PSION HOLDINGS LIMITED

PSION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePSION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01520131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PSION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSION HOLDINGS PLCMar 19, 2013Mar 19, 2013
    PSION PLCDec 31, 1980Dec 31, 1980
    REDCHEER LIMITEDOct 03, 1980Oct 03, 1980

    What are the latest accounts for PSION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PSION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for PSION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    120 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    112 pagesAA

    Second filing for the appointment of Colleen Maura O’Sullivan as a director

    3 pagesRP04AP01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ldc Nominee Secretary Limited as a secretary on May 05, 2021

    2 pagesAP04

    Amended full accounts made up to Dec 31, 2022

    113 pagesAAMD

    Appointment of Lucie Kucerova as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Chirag Patel as a director on Jul 14, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 13, 2023

    • Capital: GBP 34,921,557
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 05, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital distribution into subsidiary 31/08/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2022

    • Capital: GBP 34,921,556.85
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    115 pagesAA
    Annotations
    DateAnnotation
    Oct 10, 2022Clarification Pages containing unnecessary material were administratively removed from the Accounts on 10/10/22

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Termination of appointment of Miguel Angel Lopez Rosas as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Chirag Patel as a director on Mar 07, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    120 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    119 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Michael Piercey as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Miguel Angel Lopez Rosas as a director on Sep 30, 2019

    2 pagesAP01

    Who are the officers of PSION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    KUCEROVA, Lucie
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Director
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Czech RepublicCzechSenior Manager Finance312320770001
    O'SULLIVAN, Colleen Maura
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Director
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    United StatesAmericanChief Accounting Officer221813330001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Secretary
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    BritishCompany Secretary124817700003
    BAMBER, Joanne Louise
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Secretary
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    176290940001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    JESSUP, Illiam
    Hinwick
    NN29 7JB Wellingborough
    Slade House
    North Hants
    Secretary
    Hinwick
    NN29 7JB Wellingborough
    Slade House
    North Hants
    British133398280001
    JESSUP, William
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    Secretary
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    British43937890001
    JOFFE, Irwin, Dr
    29a Warrington Crescent
    W9 1EJ London
    Secretary
    29a Warrington Crescent
    W9 1EJ London
    British9523380002
    MEADS, Louise
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Secretary
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    British89693860003
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Secretary
    3 Albion Road
    AL1 5EB St Albans
    Herts
    British89693860003
    SANDERSON, Lynne
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    Secretary
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    150309970001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    BritishDirector Of Finance95858730001
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Secretary
    44 Duncan Terrace
    N1 8AL London
    BritishFinance Director82443010001
    BERTRAM, Peter Michael
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    EnglandBritishCompany Director52852920002
    CLEGG, Andrew
    Reading Road
    RG8 0LL Goring On Thames
    North Cottage
    Oxon
    United Kingdom
    Director
    Reading Road
    RG8 0LL Goring On Thames
    North Cottage
    Oxon
    United Kingdom
    BritishDirector76270810002
    CLEGG, Andrew
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    Director
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    BritishDirector Of Companies76270810001
    COLMAN, Adrian Maxwell
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritishFinance Director128894340001
    CONOLEY, John Richard
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritishCompany Director80922910001
    CRAWFORD, Alistair Stephen
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    Director
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    EnglandBritishChief Executive71031410005
    CRUICKSHANK, Stuart
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    EnglandBritishCompany Director114599790001
    DAVIES, Charles William, Dr
    28 Devereux Lane
    SW13 8DA London
    Director
    28 Devereux Lane
    SW13 8DA London
    BritishDirector Of Companies88231720001
    DAWALIBI, Norbert
    68 Sheila Crescent
    Richmond Hill
    Ontario
    L4b 2z9
    Canada
    Director
    68 Sheila Crescent
    Richmond Hill
    Ontario
    L4b 2z9
    Canada
    CanadianCompany Director89696490001
    ELDER, David John Aiken
    41 Buckingham Way
    SM6 9LU Wallington
    Surrey
    Director
    41 Buckingham Way
    SM6 9LU Wallington
    Surrey
    EnglandBritishDirector37951960001
    ELDER, David John Aiken
    41 Buckingham Way
    SM6 9LU Wallington
    Surrey
    Director
    41 Buckingham Way
    SM6 9LU Wallington
    Surrey
    EnglandBritishDirector37951960001
    FAIRCLOUGH, John Whitaker, Sir
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    Director
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    BritishCompany Director14451130001
    FISZMAN, Daniel David
    5 Norfolk Road
    NW8 6HE London
    Director
    5 Norfolk Road
    NW8 6HE London
    BritishDirector Of Companies13441230003
    GODDIJN, Hendricus Coenradus Albertus
    25d Frognal
    NW3 6AR London
    Director
    25d Frognal
    NW3 6AR London
    DutchCompany Director58579490002
    GRAHAM, Ross King
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritishCompany Director61733920005
    HAUG, Gotthard
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    GermanyGermanChief Executive Officer100257550001
    HAWKINS, John Eric
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    EnglandBritishCompany Director53688120001
    HILL, Stephen Guy
    Fairlight
    Coombe Park
    KT2 7JB London
    Director
    Fairlight
    Coombe Park
    KT2 7JB London
    BritishCompany Director98059490003
    HOMER, Michael
    58 Tiverton Avenue
    Toronto
    Ontario M4m 2l9
    Canada
    Director
    58 Tiverton Avenue
    Toronto
    Ontario M4m 2l9
    Canada
    CanadianChief Operating Officer117291970001
    HUGHES, Gareth John
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    BritishCompany Director71754990001
    JESSUP, William
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    Director
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    EnglandBritishCompany Director43937890001

    Who are the persons with significant control of PSION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08100061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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