PSION DIGITAL LIMITED
Overview
Company Name | PSION DIGITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03132252 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PSION DIGITAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PSION DIGITAL 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 DIGITAL LIMITED?
Company Name | From | Until |
---|---|---|
PSION COMPUTERS PLC | Jul 02, 1996 | Jul 02, 1996 |
PSION NO: 1 LIMITED | Jun 03, 1996 | Jun 03, 1996 |
PCO 135 LIMITED | Nov 29, 1995 | Nov 29, 1995 |
What are the latest accounts for PSION DIGITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PSION DIGITAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2021 | 7 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Miguel Angel Lopez Rosas as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Christopher Hall as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Psion Holdings Limited as a person with significant control on Jan 04, 2017 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to Dukes Meadow Millboard Road Bourne End Buckinghamshire SL8 5XF on Sep 10, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Todd Robert Naughton as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Kulvinder Kang-Kersey as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of PSION DIGITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David Christopher | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | United Kingdom | British | Director | 264184630001 | ||||
KANG-KERSEY, Kulvinder | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | United Kingdom | British | Vp Human Resources Emea | 226320480001 | ||||
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 | 176292600001 | |||||||
BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||
COOKE, Valerie Anne | Secretary | 44 Tabard Gardens MK16 0LY Newport Pagnell Buckinghamshire | British | Human Resources Manager Assist | 79789510001 | |||||
DAFFERN, Elizabeth Anne | Secretary | Richmond Avenue UB10 9BH Uxbridge 41 Middlesex | British | 116191160002 | ||||||
JOFFE, Irwin, Dr | Secretary | 29a Warrington Crescent W9 1EJ London | British | Company Director | 9523380002 | |||||
MEADS, Louise | Secretary | Floor 22 Soho Square W1D 4NS London 1st England | British | Company Secretary | 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 | 150321670001 | |||||||
WYATT, Marina May | Secretary | 44 Duncan Terrace N1 8AL London | British | 82443010001 | ||||||
PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
AJIBADE, Mimi, Dr | Director | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | United Kingdom | British | Company Secretary | 124817700003 | ||||
BAIRD, Geoffrey Douglas | Director | 20 Antonine Gate AL3 4JB St. Albans Hertfordshire | British | Company Director | 66074590001 | |||||
BERGSTEDT, Claes | Director | Springfield Lodge Springfield Road GU15 1AE Camberley Surrey | British | Sales Director | 54396010001 | |||||
BROWNSELL, Malcolm | Director | 62 East Park Farm Drive Charvil RG10 9US Reading | British | Company Director | 63302130001 | |||||
BURT, Leeson Anthony Michael | Director | 12 Davies Close SN8 1TW Marlborough Wiltshire | British | Company Director | 69096000001 | |||||
CLEGG, Andrew | Director | Longreach House Pickets Lane OX10 6BU North Stoke Oxfordshire | British | Director | 76270810001 | |||||
COLMAN, Adrian Maxwell | Director | Floor 22 Soho Square W1D 4NS London 1st England | United Kingdom | British | Finance Director | 128894340001 | ||||
CRAWFORD, Alistair Stephen | Director | Rotherfield Road RG9 1NR Henley On Thames High Leas | England | British | Chief Executive | 71031410005 | ||||
DAFFERN, Elizabeth Anne | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | Accountant | 116191160002 | ||||
DAVIES, Charles William, Dr | Director | 28 Devereux Lane SW13 8DA London | British | Director | 88231720001 | |||||
DOHERTY, John George | Director | Clumber House 1a Gracemere Crescent Kempshott RG22 5JN Basingstoke Hampshire | British | Manufacturing Director | 77283800001 | |||||
EDWARDS, Mark Ricardo | Director | The Old School Beacons Bottom HP14 3XG High Wycombe Buckinghamshire | British | Company Director | 66074720001 | |||||
GODDIJN, Hendricus Coenradus Albertus | Director | 25d Frognal NW3 6AR London | Dutch | Director Of Companies | 58579490002 | |||||
GRETTON, Mark Jonathan | Director | 6 Honiton Road Kilburn NW6 6QE London | British | Company Director | 53076380001 | |||||
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 | ||||
JOFFE, Irwin, Dr | Director | 29a Warrington Crescent W9 1EJ London | British | Director | 9523380002 | |||||
KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||
LANGLEY, Michael Gordon | Director | Riverside House Chiswick Mall W4 2PR London | England | British | Company Director | 80011520001 | ||||
LEVIN, David Saul | Director | 2 Old Palace Lane TW9 1PG Richmond Surrey | British | Company Director | 33968040002 | |||||
LOPEZ ROSAS, Miguel Angel | Director | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | Spain | Spanish | Senior Director Finance | 263081510001 | ||||
LUBBOCK, Paul Nigel | Director | 105 Rylston Road SW6 7HP London | United Kingdom | British | Director | 48706440001 |
Who are the persons with significant control of PSION DIGITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Psion Holdings Limited | Apr 06, 2016 | Millboard Road SL8 5XF Bourne End Dukes Meadow Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PSION DIGITAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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