Toggle navigation Home Companies Search Job Search Directors Search Companies A-Z
Pyramid Consulting Inc Uk Ltd Home A-Z Index P Index PY Index PYR Index PYRA Index
General information Name:
Pyramid Consulting Inc Uk Limited Office Address:
8 Freetrade House Lowther Road HA7 1EP Stanmore Number: 05933522 Incorporation date: 2006-09-13 End of financial year: 31 March Category: Private Limited Company Status: Active
Description Data updated on: 01-03-2018 Pyramid Consulting Inc Uk Ltd can be gotten hold of in 8 Freetrade House, Lowther Road in Stanmore. The zip code is HA7 1EP. Pyramid Consulting Inc Uk has been actively competing in this business since the firm was established on 2006/09/13. The registration number is 05933522. This business's SIC and NACE codes are 78200 and their NACE code stands for Temporary employment agency activities. The latest accounts cover the period up to 2017-03-31 and the most current confirmation statement was submitted on 2017-09-13. The directors currently registered by the firm are: Sanjeev Tirath assigned this position on 2006/09/13 and Ramesh Maturu assigned this position twelve years ago. To help the directors in their tasks, the firm has been utilizing the skills of Ramesh Maturu (age 57) as a secretary for the last twelve years.
Financial data based on annual reports
Profit & Loss Date of Accounts Currency Net Worth
2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 61 343
152 932
274 341
319 925
371 703
529 394 490 449 38 945 274 340
564 929 397 941 166 988 319 925
263 512 586 730 323 218 371 704 263 512 371 703
257 826 960 989 703 163 497 701
5 000 269 340 274 341
5 000 314 925 319 925
5 000 366 703 371 703
1 255 054 274 340 5 000 5 000 274 341
1 245 004 319 925 5 000 5 000 319 925
2 000 97 733 207 328 5 923 51 778 1 328 952 215 027 270 935 -1 115 5 000 63 607 24 341 1 1 712 51 778 64 722 27 007 12 944 65 946 315 584 1 599 887 215 027 371 703 5 000 5 000 371 703
2 000 112 585 175 997 5 922 1 530 125 997 1 730 419 463 288 344 162 10 669 5 000 168 165 31 499 1 1 921 125 997 157 496 51 531 31 499 1 530 266 143 695 320 2 074 581
Balance Sheet Cash Bank On Hand Current Assets Debtors Net Assets Liabilities Cash Bank In Hand Net Assets Liabilities Including Pension Asset Liability
222 969 162 085 60 884 61 343
427 038 390 768 36 270 152 932
Capital & Reserves Called Up Share Capital Profit Loss Account Reserve Shareholder Funds
5 000 56 343 61 343
5 000 147 932 152 932
Other Financial Data Audit Fees Expenses Accrued Liabilities Administrative Expenses Amounts Owed By Related Parties Bank Overdrafts Comprehensive Income Expense Cost Sales Creditors Gross Profit Loss Interest Payable Similar Charges Finance Costs Number Shares Issued Fully Paid Operating Profit Loss Other Creditors Par Value Share Prepayments Profit Loss Profit Loss On Ordinary Activities Before Tax Taxation Social Security Payable Tax Tax Credit On Profit Or Loss On Ordinary Activities Total Borrowings Trade Creditors Trade Payables Trade Debtors Trade Receivables Turnover Revenue Creditors Due Within One Year 161 626 Net Current Assets Liabilities 61 343 Number Shares Allotted Share Capital Allotted Called Up Paid 5 000 Total Assets Less Current Liabilities 61 343
1 274 106 152 932 5 000 5 000 152 932
AdChoices
Company Value
Cost of Business
Accounts
Accounts of Company
Company staff Ramesh Maturu
Current Date of birth: November 1961 Age: 56 years old Nationality: American Role: Secretary Appointed: 13 September 2006 Address: Gladeside Path, Suwanee, Georgia, 3002415, United States Latest update: 20 January 2018
Sanjeev Tirath
Current Date of birth: April 1962 Age: 56 years old Nationality: American Role: Director Appointed: 13 September 2006 Occupation: Director Address: Autry Falls Drive, Alpharetta, Georgia, 300223233, Usa Residence: Usa Latest update: 20 January 2018
Ramesh Maturu
