Get an alert when PTS CONSULTING GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

None on the register

Cash

£1M

-49% vs 2024

Net assets

£2M

-34% vs 2024

Employees

63

-12.5% vs 2024

Profit before tax

£1M

+266.8% vs 2024

Name history

Renamed 8 times since incorporation

  1. PTS CONSULTING GROUP LIMITED 2013-10-03 → present
  2. PTS CONSULTING GROUP PLC 2006-04-21 → 2013-10-03
  3. PTS CONSULTING GROUP LIMITED 2003-01-22 → 2006-04-21
  4. PLANNED TELECOM SERVICES LIMITED 1992-10-26 → 2003-01-22
  5. GILTPRESS LIMITED 1991-03-04 → 1992-10-26
  6. PLANNED TELECOM SERVICES LIMITED 1987-05-07 → 1991-03-04
  7. SHORALPLAN COMMUNICATIONS LIMITED 1984-04-05 → 1987-05-07
  8. SHORALPLAN TELECOMMUNICATIONS LIMITED 1984-01-26 → 1984-04-05
  9. DOUGALCREST LIMITED 1983-07-12 → 1984-01-26

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover £9,189,870£10,662,607
Operating profit £89,396£1,085,797
Profit before tax -£650,847£1,085,797
Net profit -£718,077£844,118
Cash £2,439,198£1,245,146
Total assets less current liabilities £3,048,114£2,013,260
Net assets £3,048,114£2,013,260
Equity £1,340,734£3,048,114£2,013,260
Average employees 7263
Wages £5,184,900£4,680,266

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-04-012024-03-312025-03-31
Operating margin 1.0%10.2%
Net margin -7.8%7.9%
Return on capital employed 2.9%53.9%
Current ratio 2.74x2.24x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. PTS CONSULTING GROUP LIMITED · parent
    1. PTS Holdings (UK) Limited 100% · England and Wales · Dormant
    2. PTS Consulting (UK) Limited 100% · England and Wales · IT Consultancy and Project Management Services
    3. PTS Consulting (Ireland) Limited 100% · Ireland · IT Consultancy and Project Management Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-02 RESOLUTIONS Resolution
  • 2025-04-11 MA Memorandum articles
Date Type Category Description
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-31 AA accounts Accounts with accounts type group PDF
2025-06-03 AD01 address Change registered office address company with date old address new address PDF
2025-05-02 RESOLUTIONS resolution Resolution
2025-04-11 MA incorporation Memorandum articles
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-06-10 SH03 capital Capital return purchase own shares
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-04-02 SH06 capital Capital cancellation shares
2024-04-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
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 PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page