Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIONEER CONSULTING LIMITED
Company Information for

PIONEER CONSULTING LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
04652163
Private Limited Company
Dissolved

Dissolved 2018-06-14

Company Overview

About Pioneer Consulting Ltd
PIONEER CONSULTING LIMITED was founded on 2003-01-30 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2018-06-14 and is no longer trading or active.

Key Data
Company Name
PIONEER CONSULTING LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Previous Names
KINETIKA SOLUTIONS LIMITED21/03/2005
KINETIKA SYSTEMS LIMITED13/02/2003
Filing Information
Company Number 04652163
Date formed 2003-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-06-14
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB384449363  
Last Datalog update: 2018-06-20 05:26:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PIONEER CONSULTING LIMITED
The following companies were found which have the same name as PIONEER CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIONEER CONSULTING (UK) LTD 29 FOUNTAYNE STREET GOOLE NORTH HUMBERSIDE DN14 5HG Dissolved Company formed on the 2011-10-27
PIONEER CONSULTING AND COACHING LIMITED 9 GREEN LANE UPPER ARNCOTT BICESTER OX25 1PA Active - Proposal to Strike off Company formed on the 2015-01-27
PIONEER CONSULTING LLC 5 BUTTERNUT COURT Suffolk DIX HILLS NY 11746 Active Company formed on the 2013-08-30
Pioneer Consulting Service Inc 1120 W Meadowmoor Dr Pueblo West CO 81007 Good Standing Company formed on the 1996-01-02
PIONEER CONSULTING, INC. 9037 High Mesa Rd Olathe CO 81425 Good Standing Company formed on the 1977-03-22
PIONEER CONSULTING SERVICES, LLC 1701 48TH STREET SUITE 280 WEST DES MOINES IA 50266 Active Company formed on the 2010-12-02
Pioneer Consulting, LLC 8909 VALLEY BROOK CIR ANCHORAGE AK 99507 Good Standing Company formed on the 2014-03-11
PIONEER CONSULTING, INC. 1325 4TH AVE STE 1730 SEATTLE WA 98101 Dissolved Company formed on the 2002-01-07
PIONEER CONSULTING, INC. 8125 CHEHALIS RD BLAINE WA 98230 Dissolved Company formed on the 2005-08-16
PIONEER CONSULTING SERVICES, INC. 5807 VISTA DR FERNDALE WA 982489370 Active Company formed on the 2006-12-13
Pioneer Consulting LLC 2525 Arapahoe Avenue Unit E4 PMB 116 Boulder CO 80302 Delinquent Company formed on the 2007-11-07
PIONEER CONSULTING SOLUTIONS LLC 609 DRY GULCH BND CEDAR PARK TX 78613 Active Company formed on the 2012-12-19
PIONEER CONSULTING & DEVELOPMENT INC. 205 BEAR STREET BANFF ALBERTA T1L 1A9 Active Company formed on the 2006-11-07
Pioneer Consulting, Inc. 4936 WESTWARD TERRACE #208 GLEN ALLEN VA 23059 Active Company formed on the 2013-03-25
PIONEER CONSULTING GROUP, INC. 2717 KINGS WAY #2 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1997-05-06
PIONEER CONSULTING CORP. 4590 DEODAR ST SILVER SPRINGS NV 89429 Revoked Company formed on the 2005-12-30
Pioneer Consulting Group, LLC 2056 Newton Street Denver CO 80211 Good Standing Company formed on the 2015-08-22
PIONEER CONSULTING GROUP L.L.C. 42 MT. VIEW DR. WYOMING ARCADE NEW YORK 14009 Active Company formed on the 2016-08-24
PIONEER CONSULTING ENGINEERS PRIVATE LIMITED 132 MITHILA APARTMENTS 76 I P EXTENSION NEW DELHI Delhi 110092 ACTIVE Company formed on the 1997-07-15
PIONEER CONSULTING GROUP PTY LTD QLD 4179 Active Company formed on the 2012-08-31

