Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PTS Intellectual Property Ltd
PTS Intellectual Property Ltd is a dissolved company incorporated on 24 January 1979 with the registered office located in London, City of London. PTS Intellectual Property Ltd was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 April 2014
(11 years ago)
Was
35 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01411129
Private limited company
Age
46 years
Incorporated
24 January 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about PTS Intellectual Property Ltd
Contact
Address
60 New Broad Street
5th Floor
London
EC2M 1JJ
England
Same address for the past
11 years
Companies in EC2M 1JJ
Telephone
Unreported
Email
Available in Endole App
Website
Ptsconsulting.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Kevin Alfred Perrett
Director • British • Lives in England • Born in Aug 1962
Mr Roderick John Herbert Stead
Secretary • British • Lives in UK • Born in Sep 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PTS Global Ltd
Kevin Alfred Perrett is a mutual person.
Active
PTS Eot Limited
Kevin Alfred Perrett is a mutual person.
Active
PTS UK Trading Ltd
Kevin Alfred Perrett is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £9.94K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £67 (-100%)
Total Liabilities
-£72.12K
Decreased by £2.25K (-3%)
Net Assets
-£72.12K
Increased by £2.19K (-3%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 8 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 24 Dec 2013
Application To Strike Off
11 Years Ago on 13 Dec 2013
Registered Address Changed
11 Years Ago on 12 Dec 2013
Confirmation Submitted
12 Years Ago on 5 Mar 2013
Full Accounts Submitted
12 Years Ago on 16 Nov 2012
Roger Edward Hutchinson Resigned
13 Years Ago on 13 Mar 2012
David John Tilley Resigned
13 Years Ago on 13 Mar 2012
Confirmation Submitted
13 Years Ago on 13 Mar 2012
Full Accounts Submitted
13 Years Ago on 9 Nov 2011
Get Alerts
Get Credit Report
Discover PTS Intellectual Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2013
Application to strike the company off the register
Submitted on 13 Dec 2013
Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013
Submitted on 12 Dec 2013
Annual return made up to 28 February 2013 with full list of shareholders
Submitted on 5 Mar 2013
Full accounts made up to 31 March 2012
Submitted on 16 Nov 2012
Certificate of change of name
Submitted on 19 Apr 2012
Change of name notice
Submitted on 19 Apr 2012
Annual return made up to 28 February 2012 with full list of shareholders
Submitted on 13 Mar 2012
Termination of appointment of David John Tilley as a director on 13 March 2012
Submitted on 13 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs