Cash

£691K

-60.4% vs 2024

Net assets

£857K

-48.1% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-03-31

Profile

Company number
01738788
Status
Active
Incorporation
1983-07-12
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Cash

3-year trend · vs UK AI & Enterprise SaaS median

£0£1m£2m202320242025
PTS CONSULTING GROUP LIMITED

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £624,005£1,079,913
Cash £1,744,485£691,030
Total assets less current liabilities £1,652,216£857,224
Net assets
Equity £1,340,734£1,652,216£857,224
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence and meet its liabilities as they fall due for the foreseeable future, being a period of at least twelve months from the date these financial statements were approved. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
SHAND, Antonia Elizabeth Secretary 2018-12-31
EDWARD, Stephen John Director 2024-03-31 Feb 1970 British
SHAND, Antonia Elizabeth Director 2023-07-18 Sep 1982 British
Show 22 resigned officers
Name Role Appointed Resigned
DEWHURST, David Mark Secretary 2017-11-24 2018-12-31
PERRETT, Holly Marie Secretary 2014-05-21 2017-11-24
STEAD, Roderick John Herbert Secretary 1994-01-05 2014-05-21
JJ COMPANY SECRETARIAT LIMITED Corporate Secretary 1994-01-05
BARRY, Kevin James Michael Director 1998-04-01 2005-01-31
DEWHURST, David Mark Director 2014-08-28 2018-12-31
EGGLESTON, John Peter Director 2018-05-10 2019-08-30
FLAIM, Stephen Director 2010-10-21 2015-05-01
GREEN, Andrew Director 2010-10-26 2013-02-28
HUSSEY, Trevor John Director 1998-04-01 2005-10-31
KIDD, Steven Paul Director 2005-11-01 2024-03-31
MARTIN, Terence William Director 1993-11-30
MCCALL, William Director 2018-01-24 2023-05-04
MCCOMISH, John Patrick Director 1998-04-01 2013-02-28
NOBLE, Ian Dennis Director 1998-04-01 2008-12-31
NUNNY, Mark Director 2015-09-01 2018-05-10
PERRETT, Kevin Alfred Director 2024-03-31
PINCHBECK, Robin Hunter Director 2013-10-03 2017-12-18
RICHES, Kevin Malcolm Director 2010-10-26 2012-12-31
SIMCOX, Matthew Director 2019-08-30 2022-03-30
STEAD, Roderick John Herbert Director 2007-01-02 2021-06-30
WHITTARD, Tim Peter Graham Director 2013-10-03 2015-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pts Eot Limited Corporate entity Shares 75–100% 2024-03-05 Active
Bgf Nominees Limited (A/C Bgf Investments Lp) Corporate entity Shares 25–50%, Voting 25–50% 2017-10-25 Ceased 2022-03-30
Mr Kevin Alfred Perrett Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-03-05
Business Growth Fund Plc Corporate entity Shares 25–50% 2016-04-06 Ceased 2017-10-25

Filing timeline

Last 20 of 332 total filings

Date Type Category Description
2026-02-23 CS01 confirmation-statement confirmation statement with no updates
2025-10-31 AA accounts accounts with accounts type group
2025-06-03 AD01 address change registered office address company with date old address new address
2025-05-02 RESOLUTIONS resolution resolution
2025-04-11 MA incorporation memorandum articles
2025-03-25 CS01 confirmation-statement confirmation statement with no updates
2024-11-14 AA accounts accounts with accounts type group
2024-07-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-10 SH03 capital capital return purchase own shares
2024-04-02 AP01 officers appoint person director company with name date
2024-04-02 TM01 officers termination director company with name termination date
2024-04-02 TM01 officers termination director company with name termination date
2024-04-02 SH06 capital capital cancellation shares
2024-04-02 CS01 confirmation-statement confirmation statement with updates
2024-04-02 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-22 AA accounts accounts with accounts type group
2024-01-16 SH06 capital capital cancellation shares
2024-01-16 SH03 capital capital return purchase own shares
2024-01-09 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page