ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Performance Monitoring Systems Limited

Performance Monitoring Systems Limited is an active company incorporated on 6 December 1989 with the registered office located in London, Greater London. Performance Monitoring Systems Limited was registered 35 years ago.
Status
Active
Active since 33 years ago
Company No
02450115
Private limited company
Age
35 years
Incorporated 6 December 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
6 Warwick Street
London
W1B 5LX
United Kingdom
Address changed on 24 Dec 2024 (8 months ago)
Previous address was C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom
Telephone
01926814846
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in Oct 1969
Director • British • Lives in UK • Born in Jun 1972
Director • Computer Consultant • British • Lives in UK • Born in Apr 1947
Director • British • Lives in UK • Born in Jan 1979
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Learnpro Efireservice Limited
Mark Philip Truby, Stuart Paul Layzell, and 1 more are mutual people.
Active
Project Atlantis Topco Limited
Mark Philip Truby, Stuart Paul Layzell, and 1 more are mutual people.
Active
Project Atlantis Midco Limited
Mark Philip Truby, Stuart Paul Layzell, and 1 more are mutual people.
Active
Learnpro Group Limited
Mark Philip Truby, Stuart Paul Layzell, and 1 more are mutual people.
Active
Infographics UK Ltd
Mark Philip Truby, Stuart Paul Layzell, and 1 more are mutual people.
Active
Commun Coille Limited
Mark Philip Truby and Stuart Paul Layzell are mutual people.
Active
New River Trust
Constantine Karayannis is a mutual person.
Active
RM Group Topco Limited
Stuart Paul Layzell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£194.85K
Decreased by £68.21K (-26%)
Total Liabilities
-£238.15K
Decreased by £35.75K (-13%)
Net Assets
-£43.31K
Decreased by £32.46K (+299%)
Debt Ratio (%)
122%
Increased by 18.1% (+17%)
Latest Activity
New Charge Registered
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Accounting Period Shortened
8 Months Ago on 24 Dec 2024
Registered Address Changed
8 Months Ago on 24 Dec 2024
David George Arber Resigned
8 Months Ago on 23 Dec 2024
Mathew Arber Resigned
8 Months Ago on 23 Dec 2024
Mr Constantine Karayannis Appointed
8 Months Ago on 23 Dec 2024
Mr Stuart Paul Layzell Appointed
8 Months Ago on 23 Dec 2024
Mark Philip Truby Appointed
8 Months Ago on 23 Dec 2024
Learnpro Group Limited (PSC) Appointed
8 Months Ago on 23 Dec 2024
Get Credit Report
Discover Performance Monitoring Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 024501150002, created on 31 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 20 Jan 2025
Resolutions
Submitted on 2 Jan 2025
Memorandum and Articles of Association
Submitted on 2 Jan 2025
Appointment of Mr Constantine Karayannis as a director on 23 December 2024
Submitted on 24 Dec 2024
Notification of Learnpro Group Limited as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Stuart Paul Layzell as a director on 23 December 2024
Submitted on 24 Dec 2024
Cessation of David George Arber as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Registered office address changed from C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to 6 Warwick Street London W1B 5LX on 24 December 2024
Submitted on 24 Dec 2024
Termination of appointment of Mathew Arber as a secretary on 23 December 2024
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year