Procurement Presence Ltd

General information

Name:

Procurement Presence Limited

Office Address:

7 Kempsford Gardens SW5 9LA London

Number: 03397012

Incorporation date: 1997-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Procurement Presence Ltd can be reached at London at 7 Kempsford Gardens. You can search for the company by its zip code - SW5 9LA. This firm has been operating on the English market for twenty seven years. This firm is registered under the number 03397012 and its last known status is active. It has been on the market under three different names. The company's initial name, K & R Computing Services, was changed on 19th July 2000 to Harlequin Enigma Computer Consulting. The current name is in use since 2013, is Procurement Presence Ltd. This business's principal business activity number is 70229 meaning Management consultancy activities other than financial management. Procurement Presence Limited released its latest accounts for the period that ended on 2022-03-31. The business latest confirmation statement was released on 2023-07-03.

Currently, the directors registered by this particular company are: Sarah-Jane E. arranged to perform management duties on 15th August 2000 and Kevin R. arranged to perform management duties twenty seven years ago.

  • Previous company's names
  • Procurement Presence Ltd 2013-01-16
  • Harlequin Enigma Computer Consulting Limited 2000-07-19
  • K & R Computing Services Limited 1997-07-03

Financial data based on annual reports

Company staff

Sarah-Jane E.

Role: Secretary

Appointed: 24 June 2003

Latest update: 2 March 2024

Sarah-Jane E.

Role: Director

Appointed: 15 August 2000

Latest update: 2 March 2024

Kevin R.

Role: Director

Appointed: 03 July 1997

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Sarah-Jane E. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin R. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah-Jane E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Kevin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 8 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 8 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2016
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 2014
End Date For Period Covered By Report 31 March 2015
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 2014
End Date For Period Covered By Report 31 March 2015
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 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 9 January 2014
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62090 : Other information technology service activities
26
Company Age

Similar companies nearby

Closest companies