Company Officers of PIONEER CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2013-11-19
MATTHEW HOBSON
Director 2003-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY HOBSON
Company Secretary 2005-02-18 2013-06-10
RICHARD DON SHERWOOD
Company Secretary 2003-04-02 2005-02-17
ROGER PRICE
Company Secretary 2003-01-30 2003-04-02
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-01-30 2003-02-13
A.C. DIRECTORS LIMITED
Nominated Director 2003-01-30 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active - Proposal to Strike off
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED SUREWELL MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-05-15 CURRENT 1978-10-24 Active
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLKEN LIMITED Company Secretary 2010-11-24 CURRENT 1959-09-22 Active
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED INDIGO BLU INVESTMENTS LIMITED Company Secretary 2010-02-01 CURRENT 2001-03-01 Active
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED RED SNAPPER EVENTS LIMITED Company Secretary 2005-11-02 CURRENT 2003-03-13 Liquidation
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED 26 KINGS ROAD MANAGEMENT LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-164.70DECLARATION OF SOLVENCY
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-164.70DECLARATION OF SOLVENCY
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-08AR0130/01/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2014-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2014-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2014-05-02RP04SECOND FILING WITH MUD 30/01/13 FOR FORM AR01
2014-05-02RP04SECOND FILING WITH MUD 30/01/11 FOR FORM AR01
2014-05-02RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2014-05-02RP04SECOND FILING WITH MUD 30/01/10 FOR FORM AR01
2014-05-02ANNOTATIONClarification
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 8000
2014-04-29AR0130/01/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20AP04CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 24/09/2013
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 10 KING WILLIAM STREET LONDON EC4N 7TW
2013-09-17AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 31/01/2013
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOBSON
2013-03-15AR0130/01/13 FULL LIST
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-02-01AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2012-03-20AR0131/12/11 FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 6 BOUNDARIES HOUSE BOUNDARIES ROAD LONDON SW12 8EZ
2011-11-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-11AR0130/01/11 FULL LIST
2010-09-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-19AR0130/01/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 29/01/2010
2009-06-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-02123NC INC ALREADY ADJUSTED 03/02/09
2009-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-02RES01ADOPT ARTICLES 03/02/2009
2009-03-0288(2)AD 01/02/09-28/02/09 GBP SI 7999@1=7999 GBP IC 1/8000
2008-06-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-17363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/05
2005-05-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-21CERTNMCOMPANY NAME CHANGED KINETIKA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/03/05
2005-03-01288bSECRETARY RESIGNED
2005-02-25288aNEW SECRETARY APPOINTED
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-11363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288aNEW SECRETARY APPOINTED
2003-03-23288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-02-13CERTNMCOMPANY NAME CHANGED KINETIKA SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/03
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to PIONEER CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-14
Notices to Creditors2016-03-14
Resolutions for Winding-up2016-03-14
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against PIONEER CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBLEASE 2011-04-28 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
RENT DEPOSIT DEED 2011-03-24 Satisfied ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO. 4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
ALL ASSETS DEBENTURE 2008-04-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-10-31 Satisfied P&O PROPERTY HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2011-02-01 £ 812,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIONEER CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-02-01 £ 1
Cash Bank In Hand 2011-02-01 £ 182,299
Current Assets 2011-02-01 £ 1,334,711
Debtors 2011-02-01 £ 1,152,412
Fixed Assets 2011-02-01 £ 8,690
Shareholder Funds 2011-02-01 £ 531,327
Tangible Fixed Assets 2011-02-01 £ 8,690

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIONEER CONSULTING LIMITED registering or being granted any patents
Domain Names

PIONEER CONSULTING LIMITED owns 1 domain names.

