UKBizDB.co.uk

PSONA LIMITED

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

This company is commonly known as Psona Limited. The company was founded 37 years ago and was given the registration number 02036968. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:PSONA LIMITED
Company Number:02036968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director28 December 2023Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director28 December 2023Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary20 November 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary09 June 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary15 November 2022Active
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY

Secretary-Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
24, Lyndhurst Road, London, NW3 5NX

Director01 August 2010Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director09 June 2014Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director20 November 2020Active
163 Stephendale Road, Fulham, London, SW6 2PR

Director09 November 2000Active
28 Ferndale Close, Stokenchurch, High Wycombe, HP14 3NT

Director-Active
18 Church Lane, Merton Park, London, SW19 3PD

Director02 January 2003Active
16a Maclise Road, London, W14 0PR

Director16 June 1998Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director20 November 2020Active
4, Highbury Terrace Mews, London, Uk, N5 1UT

Director01 April 2011Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director09 June 2014Active
36 Allandale Avenue, Finchley, London, N3 3PJ

Director19 January 2006Active
Flat 15, 1 Millennium Square, London, SE1 2PW

Director01 January 1996Active
27 Courthope Villas, London, SW19 4EH

Director07 December 1998Active
Communisis House, Manston Lane, Leeds, LS15 8AH

Director16 June 2023Active
Flat 4, 29 St. James`S Gardens,Holland Park, London, W11 4RF

Director-Active
Top Flat 85 Woodside, Wimbledon, London, SW19 7BA

Director01 July 1997Active
66 Southway, London, NW11 6RS

Director01 October 1996Active
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY

Director-Active
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY

Director02 April 1993Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director04 December 2017Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director09 June 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director04 September 2014Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director15 November 2022Active

People with Significant Control

Pcc Global Plc
Notified on:28 December 2023
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paragon Customer Communications (London) Limited
Notified on:28 December 2023
Status:Active
Country of residence:England
Address:Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Communisis Data Intelligence Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Change account reference date company current extended.

Download
2024-04-08Accounts

Accounts with accounts type small.

Download
2024-02-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-12-29Address

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

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.