PFT LIMITED

Register to unlock more data on OkredoRegister

PFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00543180

Incorporation date

11/01/1955

Size

Full

Contacts

Registered address

Registered address

Level 37, Tower 42 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon04/12/2025
Appointment of Mr David George Carrick as a director on 2025-11-24
dot icon04/12/2025
Termination of appointment of Christopher Lewis Rayner as a director on 2025-11-24
dot icon22/10/2025
Registered office address changed from 40-B, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Level 37, Tower 42 25 Old Broad Street London EC2N 1HQ on 2025-10-22
dot icon22/10/2025
Change of details for Aptia Uk Limited as a person with significant control on 2025-10-01
dot icon22/10/2025
Director's details changed for Mr Balamurugan Viswanathan on 2025-10-01
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon04/04/2025
Appointment of Vistra Cosec Limited as a secretary on 2025-04-03
dot icon31/12/2024
Amended full accounts made up to 2023-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/04/2024
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to 40-B, Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-04-11
dot icon05/04/2024
Cessation of Mercer Limited as a person with significant control on 2024-01-01
dot icon05/04/2024
Notification of Aptia Uk Limited as a person with significant control on 2024-01-01
dot icon15/01/2024
Appointment of Mr Balamurugan Viswanathan as a director on 2024-01-01
dot icon15/01/2024
Appointment of Mr Christopher Lewis Rayner as a director on 2024-01-01
dot icon15/01/2024
Termination of appointment of Tony O'dwyer as a director on 2024-01-01
dot icon15/01/2024
Termination of appointment of David Nicholas Williams as a director on 2024-01-01
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Solvency Statement dated 15/12/23
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/04/1995
Location of register of members
dot icon05/04/1995
Location of register of directors' interests
dot icon05/04/1995
Registered office changed on 05/04/95 from:\metropolitan house northgate chichester west sussex PO19 1BE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/09/94; no change of members
dot icon09/06/1994
Full accounts made up to 1993-12-31
dot icon08/11/1993
Return made up to 30/09/93; full list of members
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon17/10/1992
Return made up to 30/09/92; no change of members
dot icon17/10/1992
Director's particulars changed
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Director's particulars changed
dot icon07/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Return made up to 30/09/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon05/02/1991
Return made up to 10/01/91; full list of members
dot icon30/01/1991
Resolutions
dot icon03/01/1991
Director's particulars changed
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Return made up to 11/01/90; full list of members
dot icon06/10/1989
Full accounts made up to 1988-12-31
dot icon04/04/1989
New director appointed
dot icon09/11/1988
Return made up to 24/10/88; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Director resigned
dot icon07/04/1988
Return made up to 14/01/88; full list of members
dot icon29/03/1988
Full accounts made up to 1986-12-31
dot icon28/02/1988
Director's particulars changed
dot icon28/02/1988
Location of register of members
dot icon19/01/1988
Registered office changed on 19/01/88 from:\the bowning building tower road london e c 3
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon18/12/1987
Miscellaneous
dot icon11/12/1987
New director appointed
dot icon24/11/1987
Director resigned
dot icon13/11/1987
Certificate of change of name
dot icon11/04/1987
Director resigned
dot icon28/01/1987
Return made up to 14/11/86; full list of members
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrave, Patrick Gerard
Director
01/06/2005 - 14/09/2007
-
Robinson, Jill
Director
14/09/2007 - 01/05/2011
4
O'dwyer, Tony
Director
01/06/2020 - 01/01/2024
68
Dunsire, Fiona Stewart
Director
08/01/2013 - 10/01/2019
17
Whalley, Alan Keith
Director
14/09/2007 - 30/09/2012
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PFT LIMITED

PFT LIMITED is an(a) Active company incorporated on 11/01/1955 with the registered office located at Level 37, Tower 42 25 Old Broad Street, London EC2N 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PFT LIMITED?

toggle

PFT LIMITED is currently Active. It was registered on 11/01/1955 .

Where is PFT LIMITED located?

toggle

PFT LIMITED is registered at Level 37, Tower 42 25 Old Broad Street, London EC2N 1HQ.

What does PFT LIMITED do?

toggle

PFT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for PFT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.