Background WavePink WaveYellow Wave

PT CONSULTING CAS LIMITED (08461795)

PT CONSULTING CAS LIMITED (08461795) is an active UK company. incorporated on 26 March 2013. with registered office in Uckfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PT CONSULTING CAS LIMITED has been registered for 13 years. Current directors include BARBER, Anthony John, BARBER, Karen.

Company Number
08461795
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
52 New Town, Uckfield, TN22 5DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Anthony John, BARBER, Karen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT CONSULTING CAS LIMITED

PT CONSULTING CAS LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Uckfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PT CONSULTING CAS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08461795

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

52 New Town Uckfield, TN22 5DE,

Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Left
Mar 16
Director Joined
Apr 17
Owner Exit
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARBER, Anthony John

Active
New Town, East SussexTN22 5DE
Born August 1967
Director
Appointed 26 Mar 2013

BARBER, Karen

Active
New Town, East SussexTN22 5DE
Born September 1964
Director
Appointed 28 Mar 2017

THORNBERRY, Paul Francis

Resigned
Macdonald Close, AmershamHP6 5LZ
Born July 1967
Director
Appointed 06 Nov 2013
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Barber

Ceased
Timberley Gardens, UckfieldTN22 5SZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2022

Mr Anthony John Barber

Active
New Town, East SussexTN22 5DE
Born August 1967

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

33

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Incorporation Company
26 March 2013
NEWINCIncorporation