Background WavePink WaveYellow Wave

PUNTER SOUTHALL SERVICES LIMITED (02829972)

PUNTER SOUTHALL SERVICES LIMITED (02829972) is an active UK company. incorporated on 24 June 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PUNTER SOUTHALL SERVICES LIMITED has been registered for 32 years. Current directors include BATHEJA, Maya, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic and 1 others.

Company Number
02829972
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BATHEJA, Maya, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic, SOUTHALL, Stuart Malcolm
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNTER SOUTHALL SERVICES LIMITED

PUNTER SOUTHALL SERVICES LIMITED is an active company incorporated on 24 June 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PUNTER SOUTHALL SERVICES LIMITED was registered 32 years ago.(SIC: 78300)

Status

active

Active since 32 years ago

Company No

02829972

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BONNEYSAVE LIMITED
From: 24 June 1993To: 6 July 2020
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

126 Jermyn Street London SW1Y 4UJ
From: 24 June 1993To: 18 June 2012
Timeline

7 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Left
Jan 18
Funding Round
Oct 18
Director Left
Jan 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BATHEJA, Maya

Active
Strand, LondonWC2N 5HR
Born December 1963
Director
Appointed 01 Nov 2001

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 25 Mar 2009

PUNTER, Jonathan Dominic

Active
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 14 Jul 1993

SOUTHALL, Stuart Malcolm

Active
Woodhurst, East HorsleyKT24 5RH
Born February 1958
Director
Appointed 14 Jul 1993

AVES, Peter Nicholas

Resigned
26 Sidney Square, LondonE1 2EY
Secretary
Appointed 01 Nov 2001
Resigned 04 Jun 2003

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 04 Jun 2003
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 31 Jul 2025

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Secretary
Appointed 14 Jul 1993
Resigned 01 Nov 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 14 Jul 1993

BATTAMS, Elizabeth Anne

Resigned
Strand, LondonWC2N 5HR
Born October 1962
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2018

BATTING, John Paul

Resigned
Strand, LondonWC2N 5HR
Born October 1958
Director
Appointed 25 Mar 2009
Resigned 11 Jan 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Jun 1993
Resigned 14 Jul 1993

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Legacy
6 November 2018
RP04CS01RP04CS01
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Legacy
14 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 December 2003
386386
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
19 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
30 June 2000
363(353)363(353)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
30 June 1998
363aAnnual Return
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
16 July 1997
363aAnnual Return
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
19 July 1995
353a353a
Legacy
19 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363x363x
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
21 September 1993
224224
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
287Change of Registered Office
Incorporation Company
24 June 1993
NEWINCIncorporation