You are here: bizstats.co.uk > a-z index > P list > PM list

Pmx Ventures Ltd LONDON


Pmx Ventures Ltd was formally closed on 2023-01-31. Pmx Ventures was a private limited company that was situated at 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, ENGLAND. Its total net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2019-05-09) was run by 1 director.
Director Timm S. who was appointed on 03 August 2021.

The company was officially categorised as "management consultancy activities other than financial management" (70229). The last confirmation statement was sent on 2021-12-18 and last time the annual accounts were sent was on 31 May 2020.

Pmx Ventures Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11986317
Date of Incorporation Thu, 9th May 2019
Date of Dissolution Tue, 31st Jan 2023
Industry Management consultancy activities other than financial management
End of financial Year 29th May
Company age 4 years old
Account next due date Wed, 24th Aug 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sun, 1st Jan 2023
Last confirmation statement dated Sat, 18th Dec 2021

Company staff

Timm S.

Position: Director

Appointed: 03 August 2021

Timm S.

Position: Director

Appointed: 17 August 2021

Resigned: 17 August 2021

Jorg D.

Position: Director

Appointed: 17 August 2021

Resigned: 17 August 2021

Jorg D.

Position: Director

Appointed: 03 August 2021

Resigned: 17 August 2021

Unternehmensberatung4you Ltd

Position: Corporate Secretary

Appointed: 31 July 2021

Resigned: 17 August 2021

Unternehmensberatung4you Ltd.

Position: Corporate Secretary

Appointed: 31 July 2021

Resigned: 17 August 2021

Timm S.

Position: Director

Appointed: 09 May 2019

Resigned: 02 August 2021

People with significant control

Timm S.

Notified on 9 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jorg D.

Notified on 17 August 2021
Ceased on 17 August 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Jorg D.

Notified on 3 August 2021
Ceased on 3 August 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jorg D.

Notified on 3 August 2021
Ceased on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-31
Balance Sheet
Cash Bank On Hand1
Current Assets3 378
Debtors3 377
Other Debtors828
Other
Amount Specific Advance Or Credit Directors2 549
Amount Specific Advance Or Credit Made In Period Directors2 549
Accrued Liabilities1 200
Average Number Employees During Period1
Corporation Tax Payable1 066
Creditors2 266
Net Current Assets Liabilities1 112
Total Assets Less Current Liabilities1 112

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
Free Download (1 page)

Company search