Background WavePink WaveYellow Wave

PF CONSULTING GROUP LTD. (04403030)

PF CONSULTING GROUP LTD. (04403030) is an active UK company. incorporated on 25 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PF CONSULTING GROUP LTD. has been registered for 23 years. Current directors include BISSET, Iain Alexander, CARTER, Shaun, ROBERTS, Linda Susan and 1 others.

Company Number
04403030
Status
active
Type
ltd
Incorporated
25 March 2002
Age
23 years
Address
First Floor, South Wing, London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BISSET, Iain Alexander, CARTER, Shaun, ROBERTS, Linda Susan, STARLING, Ross
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PF CONSULTING GROUP LTD.

PF CONSULTING GROUP LTD. is an active company incorporated on 25 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PF CONSULTING GROUP LTD. was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

04403030

LTD Company

Age

23 Years

Incorporated 25 March 2002

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PELL FRISCHMANN CONSULTING ENGINEERS LTD.
From: 18 September 2003To: 5 May 2023
PF CONSULTANTS HOLDINGS LTD
From: 25 March 2002To: 18 September 2003
Contact
Address

First Floor, South Wing 55 Baker Street London, W1U 8EW,

Previous Addresses

5th Floor 85 Strand London WC2R 0DW England
From: 17 November 2021To: 14 March 2025
5 Manchester Square London W1U 3PD
From: 25 March 2002To: 17 November 2021
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 10
Director Left
Jan 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Jun 15
Funding Round
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Capital Update
Oct 15
Director Left
Nov 15
Loan Secured
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Aug 17
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Capital Update
Jan 23
Director Joined
Dec 24
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DOUGAN-GAFTEA, Hannah Elizabeth

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 07 Apr 2025

BISSET, Iain Alexander

Active
55 Baker Street, LondonW1U 8EW
Born January 1969
Director
Appointed 01 Jan 2019

CARTER, Shaun

Active
55 Baker Street, LondonW1U 8EW
Born April 1968
Director
Appointed 01 Mar 2020

ROBERTS, Linda Susan

Active
55 Baker Street, LondonW1U 8EW
Born May 1961
Director
Appointed 01 Jan 2021

STARLING, Ross

Active
55 Baker Street, LondonW1U 8EW
Born August 1985
Director
Appointed 25 Nov 2024

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 25 Mar 2002
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 29 Aug 2003
Resigned 07 Apr 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 25 Mar 2002

BARRETT, Richard John

Resigned
Khalifa Street, Abu Dhabi
Born October 1961
Director
Appointed 01 Jun 2014
Resigned 24 Nov 2016

DEAN, Brian, Mr.

Resigned
32 Sinclair Garth, WakefieldWF2 6RE
Born August 1947
Director
Appointed 22 Sept 2003
Resigned 16 Dec 2006

FRISCHMANN, Wilem William, Dr

Resigned
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 25 Mar 2002
Resigned 30 Sept 2015

GALLAGHER, John Stuart

Resigned
Oaks Rock, WakefieldWF2 6JJ
Born March 1942
Director
Appointed 12 Feb 2004
Resigned 02 Oct 2006

GODDARD, Leslie

Resigned
George Street, WakefieldWF1 1LY
Born June 1950
Director
Appointed 01 May 2012
Resigned 05 Jun 2015

GRADY, Jonathan Barry

Resigned
Manchester Square, LondonW1U 3PD
Born April 1980
Director
Appointed 07 Nov 2016
Resigned 01 Oct 2019

LEE, Adam

Resigned
Manchester Square, LondonW1U 3PD
Born July 1989
Director
Appointed 01 Oct 2019
Resigned 01 Jan 2021

MCBEATH, Charles Pryde

Resigned
Manchester Square, LondonW1U 3PD
Born August 1955
Director
Appointed 01 Apr 2013
Resigned 31 Oct 2016

MILLER, Peter Stephen

Resigned
589 Rayners Lane, PinnerHA5 5HP
Born February 1949
Director
Appointed 12 Feb 2004
Resigned 16 Nov 2010

MUNRO, Crawford Taylor

Resigned
Couper Meadows, ExeterEX2 7TF
Born May 1952
Director
Appointed 12 Feb 2004
Resigned 31 May 2012

POWELL, Carl Vinson

Resigned
Tounson Court, LondonSW1P 4AQ
Born August 1950
Director
Appointed 26 Jan 2006
Resigned 01 Oct 2015

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 25 Mar 2002
Resigned 30 Sept 2015

PRABHU, Tushar Sudhakar

Resigned
Manchester Square, LondonW1U 3PD
Born January 1968
Director
Appointed 06 Apr 2003
Resigned 01 Sept 2019

TUNSTALL, Andrew John

Resigned
Culm Valley Way, CullomptonEX15 3XZ
Born February 1949
Director
Appointed 31 Jan 2003
Resigned 22 Dec 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Mar 2002
Resigned 25 Mar 2002

Persons with significant control

1

South Wing, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 January 2023
SH19Statement of Capital
Legacy
6 January 2023
SH20SH20
Legacy
6 January 2023
CAP-SSCAP-SS
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Auditors Resignation Company
11 November 2015
AUDAUD
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 October 2015
SH19Statement of Capital
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Legacy
6 October 2015
SH20SH20
Legacy
6 October 2015
CAP-SSCAP-SS
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts Amended With Accounts Type Group
19 March 2012
AAMDAAMD
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts Amended With Accounts Type Group
13 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
244244
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363aAnnual Return
Legacy
31 January 2005
244244
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
244244
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2003
363aAnnual Return
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
14 August 2002
287Change of Registered Office
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Incorporation Company
25 March 2002
NEWINCIncorporation