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.
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 | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 28 December 2023 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 28 December 2023 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 20 November 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 09 June 2014 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 15 November 2022 | Active |
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY | Secretary | - | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
24, Lyndhurst Road, London, NW3 5NX | Director | 01 August 2010 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 09 June 2014 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 20 November 2020 | Active |
163 Stephendale Road, Fulham, London, SW6 2PR | Director | 09 November 2000 | Active |
28 Ferndale Close, Stokenchurch, High Wycombe, HP14 3NT | Director | - | Active |
18 Church Lane, Merton Park, London, SW19 3PD | Director | 02 January 2003 | Active |
16a Maclise Road, London, W14 0PR | Director | 16 June 1998 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 20 November 2020 | Active |
4, Highbury Terrace Mews, London, Uk, N5 1UT | Director | 01 April 2011 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 09 June 2014 | Active |
36 Allandale Avenue, Finchley, London, N3 3PJ | Director | 19 January 2006 | Active |
Flat 15, 1 Millennium Square, London, SE1 2PW | Director | 01 January 1996 | Active |
27 Courthope Villas, London, SW19 4EH | Director | 07 December 1998 | Active |
Communisis House, Manston Lane, Leeds, LS15 8AH | Director | 16 June 2023 | Active |
Flat 4, 29 St. James`S Gardens,Holland Park, London, W11 4RF | Director | - | Active |
Top Flat 85 Woodside, Wimbledon, London, SW19 7BA | Director | 01 July 1997 | Active |
66 Southway, London, NW11 6RS | Director | 01 October 1996 | Active |
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY | Director | - | Active |
8 Thornton Way, Hampstead Garden Suburb, NW11 6RY | Director | 02 April 1993 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 04 December 2017 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 09 June 2014 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 04 September 2014 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 15 November 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Change account reference date company current extended. | Download |
2024-04-08 | Accounts | Accounts with accounts type small. | Download |
2024-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.