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

PNMSOFT UK LIMITED

6 Lloyds Avenue, Suite 4cl, London, EC3N 3AX,
Company Registration Number
05366382
Private Limited Company
Active

Company Overview

About Pnmsoft Uk Ltd
PNMSOFT UK LIMITED was founded on 2005-02-16 and has its registered office in London. The organisation's status is listed as "Active". Pnmsoft Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PNMSOFT UK LIMITED
 
Legal Registered Office
6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Other companies in WD17
 
Previous Names
PANAM UK LTD26/02/2009
Filing Information
Company Number 05366382
Company ID Number 05366382
Date formed 2005-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-16
Return next due 2026-03-02
Type of accounts SMALL
VAT Number /Sales tax ID GB858382679  
Last Datalog update: 2025-02-17 15:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNMSOFT UK LIMITED
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.

Company Officers of PNMSOFT UK LIMITED

Current Directors
Officer Role Date Appointed
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Company Secretary 2016-11-02
GAL HORVITZ
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GAL HORVITZ
Company Secretary 2009-02-17 2016-11-02
ADI HOFSTEIN
Director 2007-11-26 2016-07-31
ELLA STERK
Company Secretary 2007-12-14 2009-02-17
LEGRA SERVICES LTD
Company Secretary 2005-02-16 2007-12-14
HOWARD THOMAS
Nominated Secretary 2005-02-16 2005-02-16
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-02-16 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK LIMITED Company Secretary 2017-10-23 CURRENT 2013-09-27 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK MANUFACTURING LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-22 Liquidation
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED VISTAPRINT CORPORATE SOLUTIONS UK LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-20 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT (UK) LIMITED Company Secretary 2016-10-01 CURRENT 2001-05-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED HEADSTRONG (UK) LIMITED Company Secretary 2016-10-01 CURRENT 1991-02-14 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED HEADSTRONG WORLDWIDE LIMITED Company Secretary 2016-10-01 CURRENT 1990-10-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED PHARMALINK CONSULTING LIMITED Company Secretary 2016-10-01 CURRENT 1998-02-05 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT REGULATORY AFFAIRS UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-04-17 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT WM UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-11-12 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED STRATEGIC SOURCING EXCELLENCE LIMITED Company Secretary 2016-10-01 CURRENT 2014-03-25 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED BOC AVIATION (UK) LIMITED Company Secretary 2016-05-23 CURRENT 2014-05-09 Active

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
2025-02-17CONFIRMATION STATEMENT MADE ON 16/02/25, WITH UPDATES
2024-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-26Appointment of Stuart Mcgow Bridges as company secretary on 2024-03-14
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2024-02-05Withdrawal of a person with significant control statement on 2024-02-05
2024-02-05Notification of Genpact Limited as a person with significant control on 2024-02-05
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-06Director's details changed for Mr. Stuart Mcgow Bridges on 2023-01-27
2022-11-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ISHILA BHATTACHARYA
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11AP01DIRECTOR APPOINTED ISHILA BHATTACHARYA
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR STUART MCGOW BRIDGES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GAL HORVITZ
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-12CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2018-06-01
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2017-05-09
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ
2016-11-09AP04Appointment of Entity Central Corporate Services (Uk) Limited as company secretary on 2016-11-02
2016-11-09TM02Termination of appointment of Gal Horvitz on 2016-11-02
2016-11-01CH01Director's details changed for Gal Horvitz on 2016-10-31
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADI HOFSTEIN
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADI HOFSTEIN / 15/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAL HORVITZ / 15/02/2016
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053663820002
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053663820002
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22MG01Particulars of a mortgage or charge / charge no: 1
2013-02-20AR0116/02/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0116/02/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0116/02/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0116/02/10 FULL LIST
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / GAL HORVITZ / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAL HORVITZ / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADI HOFSTEIN / 01/10/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / GAL HORVITZ / 23/02/2009
2009-02-26288aSECRETARY APPOINTED GAL HORVITZ
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY ELLA STERK
2009-02-24CERTNMCOMPANY NAME CHANGED PANAM UK LTD CERTIFICATE ISSUED ON 26/02/09
2009-02-18363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2008-03-27288aSECRETARY APPOINTED ELLA STERK
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY LEGRA SERVICES LTD
2007-12-18288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY
2007-04-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-04-02363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA
2006-04-21363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-21225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2005-07-2588(2)RAD 08/06/05--------- £ SI 97@1=97 £ IC 99/196
2005-07-2588(2)RAD 08/06/05--------- £ SI 1@1=1 £ IC 196/197
2005-07-0688(2)RAD 08/06/05--------- £ SI 98@1=98 £ IC 1/99
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PNMSOFT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNMSOFT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Satisfied MIZRAHI TEFAHOT BANK LTD
RENT DEPOSIT DEED 2013-02-22 Outstanding LEGAL AND GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED AND LEGAL AND GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED
Intangible Assets
Patents
We have not found any records of PNMSOFT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNMSOFT UK LIMITED
Trademarks
We have not found any records of PNMSOFT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNMSOFT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PNMSOFT UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PNMSOFT UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNMSOFT UK 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 PNMSOFT UK 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.