About

Registered Number: 07314209
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX,

 

Having been setup in 2010, Pertinax Consulting Ltd have registered office in Winchester, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Davis, Peter Gerald, Davis, Peter Gerald, Davis, Vanessa Monika Margot.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Peter Gerald 19 October 2010 - 1
DAVIS, Vanessa Monika Margot 14 July 2010 09 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Peter Gerald 14 July 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 27 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 April 2018
SH06 - Notice of cancellation of shares 14 August 2017
PSC07 - N/A 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 09 August 2017
SH03 - Return of purchase of own shares 27 June 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
CS01 - N/A 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH03 - Change of particulars for secretary 18 July 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 19 October 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.