UKBizDB.co.uk

PSION HOLDINGS LIMITED

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

This company is commonly known as Psion Holdings Limited. The company was founded 43 years ago and was given the registration number 01520131. The firm's registered office is in BOURNE END. You can find them at Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:PSION HOLDINGS LIMITED
Company Number:01520131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary05 May 2021Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director14 July 2023Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director01 January 2017Active
Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW

Secretary10 January 2008Active
Jays Close, Viables Industrial Estate, Basingstoke, United Kingdom, RG22 4PD

Secretary01 March 2013Active
4 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Secretary20 March 1998Active
Slade House, Hinwick, Wellingborough, NN29 7JB

Secretary08 September 2008Active
Slade House, Hinwick, Wellingborough, NN29 7JB

Secretary09 May 2003Active
29a Warrington Crescent, London, W9 1EJ

Secretary-Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Secretary06 January 2009Active
3 Albion Road, St Albans, AL1 5EB

Secretary22 February 2005Active
48, Charlotte Street, London, United Kingdom, W1T 2NS

Secretary01 April 2010Active
2 Macraes Walk, Wargrave, Reading, RG10 8LN

Secretary01 November 2002Active
44 Duncan Terrace, London, N1 8AL

Secretary22 December 2001Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director07 December 2011Active
North Cottage, Reading Road, Goring On Thames, United Kingdom, RG8 0LL

Director20 October 2006Active
Longreach House, Pickets Lane, North Stoke, OX10 6BU

Director-Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director10 May 2011Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director28 April 2008Active
High Leas, Rotherfield Road, Henley On Thames, RG9 1NR

Director01 September 2003Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director01 June 2009Active
28 Devereux Lane, London, SW13 8DA

Director-Active
68 Sheila Crescent, Richmond Hill, Ontario, Canada,

Director02 May 2003Active
41 Buckingham Way, Wallington, SM6 9LU

Director09 May 1994Active
41 Buckingham Way, Wallington, SM6 9LU

Director01 February 1994Active
The Old Blue Boar 25 St Johns Street, Winchester, SO23 8HF

Director18 May 1995Active
5 Norfolk Road, London, NW8 6HE

Director-Active
25d Frognal, London, NW3 6AR

Director08 May 1998Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director06 December 2005Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director07 December 2011Active
1st Floor, 22 Soho Square, London, England, W1D 4NS

Director09 May 2002Active
Fairlight, Coombe Park, London, KT2 7JB

Director02 May 2003Active
58 Tiverton Avenue, Toronto, Canada,

Director21 November 2006Active
34 Cranley Road, Burwood Park, Walton On Thames, KT12 5BL

Director11 August 2000Active
Slade House, Hinwick, Wellingborough, NN29 7JB

Director01 January 2004Active

People with Significant Control

Zebra Diamond Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint corporate secretary company with name date.

Download
2023-09-04Accounts

Accounts amended with accounts type full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Capital

Capital allotment shares.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Address

Change sail address company with old address new address.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.