PSION HOLDINGS LIMITED
Overview
Company Name | PSION HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01520131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PSION HOLDINGS LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is PSION HOLDINGS LIMITED located?
Registered Office Address | Dukes Meadow Millboard Road SL8 5XF Bourne End Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PSION HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PSION HOLDINGS PLC | Mar 19, 2013 | Mar 19, 2013 |
PSION PLC | Dec 31, 1980 | Dec 31, 1980 |
REDCHEER LIMITED | Oct 03, 1980 | Oct 03, 1980 |
What are the latest accounts for PSION HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PSION HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for PSION HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 120 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 112 pages | AA | ||||||||||||||
Second filing for the appointment of Colleen Maura O’Sullivan as a director | 3 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on May 05, 2021 | 2 pages | AP04 | ||||||||||||||
Amended full accounts made up to Dec 31, 2022 | 113 pages | AAMD | ||||||||||||||
Appointment of Lucie Kucerova as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Chirag Patel as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2022
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 115 pages | AA | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Miguel Angel Lopez Rosas as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Chirag Patel as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 120 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 119 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Michael Piercey as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Miguel Angel Lopez Rosas as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PSION HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
KUCEROVA, Lucie | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | Czech Republic | Czech | Senior Manager Finance | 312320770001 | ||||||||
O'SULLIVAN, Colleen Maura | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | United States | American | Chief Accounting Officer | 221813330001 | ||||||||
AJIBADE, Mimi, Dr | Secretary | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | British | Company Secretary | 124817700003 | |||||||||
BAMBER, Joanne Louise | Secretary | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | 176290940001 | |||||||||||
BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||||||
JESSUP, Illiam | Secretary | Hinwick NN29 7JB Wellingborough Slade House North Hants | British | 133398280001 | ||||||||||
JESSUP, William | Secretary | Slade House Hinwick NN29 7JB Wellingborough Northamptonshire | British | 43937890001 | ||||||||||
JOFFE, Irwin, Dr | Secretary | 29a Warrington Crescent W9 1EJ London | British | 9523380002 | ||||||||||
MEADS, Louise | Secretary | 22 Soho Square W1D 4NS London 1st Floor England | British | 89693860003 | ||||||||||
MEADS, Louise | Secretary | 3 Albion Road AL1 5EB St Albans Herts | British | 89693860003 | ||||||||||
SANDERSON, Lynne | Secretary | Charlotte Street W1T 2NS London 48 United Kingdom | 150309970001 | |||||||||||
SHARIF, Mazin | Secretary | 2 Macraes Walk Wargrave RG10 8LN Reading | British | Director Of Finance | 95858730001 | |||||||||
WYATT, Marina May | Secretary | 44 Duncan Terrace N1 8AL London | British | Finance Director | 82443010001 | |||||||||
BERTRAM, Peter Michael | Director | 22 Soho Square W1D 4NS London 1st Floor England | England | British | Company Director | 52852920002 | ||||||||
CLEGG, Andrew | Director | Reading Road RG8 0LL Goring On Thames North Cottage Oxon United Kingdom | British | Director | 76270810002 | |||||||||
CLEGG, Andrew | Director | Longreach House Pickets Lane OX10 6BU North Stoke Oxfordshire | British | Director Of Companies | 76270810001 | |||||||||
COLMAN, Adrian Maxwell | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | Finance Director | 128894340001 | ||||||||
CONOLEY, John Richard | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | Company Director | 80922910001 | ||||||||
CRAWFORD, Alistair Stephen | Director | Rotherfield Road RG9 1NR Henley On Thames High Leas | England | British | Chief Executive | 71031410005 | ||||||||
CRUICKSHANK, Stuart | Director | 22 Soho Square W1D 4NS London 1st Floor England | England | British | Company Director | 114599790001 | ||||||||
DAVIES, Charles William, Dr | Director | 28 Devereux Lane SW13 8DA London | British | Director Of Companies | 88231720001 | |||||||||
DAWALIBI, Norbert | Director | 68 Sheila Crescent Richmond Hill Ontario L4b 2z9 Canada | Canadian | Company Director | 89696490001 | |||||||||
ELDER, David John Aiken | Director | 41 Buckingham Way SM6 9LU Wallington Surrey | England | British | Director | 37951960001 | ||||||||
ELDER, David John Aiken | Director | 41 Buckingham Way SM6 9LU Wallington Surrey | England | British | Director | 37951960001 | ||||||||
FAIRCLOUGH, John Whitaker, Sir | Director | The Old Blue Boar 25 St Johns Street SO23 8HF Winchester Hampshire | British | Company Director | 14451130001 | |||||||||
FISZMAN, Daniel David | Director | 5 Norfolk Road NW8 6HE London | British | Director Of Companies | 13441230003 | |||||||||
GODDIJN, Hendricus Coenradus Albertus | Director | 25d Frognal NW3 6AR London | Dutch | Company Director | 58579490002 | |||||||||
GRAHAM, Ross King | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | Company Director | 61733920005 | ||||||||
HAUG, Gotthard | Director | 22 Soho Square W1D 4NS London 1st Floor England | Germany | German | Chief Executive Officer | 100257550001 | ||||||||
HAWKINS, John Eric | Director | 22 Soho Square W1D 4NS London 1st Floor England | England | British | Company Director | 53688120001 | ||||||||
HILL, Stephen Guy | Director | Fairlight Coombe Park KT2 7JB London | British | Company Director | 98059490003 | |||||||||
HOMER, Michael | Director | 58 Tiverton Avenue Toronto Ontario M4m 2l9 Canada | Canadian | Chief Operating Officer | 117291970001 | |||||||||
HUGHES, Gareth John | Director | 34 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | Company Director | 71754990001 | |||||||||
JESSUP, William | Director | Slade House Hinwick NN29 7JB Wellingborough Northamptonshire | England | British | Company Director | 43937890001 |
Who are the persons with significant control of PSION HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zebra Diamond Holdings Limited | Apr 06, 2016 | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0