PRESIDIO SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

PRESIDIO SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08770434

Incorporation date

11/11/2013

Size

Full

Contacts

Registered address

Registered address

Levels 1, 3, 4 And 6, 322 High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon12/04/2026
Accounts for a small company made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon12/11/2024
Director's details changed for Ms Brid Graham on 2024-10-01
dot icon18/03/2024
Accounts for a small company made up to 2023-06-30
dot icon18/12/2023
Registered office address changed from 64 North Row Mayfair London W1K 7DA England to Levels 1, 3, 4 and 6, 322 High Holborn London WC1V 7PB on 2023-12-18
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon20/07/2023
Certificate of change of name
dot icon25/05/2023
Termination of appointment of David Hart as a director on 2023-05-12
dot icon25/05/2023
Appointment of Mr Emmanuel Korakis as a director on 2023-05-12
dot icon03/05/2023
Accounts for a small company made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon15/07/2022
Appointment of Ms Brid Graham as a director on 2022-06-13
dot icon13/07/2022
Appointment of Mr David Hart as a director on 2022-06-13
dot icon13/07/2022
Termination of appointment of Christine Tomlinson Komola as a director on 2022-06-13
dot icon13/07/2022
Cessation of Christine Tomlinson Komola as a person with significant control on 2022-06-13
dot icon23/05/2022
Accounts for a small company made up to 2021-06-30
dot icon01/04/2022
Notification of Christine T Komola as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Milestone Investments S.A.R.L as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Vulcan Bidco Limited as a person with significant control on 2021-01-04
dot icon01/04/2022
Notification of Robert Cagnazzi as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Bregal Milestone L.P. as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Arkphire Group Limited as a person with significant control on 2021-01-04
dot icon25/01/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon02/11/2021
Registered office address changed from 17 Hanover Square Hanover Square London W1S 1BN England to 64 North Row Mayfair London W1K 7DA on 2021-11-02
dot icon18/03/2021
Audited abridged accounts made up to 2020-06-30
dot icon02/02/2021
Termination of appointment of Pascal Naylor as a director on 2021-01-04
dot icon02/02/2021
Termination of appointment of James Gerald Dalton as a director on 2021-01-04
dot icon02/02/2021
Appointment of Mr Elliot Brecher as a secretary on 2021-01-04
dot icon02/02/2021
Appointment of Ms Christine Komola as a director on 2021-01-04
dot icon02/02/2021
Appointment of Mr Robert Cagnazzi as a director on 2021-01-04
dot icon21/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon21/12/2020
Cessation of Paschal Naylor as a person with significant control on 2020-08-17
dot icon21/12/2020
Cessation of John Murphy as a person with significant control on 2020-04-15
dot icon07/05/2020
Termination of appointment of John Murphy as a director on 2020-04-10
dot icon07/04/2020
Audited abridged accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/10/2018
Notification of Bregal Milestone L.P. as a person with significant control on 2018-10-03
dot icon12/10/2018
Notification of Milestone Investments S.A.R.L as a person with significant control on 2018-10-03
dot icon12/10/2018
Notification of Paschal Naylor as a person with significant control on 2018-10-03
dot icon12/10/2018
Notification of Vulcan Bidco Limited as a person with significant control on 2018-10-03
dot icon05/10/2018
Appointment of Mr. James Gerald Dalton as a director on 2018-10-03
dot icon05/10/2018
Termination of appointment of Howard Roberts as a director on 2018-10-03
dot icon18/07/2018
Registered office address changed from 8 Bonhams Close Holybourne Alton Hants GU34 4HT to 17 Hanover Square Hanover Square London W1S 1BN on 2018-07-18
dot icon11/04/2018
Accounts for a small company made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon18/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon10/01/2017
Accounts for a small company made up to 2016-06-30
dot icon12/08/2016
Resolutions
dot icon21/12/2015
Accounts for a small company made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon26/11/2014
Appointment of Mr Howard Roberts as a director on 2014-11-26
dot icon04/08/2014
Registered office address changed from 2Nd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to 8 Bonhams Close Holybourne Alton Hants GU34 4HT on 2014-08-04
dot icon23/05/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon11/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Christine Tomlinson Komola
Director
04/01/2021 - 13/06/2022
5
Naylor, Pascal
Director
11/11/2013 - 04/01/2021
-
Roberts, Howard
Director
26/11/2014 - 03/10/2018
-
Korakis, Emmanuel
Director
12/05/2023 - Present
5
Hart, David
Director
13/06/2022 - 12/05/2023
1

Persons with Significant Control

8
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 PRESIDIO SOLUTIONS UK LIMITED

PRESIDIO SOLUTIONS UK LIMITED is an(a) Active company incorporated on 11/11/2013 with the registered office located at Levels 1, 3, 4 And 6, 322 High Holborn, London WC1V 7PB. There are currently 4 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 PRESIDIO SOLUTIONS UK LIMITED?

toggle

PRESIDIO SOLUTIONS UK LIMITED is currently Active. It was registered on 11/11/2013 .

Where is PRESIDIO SOLUTIONS UK LIMITED located?

toggle

PRESIDIO SOLUTIONS UK LIMITED is registered at Levels 1, 3, 4 And 6, 322 High Holborn, London WC1V 7PB.

What does PRESIDIO SOLUTIONS UK LIMITED do?

toggle

PRESIDIO SOLUTIONS UK LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for PRESIDIO SOLUTIONS UK LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-06-30.