Background WavePink WaveYellow Wave

PTI DIGITAL (GLOBAL) LTD (12286001)

PTI DIGITAL (GLOBAL) LTD (12286001) is an active UK company. incorporated on 28 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PTI DIGITAL (GLOBAL) LTD has been registered for 6 years. Current directors include COLLENETTE, Richard Alan, GRIFFITHS, Martin William, SMITH, Daniel and 1 others.

Company Number
12286001
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
4th Floor, 95 Chancery Lane, London, WC2A 1DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLLENETTE, Richard Alan, GRIFFITHS, Martin William, SMITH, Daniel, WELLS, Benjamin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTI DIGITAL (GLOBAL) LTD

PTI DIGITAL (GLOBAL) LTD is an active company incorporated on 28 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PTI DIGITAL (GLOBAL) LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12286001

LTD Company

Age

6 Years

Incorporated 28 October 2019

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

PTI SMARTER VENUES LIMITED
From: 28 October 2019To: 29 May 2020
Contact
Address

4th Floor, 95 Chancery Lane London, WC2A 1DT,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS England
From: 9 March 2023To: 20 April 2024
Kin Company Secretarial Limited Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 6 March 2023To: 9 March 2023
Ashton Gate Stadium Ashton Road Bristol BS3 2EJ United Kingdom
From: 6 January 2021To: 6 March 2023
10 Tiberius Road Keynsham Bristol BS31 2FF United Kingdom
From: 8 December 2020To: 6 January 2021
Ashton Gate Stadium Ashton Road Bristol BS3 2EJ United Kingdom
From: 28 October 2019To: 8 December 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Oct 21
Share Issue
Oct 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Director Joined
Jan 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 21 Dec 2022

COLLENETTE, Richard Alan

Active
95 Chancery Lane, LondonWC2A 1DT
Born February 1978
Director
Appointed 14 Jan 2021

GRIFFITHS, Martin William

Active
95 Chancery Lane, LondonWC2A 1DT
Born December 1960
Director
Appointed 28 Oct 2019

SMITH, Daniel

Active
95 Chancery Lane, LondonWC2A 1DT
Born December 1974
Director
Appointed 31 May 2025

WELLS, Benjamin

Active
95 Chancery Lane, LondonWC2A 1DT
Born July 1976
Director
Appointed 20 Mar 2023

COLLENETTE, Richard Alan

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 14 Jan 2021
Resigned 21 Dec 2022

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 28 Oct 2019
Resigned 14 Jan 2021

BOHNDIEK, Michael James

Resigned
5 Manfred Road, LondonSW15 2RS
Born November 1987
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2023

BROWN, Daniel Christopher

Resigned
4 Waterhouse Lane, KingswoodKT20 6EB
Born April 1978
Director
Appointed 11 Jan 2024
Resigned 31 May 2025

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 28 Oct 2019
Resigned 14 Jan 2021

TRICKER, Michelle Louise

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born May 1978
Director
Appointed 20 Mar 2023
Resigned 31 May 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Michael James Bohndiek

Ceased
5 Manfred Road, LondonSW15 2RS
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 31 Mar 2023

Mr Michael James Bohndiek

Ceased
Wenlock Road, LondonN1 7GU
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 03 Dec 2019

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, St MartinGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 02 May 2024

Mr Stephen Philip Lansdown

Ceased
La Grande Rue, St MartinGY4 6RT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Resolution
29 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 May 2020
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Incorporation Company
28 October 2019
NEWINCIncorporation