Current Date of birth: November 1961 Age: 56 years old Nationality: American Role: Director Appointed: 13 September 2006 Occupation: Company Secretary/Director Address: Gladeside Path, Suwanee, Georgia, 300241552, 3002415, Usa Residence: Usa Latest update: 20 January 2018
People with significant control Show PSC details
Accounts Documents Account next due date 31 December 2018 Account last made up date 31 March 2017 Confirmation statement next due date 27 September 2019 Confirmation statement last made up date 13 September 2017 Account category Full Annual Accounts 14 August 2013 Start Date For Period Covered By Report 2012-04-01 End Date For Period Covered By Report 2013-03-31 Date Approval Accounts 14 August 2013 Annual Accounts 3 September 2014 Start Date For Period Covered By Report 2013-04-01 End Date For Period Covered By Report 2014-03-31 Date Approval Accounts 3 September 2014 Annual Accounts 17 September 2015 Start Date For Period Covered By Report 2014-04-01 End Date For Period Covered By Report 2015-03-31 Date Approval Accounts 17 September 2015 Annual Accounts 16 September 2016 Start Date For Period Covered By Report 2015-04-01 End Date For Period Covered By Report 2016-03-31 Date Approval Accounts 16 September 2016 Annual Accounts Start Date For Period Covered By Report 2016-04-01 End Date For Period Covered By Report 2017-03-31
Company filings Filing category Hide filing type Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Free Download Full accounts data made up to Friday 31st March 2017 (AA) filed on: 29th, December 2017 accounts Free Download
(19 pages)
Show more filings Free Download Full accounts data made up to Friday 31st March 2017 (AA) filed on: 29th, December 2017 accounts Free Download
(19 pages)
Confirmation statement with no updates Wednesday 13th September 2017 (CS01) filed on: 24th, October 2017 confirmation statement Free Download
(3 pages)
Free Download
(3 pages)
Free Download
(5 pages)
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA) filed on: 31st, December 2016 accounts
Confirmation statement with updates Tuesday 13th September 2016 (CS01) filed on: 27th, October 2016 confirmation statement
Data of total exemption small company accounts made up to Tuesday 31st March 2015 (AA)
filed on: 21st, December 2015 accounts Free Download
(3 pages)
Free Download
(5 pages)
Annual return made up to Sunday 13th September 2015 with full list of members (AR01) filed on: 2nd, November 2015 annual return 5000.00 GBP is the capital in company's statement on Monday 2nd November 2015 (SH01) capital Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middx HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on Monday 2nd November 2015 (AD01) filed on: 2nd, November 2015 address Free Download
(1 page)
Data of total exemption small company accounts made up to Monday 31st March 2014 (AA) filed on: 16th, November 2014 accounts Free Download
(3 pages)
Free Download
(5 pages)
Free Download
(2 pages)
Free Download
(3 pages)
Free Download
(5 pages)
Free Download
(3 pages)
Free Download
(5 pages)
Free Download
(4 pages)
Free Download
(4 pages)
Free Download
(5 pages)
Free Download
(4 pages)
Free Download
(2 pages)
Free Download
(2 pages)
Free Download
(3 pages)
Free Download
(3 pages)
Free Download
(3 pages)
Free Download
(3 pages)
Free Download
(3 pages)
Annual return made up to Saturday 13th September 2014 with full list of members (AR01) filed on: 16th, November 2014 annual return
On Tuesday 1st October 2013 Sanjeev Tirath director's details were changed (CH01) filed on: 24th, October 2013 officers
On Tuesday 1st October 2013 Ramesh Maturu director's details were changed (CH01) filed on: 24th, October 2013 officers
Annual return made up to Friday 13th September 2013 with full list of members (AR01) filed on: 24th, October 2013 annual return
Data of total exemption small company accounts made up to Sunday 31st March 2013 (AA) filed on: 24th, October 2013 accounts
