ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pti Digital (Global) Ltd

Pti Digital (Global) Ltd is an active company incorporated on 28 October 2019 with the registered office located in London, Greater London. Pti Digital (Global) Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12286001
Private limited company
Age
5 years
Incorporated 28 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on 20 Apr 2024 (1 year 4 months ago)
Previous address was Hyde Park House 5 Manfred Road London SW15 2RS England
Telephone
0333 0129065
Email
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Apr 1978
Director • Accountant • British • Lives in Guernsey • Born in Feb 1978
Director • British • Lives in UK • Born in Jul 1976
Director • British • Lives in England • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pti Digital UK Ltd
Michelle Louise Tricker, Benjamin Wells, and 2 more are mutual people.
Active
Knoll House Hotel Limited
Kin Company Secretarial Limited is a mutual person.
Active
Sanderson Solutions Group Plc
Mr Martin William Griffiths is a mutual person.
Active
Sanderson Managed Services Limited
Mr Martin William Griffiths is a mutual person.
Active
Am Visualisation Limited
Kin Company Secretarial Limited is a mutual person.
Active
Royalton Limited
Kin Company Secretarial Limited is a mutual person.
Active
Sports Revolution Limited
Kin Company Secretarial Limited is a mutual person.
Active
Highams Recruitment Limited
Mr Martin William Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.7M
Decreased by £16.03K (-1%)
Total Liabilities
-£1.63M
Decreased by £16.03K (-1%)
Net Assets
£75.34K
Same as previous period
Debt Ratio (%)
96%
Decreased by 0.04% (-0%)
Latest Activity
Michelle Louise Tricker Resigned
3 Months Ago on 31 May 2025
Mr Daniel Smith Appointed
3 Months Ago on 31 May 2025
Daniel Christopher Brown Resigned
3 Months Ago on 31 May 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Small Accounts Submitted
1 Year Ago on 22 Aug 2024
Notification of PSC Statement
1 Year Ago on 9 Aug 2024
Stephen Philip Lansdown (PSC) Resigned
1 Year 4 Months Ago on 2 May 2024
Margaret Alison Lansdown (PSC) Resigned
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Apr 2024
Daniel Christopher Brown Appointed
1 Year 7 Months Ago on 11 Jan 2024
Get Credit Report
Discover Pti Digital (Global) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Daniel Christopher Brown as a director on 31 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Daniel Smith as a director on 31 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Michelle Louise Tricker as a director on 31 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 29 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 22 Aug 2024
Cessation of Margaret Alison Lansdown as a person with significant control on 2 May 2024
Submitted on 9 Aug 2024
Notification of a person with significant control statement
Submitted on 9 Aug 2024
Cessation of Stephen Philip Lansdown as a person with significant control on 2 May 2024
Submitted on 9 Aug 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
Submitted on 20 Apr 2024
Appointment of Daniel Christopher Brown as a director on 11 January 2024
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year