Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCA MANAGEMENT CONSULTANTS LIMITED
Company Information for

PCA MANAGEMENT CONSULTANTS LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
03296287
Private Limited Company
Active

Company Overview

About Pca Management Consultants Ltd
PCA MANAGEMENT CONSULTANTS LIMITED was founded on 1996-12-24 and has its registered office in London. The organisation's status is listed as "Active". Pca Management Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PCA MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 03296287
Company ID Number 03296287
Date formed 1996-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 10:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCA MANAGEMENT CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PCA MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
ANDREW TUCKER
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT OWEN SEBAG-MONTEFIORE
Director 2007-08-08 2016-02-15
MICHAELA FRANCES EAST
Company Secretary 2007-08-08 2012-09-12
PHILIP GORDON CALLAN
Director 1996-12-24 2012-03-23
STELLA MARGARET CHEETHAM
Company Secretary 2003-07-14 2007-08-08
STELLA MARGARET CHEETHAM
Director 2003-07-14 2007-08-08
GARY SEABOURNE
Director 2003-07-14 2007-08-08
PHILIP GORDON CALLAN
Company Secretary 1996-12-24 2003-07-14
KATHLEEN JEAN CALLAN
Director 1996-12-24 2003-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-24 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TUCKER PCA HOLDINGS LIMITED Director 2016-02-15 CURRENT 2003-05-01 Active
ANDREW TUCKER LIBRA HOUSING ADVISORY SERVICES LIMITED Director 2016-02-15 CURRENT 1997-10-24 Active
ANDREW TUCKER HUMPHRISS & RYDE LTD Director 2012-05-31 CURRENT 2002-11-01 Active
ANDREW TUCKER SAVILLS ADVISORY SERVICES (L&P) LIMITED Director 2012-05-31 CURRENT 2004-10-26 Active
ANDREW TUCKER SMITH WOOLLEY LIMITED Director 2012-05-31 CURRENT 2005-09-05 Active
ANDREW TUCKER THE LONDON PLANNING PRACTICE LIMITED Director 2012-05-31 CURRENT 2010-03-09 Active
ANDREW TUCKER CHESTERFIELD & CO. (RENTALS) LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER JAGO DEAN PR LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER PRIME PURCHASE LIMITED Director 2012-05-31 CURRENT 1997-12-11 Active
ANDREW TUCKER HEPHER DIXON LIMITED Director 2012-05-31 CURRENT 1999-01-26 Active
ANDREW TUCKER HOLDEN MATTHEWS ESTATE AGENTS LIMITED Director 2012-05-31 CURRENT 1997-03-11 Active
ANDREW TUCKER RICKITT GRANT & COMPANY LIMITED Director 2012-05-31 CURRENT 1998-02-23 Active
ANDREW TUCKER SMITHS GORE LIMITED Director 2012-05-31 CURRENT 2001-02-01 Active
ANDREW TUCKER BUCKLEY'S (ESTATE AGENTS) LIMITED Director 2012-05-31 CURRENT 2004-01-14 Active
ANDREW TUCKER WELLINGTON HOLDINGS LIMITED Director 2012-03-23 CURRENT 2008-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 22
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT OWEN SEBAG-MONTEFIORE
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 22
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 22
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 22
2013-12-19AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-01-03AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR ANDREW TUCKER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALLAN
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20AP03Appointment of Christine Lynn Cox as company secretary
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2011-12-29AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-15CH01Director's details changed for Rupert Owen Sebag-Montefiore on 2007-08-08
2011-02-08RES01ADOPT ARTICLES 08/11/2010
2011-02-08RES12VARYING SHARE RIGHTS AND NAMES
2011-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-01CH01CHANGE PERSON AS DIRECTOR
2011-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-12RES01ADOPT ARTICLES 08/11/2010
2011-01-12RES12VARYING SHARE RIGHTS AND NAMES
2011-01-07AR0114/12/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0114/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OWEN SEBAG-MONTEFIORE / 14/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON CALLAN / 14/12/2009
2009-02-05AA31/12/07 TOTAL EXEMPTION FULL
2009-02-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31ELRESS366A DISP HOLDING AGM 21/08/07
2007-08-31288bSECRETARY RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: LEMSFORD HOUSE 14 PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA
2007-08-31ELRESS252 DISP LAYING ACC 21/08/07
2007-08-31ELRESS386 DISP APP AUDS 21/08/07
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-01-11363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 64 LEMSFORD ROAD ST ALBANS HERTFORDSHIRE AL1 3PT
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-07-30288bDIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-22288bSECRETARY RESIGNED
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-1188(2)RAD 31/08/02--------- £ SI 10@1
2003-01-26363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-20RES04£ NC 100000/100100 31/08
2002-02-20363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-02-20123NC INC ALREADY ADJUSTED 31/08/01
2001-03-16363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCA MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCA MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-02-24 Outstanding WOOLWICH PLC
MORTGAGE 2000-02-24 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of PCA MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names

PCA MANAGEMENT CONSULTANTS LIMITED owns 1 domain names.

pcamc.co.uk  

Trademarks
We have not found any records of PCA MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCA MANAGEMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PCA MANAGEMENT CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PCA MANAGEMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCA MANAGEMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCA MANAGEMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.