Pagem Consulting Ltd CHELTENHAM


Founded in 2016, Pagem Consulting, classified under reg no. 10412609 is an active company. Currently registered at Amherst Harnham Lane GL54 4DD, Cheltenham the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Lyndon C., Joanna C.. Of them, Lyndon C., Joanna C. have been with the company the longest, being appointed on 13 May 2019. Currenlty, the firm lists one former director, whose name is Glenn D. and who left the the firm on 13 May 2019. In addition, there is one former secretary - Jacqueline D. who worked with the the firm until 13 May 2019.

Pagem Consulting Ltd Address / Contact

Office Address Amherst Harnham Lane
Office Address2 Withington
Town Cheltenham
Post code GL54 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10412609
Date of Incorporation Thu, 6th Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Lyndon C.

Position: Director

Appointed: 13 May 2019

Joanna C.

Position: Director

Appointed: 13 May 2019

Glenn D.

Position: Director

Appointed: 06 October 2016

Resigned: 13 May 2019

Jacqueline D.

Position: Secretary

Appointed: 06 October 2016

Resigned: 13 May 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Joanna C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Lyndon C. This PSC has significiant influence or control over the company,. Moving on, there is Glenn D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Joanna C.

Notified on 13 May 2019
Nature of control: significiant influence or control

Lyndon C.

Notified on 20 July 2019
Nature of control: significiant influence or control

Glenn D.

Notified on 6 October 2016
Ceased on 13 May 2019
Nature of control: 25-50% shares

Jacqueline D.

Notified on 1 November 2016
Ceased on 13 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand36 04210 3404 64128 50011 4607 175
Current Assets52 06810 61022 01039 13158 26275 073
Debtors16 02627017 36910 63146 80267 898
Net Assets Liabilities 39 86040 48345 02565 69076 999
Other Debtors7 458270315881565 
Property Plant Equipment1 2137 8624 8372 8172311 660
Other
Accumulated Amortisation Impairment Intangible Assets  6 00012 00018 00024 000
Accumulated Depreciation Impairment Property Plant Equipment6071 2133 3595 5188 1049 165
Additions Other Than Through Business Combinations Property Plant Equipment   629 2 490
Amounts Owed By Group Undertakings Participating Interests    22 76928 394
Average Number Employees During Period222222
Creditors19 9498 61210 36414 9234 8035 419
Deferred Tax Asset Debtors  293392392 
Fixed Assets1 21337 86228 83720 81712 2317 660
Increase From Amortisation Charge For Year Intangible Assets  6 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment6076062 7322 6492 5861 061
Intangible Assets 30 00024 00018 00012 0006 000
Intangible Assets Gross Cost 30 00030 00030 00030 00030 000
Net Current Assets Liabilities32 1191 99811 64624 20853 45969 654
Other Creditors1 2523 5444 4013 71123275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  587490  
Other Disposals Property Plant Equipment  880490  
Property Plant Equipment Gross Cost1 8209 0758 1968 3358 33510 825
Provisions For Liabilities Balance Sheet Subtotal     315
Taxation Social Security Payable 5 0684 85611 2124 5715 344
Total Assets Less Current Liabilities33 33239 860  65 69077 314
Trade Debtors Trade Receivables8 568   105 
Amount Specific Advance Or Credit Directors2 4381 254    
Amount Specific Advance Or Credit Made In Period Directors21 8832 069    
Amount Specific Advance Or Credit Repaid In Period Directors19 4455 761    
Disposals Property Plant Equipment395     
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid2     
Number Shares Issued Specific Share Issue2     
Other Taxation Social Security Payable18 6975 068    
Par Value Share1     
Total Additions Including From Business Combinations Intangible Assets 30 000    
Total Additions Including From Business Combinations Property Plant Equipment2 2157 255    
Transaction Costs Related To Shares Issued In Period2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 5th October 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search