Pillai Consulting Limited

General information

Name:

Pillai Consulting Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Number: 06380489

Incorporation date: 2007-09-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pillai Consulting is a company with it's headquarters at RM11 1EW Hornchurch at Bruce Allen Llp Ground Floor Suite Crown House. The firm was established in 2007 and is registered as reg. no. 06380489. The firm has been present on the British market for seventeen years now and its official state is active. This firm's principal business activity number is 62012 and their NACE code stands for Business and domestic software development. 2023-06-30 is the last time when the company accounts were reported.

Sam P. is the enterprise's solitary managing director, that was appointed in 2007 in September. This firm had been governed by Andrew C. until September 2007.

Sam P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sam P.

Role: Director

Appointed: 25 September 2007

Latest update: 10 April 2024

People with significant control

Sam P.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 12th Sep 2023. New Address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Previous address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS (AD01)
filed on: 12th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2014

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode