Procurement Presence Ltd LONDON


Procurement Presence Ltd is a private limited company situated at 7 Kempsford Gardens, London SW5 9LA. Its net worth is estimated to be around 144228 pounds, while the fixed assets belonging to the company come to 1516 pounds. Incorporated on 1997-07-03, this 26-year-old company is run by 2 directors and 1 secretary.
Director Sarah-Jane E., appointed on 15 August 2000. Director Kevin R., appointed on 03 July 1997.
Moving on to secretaries, we can name: Sarah-Jane E., appointed on 24 June 2003.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "other information technology service activities" (Standard Industrial Classification code: 62090). According to Companies House information there was a change of name on 2013-01-16 and their previous name was Harlequin Enigma Computer Consulting Limited.
The latest confirmation statement was filed on 2023-07-03 and the deadline for the subsequent filing is 2024-07-17. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Procurement Presence Ltd Address / Contact

Office Address 7 Kempsford Gardens
Town London
Post code SW5 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03397012
Date of Incorporation Thu, 3rd Jul 1997
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Sarah-Jane E.

Position: Secretary

Appointed: 24 June 2003

Sarah-Jane E.

Position: Director

Appointed: 15 August 2000

Kevin R.

Position: Director

Appointed: 03 July 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

Derek E.

Position: Secretary

Appointed: 03 July 1997

Resigned: 01 August 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Sarah-Jane E. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kevin R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sarah-Jane E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kevin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Harlequin Enigma Computer Consulting January 16, 2013
K & R Computing Services July 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth144 228159 868243 841338 651455 745       
Balance Sheet
Current Assets 198 741277 648428 720548 342446 749498 614482 694376 043326 307292 432258 256
Net Assets Liabilities    455 745393 366416 039408 825328 814289 483255 181214 535
Cash Bank In Hand168 887198 741274 714410 720548 342       
Debtors  2 93418 000        
Net Assets Liabilities Including Pension Asset Liability144 228159 868243 841338 651        
Tangible Fixed Assets1 5161 8451 3671 2252 477       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve144 226159 866243 839338 649455 743       
Shareholder Funds144 228159 868243 841338 651455 745       
Other
Average Number Employees During Period       22222
Creditors    95 07456 44184 98075 92949 89238 34138 81445 104
Fixed Assets    2 4773 0582 4052 0602 6631 5171 5631 383
Net Current Assets Liabilities143 014158 392242 747337 671453 268390 308413 634406 765326 151287 966253 618213 152
Total Assets Less Current Liabilities144 530160 237244 114338 896455 745393 366416 039408 825328 814289 483255 181214 535
Creditors Due Within One Year25 87340 34934 90191 04995 074       
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges302369273245        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 970 213        
Tangible Fixed Assets Cost Or Valuation14 05815 02815 02815 241        
Tangible Fixed Assets Depreciation12 54213 18313 66114 016        
Tangible Fixed Assets Depreciation Charged In Period 641478355        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements