Company NamePm Agency Consulting Ltd
DirectorsJoshua Harrison Clayborough and Katie Danielle Marie Clayborough
Company StatusActive
Company Number10635048
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Harrison Clayborough
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleOnline Content Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Swinnow Court
621 Stanningley Road, Bramley
Leeds
LS13 4ER
Director NameMrs Katie Danielle Marie Clayborough
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Swinnow Court
621 Stanningley Road, Bramley
Leeds
LS13 4ER

Location

Registered AddressUnit 6 Swinnow Court
621 Stanningley Road, Bramley
Leeds
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 July 2020Registered office address changed from Unit Lg1 Aire Street Workshops Leeds West Yorkshire LS1 4HT England to Unit 9 Taverners Walk Sheepscar Grove Leeds West Yorkshire LS7 1AH on 24 July 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 July 2019Appointment of Mrs Katie Danielle Marie Clayborough as a director on 16 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
28 February 2019Director's details changed for Mr Joshua Harrison Clayborough on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 February 2019Change of details for Mr Joshua Harrison Clayborough as a person with significant control on 28 February 2019 (2 pages)
1 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 September 2017Registered office address changed from Unit 12a Aire Street Workshops Leeds West Yorkshire LS1 4HT England to Unit Lg1 Aire Street Workshops Leeds West Yorkshire LS14HT on 23 September 2017 (1 page)
23 September 2017Registered office address changed from Unit 12a Aire Street Workshops Leeds West Yorkshire LS1 4HT England to Unit Lg1 Aire Street Workshops Leeds West Yorkshire LS14HT on 23 September 2017 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)