Background WavePink WaveYellow Wave

PBG ASSOCIATES LTD (08143694)

PBG ASSOCIATES LTD (08143694) is an active UK company. incorporated on 16 July 2012. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PBG ASSOCIATES LTD has been registered for 13 years. Current directors include ARORA, Devender, DURAISWAMY, Gunaseelarajan, GADHIA, Hitesh Valji and 2 others.

Company Number
08143694
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
65 Delamere Road, Hayes, UB4 0NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ARORA, Devender, DURAISWAMY, Gunaseelarajan, GADHIA, Hitesh Valji, GHOSH, Ujjal Kanti, PATEL, Dipak Kumar Purusottam
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBG ASSOCIATES LTD

PBG ASSOCIATES LTD is an active company incorporated on 16 July 2012 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PBG ASSOCIATES LTD was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08143694

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

65 Delamere Road Hayes, UB4 0NN,

Previous Addresses

720 Centennial Park, Centennial Avenue the Brentano Suite, Catalyst House Edgware, Borehamwood Hertfordshire WD6 3SY England
From: 19 July 2016To: 26 July 2017
1 Doughty Street London WC1N 2PH
From: 16 July 2012To: 19 July 2016
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Funding Round
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jun 17
Director Joined
Dec 17
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARORA, Devender

Active
Delamere Road, HayesUB4 0NN
Born January 1957
Director
Appointed 01 Jan 2018

DURAISWAMY, Gunaseelarajan

Active
Delamere Road, HayesUB4 0NN
Born January 1941
Director
Appointed 27 Jan 2023

GADHIA, Hitesh Valji

Active
Delamere Road, HayesUB4 0NN
Born November 1963
Director
Appointed 14 Jun 2023

GHOSH, Ujjal Kanti

Active
Rookery Road, BirminghamB21 9NN
Born February 1967
Director
Appointed 09 Dec 2015

PATEL, Dipak Kumar Purusottam

Active
Delamere Road, HayesUB4 0NN
Born November 1957
Director
Appointed 14 Jun 2023

GANGULI, Amal

Resigned
J6 Sarhol, Gurgaon
Born October 1939
Director
Appointed 09 May 2013
Resigned 08 May 2017

GHOSH, Satya Brata

Resigned
Delamere Road, HayesUB4 0NN
Born November 1935
Director
Appointed 01 Aug 2012
Resigned 17 Dec 2022

HOOLSY, Chanakya Kumar

Resigned
Doughty Street, LondonWC1N 2PH
Born May 1975
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

MIRANI, Shridhar Laxmikant

Resigned
Godrej Hiranandani Link Road, Mumbai700 079
Born January 1953
Director
Appointed 16 Jul 2012
Resigned 02 Nov 2012

SHAH, Vimal Navin

Resigned
Doughty Street, LondonWC1N 2PH
Born September 1970
Director
Appointed 09 May 2013
Resigned 29 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Arnab Roy

Active
Delamere Road, HayesUB4 0NN
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2023

Mr Satya Brata Ghosh

Ceased
Delamere Road, HayesUB4 0NN
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
23 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
23 October 2015
MAMA
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
8 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Incorporation Company
16 July 2012
NEWINCIncorporation