Annual return made up to Thursday 13th September 2012 with full list of members (AR01) filed on: 1st, November 2012 annual return
Data of total exemption small company accounts made up to Saturday 31st March 2012 (AA) filed on: 12th, September 2012 accounts
Data of total exemption small company accounts made up to Thursday 31st March 2011 (AA) filed on: 22nd, December 2011 accounts
Annual return made up to Tuesday 13th September 2011 with full list of members (AR01) filed on: 20th, September 2011 annual return
Data of total exemption small company accounts made up to Wednesday 31st March 2010 (AA) filed on: 17th, December 2010 accounts
On Wednesday 1st September 2010 Ramesh Maturu director's details were changed (CH01) filed on: 22nd, September 2010 officers
Annual return made up to Monday 13th September 2010 with full list of members (AR01) filed on: 22nd, September 2010 annual return On Wednesday 1st September 2010 Sanjeev Tirath director's details were changed (CH01) filed on: 22nd, September 2010 officers
Data of total exemption small company accounts made up to Tuesday 31st March 2009 (AA) filed on: 31st, January 2010 accounts
Annual return made up to Sunday 13th September 2009 with full list of members (AR01) filed on: 26th, October 2009 annual return
Data of total exemption small company accounts made up to Monday 31st March 2008 (AA) filed on: 1st, May 2009 accounts
Annual return made up to Tuesday 10th March 2009 (363a) filed on: 10th, March 2009 annual return
Annual return made up to Tuesday 3rd February 2009 (363a) filed on: 3rd, February 2009 annual return
Compulsory strike-off action has been discontinued (DISS40) filed on: 31st, January 2009 gazette Free Download
(1 page)
Free Download
(1 page)
Accounting reference date shortened from 30/09/2008 to 31/03/2008 (225) filed on: 30th, January 2009 accounts
Data of total exemption small company accounts made up to Sunday 30th September 2007 (AA) filed on: 30th, January 2009 accounts Free Download
(3 pages)
Registered office changed on 22/01/2009 from 108A high street, wealdstone harrow middx HA3 7AH (287) filed on: 22nd, January 2009 address Free Download
(1 page)
Free Download
(1 page)
First Gazette notice for compulsory strike-off (GAZ1) filed on: 16th, December 2008 gazette
Company registration (NEWINC) filed on: 13th, September 2006 incorporation AdChoices
Accounts
Accounts of Company
Limited Company Director
Consulting Companies
Show Google Street View
Search other companies With the same SIC code With the same Postal Code Company name Search
Services (by SIC Code) 78200 : Temporary employment agency activities 11 Company Age
Similar companies nearby Hpl Recruitment Ltd (0.04 mile) Kaidy Ventures Limited (0.51 mile) Copnor Recruitment Limited (0.68 mile) Talibourne Consulting Limited (0.68 mile) Gen122 Limited (0.72 mile) Jade Recruitment Services Limited (0.72 mile) Rmp Healthcare Limited (0.74 mile)
Closest companies Ryatt Consulting Ltd (0.00 mile) Kewal Investments Limited (0.00 mile) Culverstone Stores Ltd (0.00 mile) Inspirion Real Estate London Ltd (0.00 mile) Trinity Touch (europe) Ltd (0.00 mile) Anc Accountants Limited (0.00 mile) Taghill Limited (0.00 mile) Contact us BizDb.co.uk Email:
[email protected] Careers About us BizDb - a comprehensive answer for all your UK business questions. Articles Postal information search made easier with Postcode-checker.co.uk Canadabiz.net answers all your queries about Canadian businesses right away New Data Aggregation Platform at Datastical Follow us
2018 © BizDb.co.uk. All rights reserved. Terms of Use and Privacy Policy Contains public sector information licensed under the Open Government Licence v2.0. All the information provided is derived from publicly available records. Unintentional errors are possible - bizdb.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.