PSION DIGITAL LIMITED

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

    Company NamePSION DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03132252
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PSION DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSION COMPUTERS PLCJul 02, 1996Jul 02, 1996
    PSION NO: 1 LIMITEDJun 03, 1996Jun 03, 1996
    PCO 135 LIMITEDNov 29, 1995Nov 29, 1995

    What are the latest accounts for PSION DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PSION DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 10, 2021

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2020

    LRESSP

    Termination of appointment of Miguel Angel Lopez Rosas as a director on Jun 15, 2020

    1 pagesTM01

    Appointment of Mr David Christopher Hall as a director on Jun 15, 2020

    2 pagesAP01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Change of details for Psion Holdings Limited as a person with significant control on Jan 04, 2017

    2 pagesPSC05

    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

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Todd Robert Naughton as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Kulvinder Kang-Kersey as a director on Nov 17, 2017

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 50,001
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PSION DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David Christopher
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Director
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector264184630001
    KANG-KERSEY, Kulvinder
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Director
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    United KingdomBritishVp Human Resources Emea226320480001
    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
    176292600001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    COOKE, Valerie Anne
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    Secretary
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    BritishHuman Resources Manager Assist79789510001
    DAFFERN, Elizabeth Anne
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    Secretary
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    British116191160002
    JOFFE, Irwin, Dr
    29a Warrington Crescent
    W9 1EJ London
    Secretary
    29a Warrington Crescent
    W9 1EJ London
    BritishCompany Director9523380002
    MEADS, Louise
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    Secretary
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    BritishCompany Secretary89693860003
    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
    150321670001
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Secretary
    44 Duncan Terrace
    N1 8AL London
    British82443010001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Director
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    United KingdomBritishCompany Secretary124817700003
    BAIRD, Geoffrey Douglas
    20 Antonine Gate
    AL3 4JB St. Albans
    Hertfordshire
    Director
    20 Antonine Gate
    AL3 4JB St. Albans
    Hertfordshire
    BritishCompany Director66074590001
    BERGSTEDT, Claes
    Springfield Lodge
    Springfield Road
    GU15 1AE Camberley
    Surrey
    Director
    Springfield Lodge
    Springfield Road
    GU15 1AE Camberley
    Surrey
    BritishSales Director54396010001
    BROWNSELL, Malcolm
    62 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Director
    62 East Park Farm Drive
    Charvil
    RG10 9US Reading
    BritishCompany Director63302130001
    BURT, Leeson Anthony Michael
    12 Davies Close
    SN8 1TW Marlborough
    Wiltshire
    Director
    12 Davies Close
    SN8 1TW Marlborough
    Wiltshire
    BritishCompany Director69096000001
    CLEGG, Andrew
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    Director
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    BritishDirector76270810001
    COLMAN, Adrian Maxwell
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    Director
    Floor
    22 Soho Square
    W1D 4NS London
    1st
    England
    United KingdomBritishFinance Director128894340001
    CRAWFORD, Alistair Stephen
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    Director
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    EnglandBritishChief Executive71031410005
    DAFFERN, Elizabeth Anne
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritishAccountant116191160002
    DAVIES, Charles William, Dr
    28 Devereux Lane
    SW13 8DA London
    Director
    28 Devereux Lane
    SW13 8DA London
    BritishDirector88231720001
    DOHERTY, John George
    Clumber House 1a Gracemere Crescent
    Kempshott
    RG22 5JN Basingstoke
    Hampshire
    Director
    Clumber House 1a Gracemere Crescent
    Kempshott
    RG22 5JN Basingstoke
    Hampshire
    BritishManufacturing Director77283800001
    EDWARDS, Mark Ricardo
    The Old School
    Beacons Bottom
    HP14 3XG High Wycombe
    Buckinghamshire
    Director
    The Old School
    Beacons Bottom
    HP14 3XG High Wycombe
    Buckinghamshire
    BritishCompany Director66074720001
    GODDIJN, Hendricus Coenradus Albertus
    25d Frognal
    NW3 6AR London
    Director
    25d Frognal
    NW3 6AR London
    DutchDirector Of Companies58579490002
    GRETTON, Mark Jonathan
    6 Honiton Road
    Kilburn
    NW6 6QE London
    Director
    6 Honiton Road
    Kilburn
    NW6 6QE London
    BritishCompany Director53076380001
    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
    JOFFE, Irwin, Dr
    29a Warrington Crescent
    W9 1EJ London
    Director
    29a Warrington Crescent
    W9 1EJ London
    BritishDirector9523380002
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Director
    Riverside House
    Chiswick Mall
    W4 2PR London
    EnglandBritishCompany Director80011520001
    LEVIN, David Saul
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    BritishCompany Director33968040002
    LOPEZ ROSAS, Miguel Angel
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    Director
    Millboard Road
    SL8 5XF Bourne End
    Dukes Meadow
    Buckinghamshire
    United Kingdom
    SpainSpanishSenior Director Finance263081510001
    LUBBOCK, Paul Nigel
    105 Rylston Road
    SW6 7HP London
    Director
    105 Rylston Road
    SW6 7HP London
    United KingdomBritishDirector48706440001

    Who are the persons with significant control of PSION DIGITAL 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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01520131
    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.

    Does PSION DIGITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2020Commencement of winding up
    Jan 27, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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