ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PK Group Ventures Limited

PK Group Ventures Limited is an active company incorporated on 9 April 2013 with the registered office located in Colchester, Essex. PK Group Ventures Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08480181
Private limited company
Age
12 years
Incorporated 9 April 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 July 2025 (6 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
Suite E2
The Octagon, 2nd Floor Middleborough
Colchester
CO1 1TG
England
Address changed on 2 Oct 2025 (4 months ago)
Previous address was 1 Parkshot Richmond Surrey TW9 2rd England
Telephone
02083349953
Email
Available in Endole App
People
Officers
7
Shareholders
21
Controllers (PSC)
1
Director • Tax Advisor • British • Lives in UK • Born in Sep 1961
Director • Lives in UK • Born in Feb 1963
Director • British • Lives in UK • Born in Jun 1977
Director • Lives in England • Born in Nov 1971
Director • Accountant • British • Lives in UK • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PK Group Limited
Robert John Harden, David Truscott, and 1 more are mutual people.
Active
Business Matters (UK) Limited
Robert John Harden and Christopher David Annis are mutual people.
Active
Clarkson Hyde Company Secretaries Ltd
Robert John Harden and Christopher David Annis are mutual people.
Active
Dyer & Co Services Limited
Christopher David Annis and Robert John Harden are mutual people.
Active
Green And Purple Ltd
Robert John Harden and Christopher David Annis are mutual people.
Active
Re Group Accountants Limited
Christopher David Annis and Robert John Harden are mutual people.
Active
Affinia Group Advisory Limited
Christopher David Annis and Robert John Harden are mutual people.
Active
Affinia Group Services Limited
Christopher David Annis and Robert John Harden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£298.06K
Decreased by £196.08K (-40%)
Turnover
£5.98M
Increased by £128.3K (+2%)
Employees
61
Increased by 1 (+2%)
Total Assets
£5.72M
Decreased by £159.79K (-3%)
Total Liabilities
-£3.64M
Decreased by £259.51K (-7%)
Net Assets
£2.08M
Increased by £99.72K (+5%)
Debt Ratio (%)
64%
Decreased by 2.69% (-4%)
Latest Activity
Ms Miranda Jane Comyns Penny Details Changed
1 Month Ago on 23 Dec 2025
Mr Robert John Harden Details Changed
1 Month Ago on 22 Dec 2025
Mr Christopher David Annis Details Changed
1 Month Ago on 22 Dec 2025
Accounting Period Shortened
2 Months Ago on 6 Nov 2025
Registered Address Changed
4 Months Ago on 2 Oct 2025
Mr Jake Millard Appointed
4 Months Ago on 29 Sep 2025
Affinia Group Holdings Limited (PSC) Appointed
4 Months Ago on 29 Sep 2025
Patrick William Kennedy (PSC) Resigned
4 Months Ago on 29 Sep 2025
Patrick William Kennedy Resigned
4 Months Ago on 29 Sep 2025
Kishorilal Shah Resigned
4 Months Ago on 29 Sep 2025
Get Credit Report
Discover PK Group Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Miranda Jane Comyns Penny on 23 December 2025
Submitted on 24 Dec 2025
Director's details changed for Mr Robert John Harden on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Christopher David Annis on 22 December 2025
Submitted on 22 Dec 2025
Previous accounting period shortened from 31 March 2026 to 30 September 2025
Submitted on 6 Nov 2025
Memorandum and Articles of Association
Submitted on 13 Oct 2025
Resolutions
Submitted on 13 Oct 2025
Appointment of Mr Jake Millard as a secretary on 29 September 2025
Submitted on 10 Oct 2025
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Suite E2 the Octagon, 2nd Floor Middleborough Colchester CO1 1TG on 2 October 2025
Submitted on 2 Oct 2025
Appointment of Mr Christopher David Annis as a director on 29 September 2025
Submitted on 2 Oct 2025
Appointment of Mr Robert John Harden as a director on 29 September 2025
Submitted on 2 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year