Pasha Consulting Limited WOODFORD GREEN


Pasha Consulting started in year 2014 as Private Limited Company with registration number 09198931. The Pasha Consulting company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Woodford Green at The Retreat. Postal code: IG8 8EY.

The firm has one director. Naveed P., appointed on 2 September 2014. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Asra P., Asra P. and others listed below. There were no ex secretaries.

Pasha Consulting Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09198931
Date of Incorporation Tue, 2nd Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Naveed P.

Position: Director

Appointed: 02 September 2014

Asra P.

Position: Director

Appointed: 27 October 2017

Resigned: 01 July 2022

Asra P.

Position: Director

Appointed: 01 August 2016

Resigned: 27 October 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Naveed P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Torsion Consulting Ltd that put Woodbridge, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Asra P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Naveed P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Torsion Consulting Ltd

Framlingham Technology Centre Station Road, Framlingham, Woodbridge, IP13 9EZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09749542
Notified on 10 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Asra P.

Notified on 1 April 2019
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5459 901      
Balance Sheet
Cash Bank In Hand10 01814 665      
Cash Bank On Hand 14 6655 4869 7236 17930 9853 403 
Current Assets24 26841 59210 49315 99311 62733 2833 858167
Debtors14 25026 9276 4956 2705 4482 298455167
Other Debtors  2 833  119455167
Property Plant Equipment 2 1043 3152 3101 7323 1972 7142 051
Tangible Fixed Assets3 5602 104      
Net Assets Liabilities    7 7654 723806 
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 5439 899      
Shareholder Funds3 5459 901      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4482 5534 6135 1916 2287 1107 773
Average Number Employees During Period 2222222
Creditors 33 7957 0408 4335 59422 9505 7663 319
Creditors Due Within One Year24 28333 795      
Increase From Depreciation Charge For Year Property Plant Equipment  1 1057705781 037882663
Net Current Assets Liabilities-157 797-4 9947 5606 03324 476-1 908-3 152
Number Shares Allotted22      
Other Creditors 21 463664 3533 6083 6725 7183 319
Other Creditors Due Within One Year15 34921 463      
Other Taxation Social Security Payable 12 3326 9744 0801 98697948 
Par Value Share11      
Property Plant Equipment Gross Cost 3 5525 8686 9236 9239 4259 824 
Tangible Fixed Assets Additions 564      
Tangible Fixed Assets Cost Or Valuation4 7473 552      
Tangible Fixed Assets Depreciation1 1871 448      
Tangible Fixed Assets Depreciation Charged In Period 701      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 440      
Tangible Fixed Assets Disposals 1 759      
Taxation Social Security Due Within One Year8 93412 332      
Total Additions Including From Business Combinations Property Plant Equipment  2 316  2 502399 
Total Assets Less Current Liabilities3 5459 9018 0219 8707 76527 673806-1 101
Trade Debtors Trade Receivables 26 9276 4956 2705 4482 179  
Value Shares Allotted22      
Bank Borrowings Overdrafts     22 950  
Trade Creditors Trade Payables     106  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 23rd Jan 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements