UKBizDB.co.uk

PSD CODAX LIMITED

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

This company is commonly known as Psd Codax Limited. The company was founded 23 years ago and was given the registration number 04204089. The firm's registered office is in LONDON. You can find them at C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:PSD CODAX LIMITED
Company Number:04204089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9393, Princeton Glendale Rd, Hamilton, United States, 45011

Director30 December 2020Active
Fibrelite Composites Limited, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Director30 December 2020Active
C/O Bryan Cave Leighton Paisner Llp, Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Secretary24 April 2001Active
Ics, 1349 Jacobsburg Road, Wind Gap, United States,

Director13 April 2016Active
Unit 22, Southfield Road Trading Estate, Nailsea, BS48 1JJ

Director01 May 2001Active
9393, Princeton Glendale Rd, Hamilton, United States, 45011

Director30 December 2020Active
Ics, 1349 Jacobsburg Road, Wind Gap, United States,

Director13 April 2016Active
Ics, 1349 Jacobsburg Road, Wind Gap, United States,

Director13 April 2016Active
7 Lodway Gardens, Pill, BS20 0DL

Director24 April 2001Active
C/O Bryan Cave Leighton Paisner Llp, Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director26 March 2018Active
Unit 22, Southfield Road Trading Estate, Southfield Road, Nailsea, England, BS48 1JJ

Director01 May 2001Active
Ics Inc, 1349 Jacobsburg Road, Wind Gap, Pa 18091, United States,

Director04 May 2017Active
Unit 22, Southfield Road Trading Estate, Nailsea, BS48 1JJ

Director01 September 2003Active

People with Significant Control

Psd Codax Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Bryan Cave Leighton Paisner Llp, Governor’S House, London, England, EC4R 0BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Address

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

Download
2020-05-18Address

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

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-05-14Address

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

Download

Copyright © 2024. All rights reserved.