pioneerconsulting.co.uk  

Trademarks
We have not found any records of PIONEER CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIONEER CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2015-5 GBP £9,940 Professional Services
London Borough of Wandsworth 2015-1 GBP £8,360 I.T. DEVELOPMENTS
Wandsworth Council 2014-10 GBP £6,000
London Borough of Wandsworth 2014-10 GBP £6,000 I.T. DEVELOPMENTS
Wandsworth Council 2014-9 GBP £6,400
London Borough of Wandsworth 2014-9 GBP £6,400 I.T. DEVELOPMENTS
Wandsworth Council 2014-6 GBP £15,600
London Borough of Wandsworth 2014-6 GBP £15,600 I.T. DEVELOPMENTS
Wandsworth Council 2014-4 GBP £7,200
London Borough of Wandsworth 2014-4 GBP £7,200 I.T. DEVELOPMENTS
Wandsworth Council 2014-3 GBP £13,600
London Borough of Wandsworth 2014-3 GBP £13,600 I.T. DEVELOPMENTS
Wandsworth Council 2014-1 GBP £14,400
London Borough of Wandsworth 2014-1 GBP £14,400 I.T. DEVELOPMENTS
Wandsworth Council 2013-9 GBP £16,800
London Borough of Wandsworth 2013-9 GBP £16,800 I.T. DEVELOPMENTS
Wandsworth Council 2013-7 GBP £16,000
Wandsworth Council 2013-4 GBP £7,600
London Borough of Wandsworth 2013-4 GBP £7,600 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2013-4 GBP £15,949
Wandsworth Council 2013-3 GBP £8,400
London Borough of Wandsworth 2013-3 GBP £8,400 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2013-3 GBP £24,255
Royal Borough of Kingston upon Thames 2013-1 GBP £11,132
Wandsworth Council 2013-1 GBP £16,400
London Borough of Wandsworth 2013-1 GBP £16,400 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2012-12 GBP £20,812
Wandsworth Council 2012-11 GBP £16,800
London Borough of Wandsworth 2012-11 GBP £16,800 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2012-11 GBP £29,986
Royal Borough of Kingston upon Thames 2012-9 GBP £5,819
Wandsworth Council 2012-9 GBP £14,000
London Borough of Wandsworth 2012-9 GBP £14,000 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2012-8 GBP £18,722
Wandsworth Council 2012-8 GBP £7,600
London Borough of Wandsworth 2012-8 GBP £7,600 I.T. DEVELOPMENTS
Fenland District Council 2012-7 GBP £4,098 Supplies and Services
Wandsworth Council 2012-7 GBP £9,200
London Borough of Wandsworth 2012-7 GBP £9,200 I.T. DEVELOPMENTS
Royal Borough of Kingston upon Thames 2012-6 GBP £11,132
Wandsworth Council 2012-6 GBP £8,000
London Borough of Wandsworth 2012-6 GBP £8,000 I.T. DEVELOPMENTS
Cheltenham Borough Council 2012-6 GBP £1,449 Services - Professional Fees
Cheltenham Borough Council 2012-5 GBP £9,100 Computer Implementation
Royal Borough of Kingston upon Thames 2012-5 GBP £7,590
Wandsworth Council 2012-5 GBP £17,600
London Borough of Wandsworth 2012-5 GBP £17,600 I.T. DEVELOPMENTS
Cheltenham Borough Council 2012-4 GBP £3,075 Excluded
Royal Borough of Kingston upon Thames 2012-4 GBP £10,879
Wandsworth Council 2012-3 GBP £8,600
London Borough of Wandsworth 2012-3 GBP £8,600 I.T. DEVELOPMENTS
Wandsworth Council 2012-1 GBP £15,200
London Borough of Wandsworth 2012-1 GBP £15,200 I.T. DEVELOPMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIONEER CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPIONEER CONSULTING LIMITEDEvent Date2016-02-29
Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyPIONEER CONSULTING LIMITEDEvent Date2016-02-29
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 27 April 2016 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 29 February 2016 Office Holder details: Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPIONEER CONSULTING LIMITEDEvent Date2016-02-29
At a general meeting of the above named Company, duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 29 February 2016 , at 2.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) Lynton House, 7-12 Tavistock Square, London WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeProposal to Strike Off
Defending partyPIONEER CONSULTING LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEER CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIONEER CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H