UKBizDB.co.uk

PHONE-PAID SERVICES AUTHORITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phone-paid Services Authority Limited. The company was founded 35 years ago and was given the registration number 02398515. The firm's registered office is in LONDON. You can find them at 40 Bank Street 25th Floor, Canary Wharf, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PHONE-PAID SERVICES AUTHORITY LIMITED
Company Number:02398515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:40 Bank Street 25th Floor, Canary Wharf, London, England, E14 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Secretary01 February 2020Active
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director01 September 2015Active
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director01 January 2017Active
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director01 November 2020Active
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director05 March 2015Active
Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director01 January 2020Active
172 Old Farm Avenue, Sidcup, DA15 8AL

Secretary10 March 1999Active
8 Skipper Court, Abbey Road, Barking, IG11 7GW

Secretary07 March 2006Active
Crown House Brook Road, Wormley, Godalming, GU8 5UD

Secretary09 June 1992Active
4, Elmbank Drive, Bromley, BR1 2ST

Secretary10 February 2010Active
Meadow Cottage, 58 Wimpole Road Barton, Cambridge, CB23 7AB

Secretary18 September 2008Active
10 Valley Park Drive, Waterlooville, PO8 0PB

Secretary01 July 1995Active
132 Holly Court, Green Roof Way, Greenwich Millenium Village, SE10 0BP

Secretary13 June 2007Active
61 Charterhouse Street, London, EC1M 6HA

Secretary-Active
40 Bank Street, 25th Floor, Canary Wharf, London, England, E14 5NR

Secretary05 March 2015Active
9c Elmbourne Road, London, SW17 8JS

Secretary15 November 1996Active
9 Hartington Villas, Hove, BN3 6HF

Secretary09 October 2006Active
Raglan House Windsor Road, Gerrards Cross, SL9 7ND

Director01 September 2008Active
Broad Oak, Hurley, Maidenhead, SL6 5LW

Director01 May 2001Active
21 Churchill Road, London, NW5 1AN

Director-Active
42 Vincent Square, Westminster, London, SW1P 2NP

Director08 March 1998Active
25 Richmond Crescent, London, N1 0LY

Director-Active
The Old Farmhouse, East Ginge, OX12 8QR

Director01 June 2005Active
40 Bank Street, 25th Floor, Canary Wharf, London, England, E14 5NR

Director01 January 2015Active
37 Windermere Avenue, London, N3 3QX

Director01 June 2005Active
70 Broadoak Road, Langford, Bristol, BS18 7HB

Director14 April 1992Active
22 Ashley Gardens, Ambrosden Avenue, Westminster, SW1P 1QD

Director01 January 2007Active
Elm Tree Cottage, Casterton Kirkby, Lonsdale, LA6 2SF

Director01 January 2007Active
40 Bank Street, 25th Floor, Canary Wharf, London, England, E14 5NR

Director01 January 2016Active
7 Churchill Avenue, Kenton, Harrow, HA3 0AX

Director01 June 1994Active
2 Malvern Terrace, London, N1 1HR

Director-Active
24 Falkland Road, Kentish Town, London, NW5 2PX

Director01 September 2008Active
Handley Green Bull Lane, Chislehurst, BR7 6NX

Director-Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director01 September 2008Active
6 College Street, Brighton, BN2 1JG

Director22 September 1999Active

People with Significant Control

Mr David Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Ofcom, Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Directors register information on withdrawal from the public register.

Download
2021-07-30Officers

Withdrawal of the directors register information from the public register.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-03-09Accounts

Accounts amended with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.