Pivotal Itc Solutions Consultancy Ltd

General information

Name:

Pivotal Itc Solutions Consultancy Limited

Office Address:

Brookfield Court Selby Road Garforth LS25 1NB Leeds

Number: 08127895

Incorporation date: 2012-07-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pivotal Itc Solutions Consultancy Ltd may be gotten hold of in Brookfield Court Selby Road, Garforth in Leeds. The company's area code is LS25 1NB. Pivotal Itc Solutions Consultancy has been operating on the British market for twelve years. The company's registered no. is 08127895. It 's been three years from the moment This company's name is Pivotal Itc Solutions Consultancy Ltd, but till 2021 the name was Pivotal Marketing Solutions and before that, until 2014-01-28 this business was known as Pjo Partners. It means this company used three different company names. This company's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Pivotal Itc Solutions Consultancy Limited released its latest accounts for the financial period up to June 30, 2023. Its most recent annual confirmation statement was released on July 3, 2023.

The following firm owes its achievements and permanent progress to a group of two directors, namely Caroline O. and Peter O., who have been overseeing the company since 2012.

  • Previous company's names
  • Pivotal Itc Solutions Consultancy Ltd 2021-08-24
  • Pivotal Marketing Solutions Limited 2014-01-28
  • Pjo Partners Limited 2012-07-03

Financial data based on annual reports

Company staff

Caroline O.

Role: Director

Appointed: 03 July 2012

Latest update: 23 February 2024

Peter O.

Role: Director

Appointed: 03 July 2012

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter O. owns over 3/4 of company shares and has 3/4 to full of voting rights. Caroline O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Caroline O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013
Annual Accounts 8 September 2015
Date Approval Accounts 8 September 2015
Annual Accounts 13 December 2016
Date Approval Accounts 13 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2014 - 2015

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies