Background WavePink WaveYellow Wave

PA TECHNOLOGY SOLUTIONS LIMITED (07075533)

PA TECHNOLOGY SOLUTIONS LIMITED (07075533) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PA TECHNOLOGY SOLUTIONS LIMITED has been registered for 16 years. Current directors include BARRETT, Charles Roland Strange, CLAYTON, Neil Richard, JANJUAH, Kully and 2 others.

Company Number
07075533
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARRETT, Charles Roland Strange, CLAYTON, Neil Richard, JANJUAH, Kully, MAULE, Hamish, VICKERSTAFFE, David Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA TECHNOLOGY SOLUTIONS LIMITED

PA TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 13 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PA TECHNOLOGY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07075533

LTD Company

Age

16 Years

Incorporated 13 November 2009

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 September 2025 (6 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 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR
From: 13 November 2009To: 2 October 2017
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Oct 14
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

BARRETT, Charles Roland Strange

Active
Bressenden Place, LondonSW1E 5DN
Born January 1969
Director
Appointed 04 Jan 2012

CLAYTON, Neil Richard

Active
Bressenden Place, LondonSW1E 5DN
Born October 1978
Director
Appointed 22 Jan 2026

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 13 Nov 2009

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

VICKERSTAFFE, David Martin

Active
Bressenden Place, LondonSW1E 5DN
Born June 1971
Director
Appointed 07 Mar 2011

DADSWELL, Lisa

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 03 Jun 2011
Resigned 30 Oct 2012

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 01 Jul 2016
Resigned 26 Jun 2020

KING, Robert Gaius

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 30 Oct 2012
Resigned 01 Jul 2016

MILLER, Bridget

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 06 Jun 2011
Resigned 27 Feb 2012

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 19 Dec 2017
Resigned 29 Nov 2021

GARDNER, Adrian David Edmund

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born May 1962
Director
Appointed 13 Nov 2009
Resigned 07 Mar 2011

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 01 Oct 2014
Resigned 19 Dec 2017

LAMBE, William Anthony

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1972
Director
Appointed 29 Sept 2022
Resigned 18 Jan 2023

MIDDLETON, Alan

Resigned
Bressenden Place, LondonSW1E 5DN
Born May 1966
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2021

STANYARD, Jeremy Richard

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born March 1954
Director
Appointed 13 Nov 2009
Resigned 04 Jan 2012

Persons with significant control

1

Bressenden Place, LondonSW1E 5DN

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

63

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation