UKBizDB.co.uk

PS7 (EUROPE) LTD

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

This company is commonly known as Ps7 (europe) Ltd. The company was founded 6 years ago and was given the registration number 11220113. The firm's registered office is in ILFORD. You can find them at Suite 5, 207, Cranbrook Road, Ilford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PS7 (EUROPE) LTD
Company Number:11220113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 5, 207, Cranbrook Road, Ilford, England, IG1 4TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 207, Cranbrook Road, Ilford, England, IG1 4TD

Director01 September 2020Active
11, Aurelia Road, Croydon, England, CR0 3BE

Director01 August 2021Active
31 Borough Road, Mitcham, England, CR4 3DX

Secretary22 February 2018Active
31 Borough Road, Mitcham, England, CR4 3DX

Director22 February 2018Active
20, Water Lane, Ilford, England, IG3 9HN

Director10 January 2020Active

People with Significant Control

Mr Michael Kwasi Amponsa Darko
Notified on:01 September 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Suite 5, 207, Cranbrook Road, Ilford, England, IG1 4TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hamzah Ilias Karim
Notified on:10 January 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:20, Water Lane, Ilford, England, IG3 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Selvin Engutsamy
Notified on:22 February 2018
Status:Active
Date of birth:January 1989
Nationality:English
Country of residence:England
Address:31 Borough Road, Mitcham, England, CR4 3DX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Address

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

Download
2020-07-22Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-02-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.