Background WavePink WaveYellow Wave

PFI KNOWLEDGE SOLUTIONS LIMITED (04628701)

PFI KNOWLEDGE SOLUTIONS LIMITED (04628701) is an active UK company. incorporated on 6 January 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PFI KNOWLEDGE SOLUTIONS LIMITED has been registered for 23 years. Current directors include FAHY, Jason Thomas.

Company Number
04628701
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FAHY, Jason Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFI KNOWLEDGE SOLUTIONS LIMITED

PFI KNOWLEDGE SOLUTIONS LIMITED is an active company incorporated on 6 January 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PFI KNOWLEDGE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04628701

LTD Company

Age

23 Years

Incorporated 6 January 2003

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

1 Berkeley Street Mayfair London W1J 8DJ
From: 6 January 2003To: 14 September 2016
Timeline

11 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Jan 11
Director Joined
May 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Jan 15
Share Issue
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
May 17
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DIAS, Jennifer Dale

Active
Lezayre Road, Isle Of ManIM8 2TD
Secretary
Appointed 17 Jan 2003

FAHY, Jason Thomas

Active
London Street, ReadingRG1 4PN
Born October 1967
Director
Appointed 01 Sept 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 06 Jan 2003

ALDERMAN, Jon

Resigned
14 Stanbrook Close, ReadingRG7 6EW
Born October 1951
Director
Appointed 15 Jun 2005
Resigned 29 Mar 2006

DIAS, Jennifer Dale

Resigned
Lezayre Road, Isle Of ManIM8 2TD
Born March 1958
Director
Appointed 15 Jun 2005
Resigned 22 Sept 2014

ELLIOTT, Ian Charles

Resigned
47 Bracken Park, LeedsLS14 3HZ
Born March 1951
Director
Appointed 09 Jan 2006
Resigned 16 Aug 2007

FULFORD, Matthew Thomas

Resigned
1 Berkeley Street, LondonW1J 8DJ
Born September 1981
Director
Appointed 01 May 2013
Resigned 22 Sept 2014

JONES, Howard

Resigned
9 The Millrace, SulbyIM7 2HT
Born January 1962
Director
Appointed 17 Jan 2003
Resigned 18 Sept 2014

MOSS, Ashley

Resigned
29 Juniper Avenue, LeedsLS26 8WP
Born July 1973
Director
Appointed 15 Jun 2005
Resigned 19 Jul 2005

THOMPSON, Paul William

Resigned
Brunty, GordonTD3 6NH
Born February 1952
Director
Appointed 17 Jan 2003
Resigned 01 Sept 2016

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Jan 2003
Resigned 06 Jan 2003

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Memorandum Articles
23 August 2016
MAMA
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2015
RESOLUTIONSResolutions
Memorandum Articles
21 January 2015
MAMA
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Miscellaneous
22 May 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
88(2)R88(2)R
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2006
88(2)R88(2)R
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
287Change of Registered Office
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
122122
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
88(2)R88(2)R
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
123Notice of Increase in Nominal Capital
Legacy
18 January 2005
363aAnnual Return
Legacy
5 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
225Change of Accounting Reference Date
Legacy
3 July 2003
287Change of Registered Office
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Incorporation Company
6 January 2003
NEWINCIncorporation