Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS&P LIMITED
Company Information for

PS&P LIMITED

FLOOR 9, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, EC3R 8LJ,
Company Registration Number
06546578
Private Limited Company
Active

Company Overview

About Ps&p Ltd
PS&P LIMITED was founded on 2008-03-27 and has its registered office in London. The organisation's status is listed as "Active". Ps&p Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PS&P LIMITED
 
Legal Registered Office
FLOOR 9, PENINSULAR HOUSE
30-36 MONUMENT STREET
LONDON
EC3R 8LJ
Other companies in ME16
 
Previous Names
BLAKEDEW 729 LIMITED21/05/2008
PS&P LIMITED21/05/2008
BLAKEDEW 729 LIMITED21/05/2008
Filing Information
Company Number 06546578
Company ID Number 06546578
Date formed 2008-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS&P LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PS&P LIMITED
The following companies were found which have the same name as PS&P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PS&P ASSOCIATES, LLC BROOKVIEW LIVONIA 48152 Michigan 30240 UNKNOWN Company formed on the 2013-06-13
PS&P Limited Unknown Company formed on the 2018-02-23
PS&P ROOFING LTD 23 NORBURY ROAD BIRMINGHAM B44 9NB Active - Proposal to Strike off Company formed on the 2022-04-30
PS&PO HOLDINGS LLC 34 E. MAIN STREET Erie HAMBURG NY 14075 Active Company formed on the 2012-05-15
PS&PS INVESTMENTS, LLC 3029 MISTY HARBOUR LAS VEGAS NV 89117 Active Company formed on the 2010-01-21
PS&PS REAL ESTATE HOLDINGS, LLC 3029 MISTY HARBOUR LAS VEGAS NV 89117 Active Company formed on the 2010-01-21

Company Officers of PS&P LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JONES
Company Secretary 2008-05-21
HOWARD JONES
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK TERNENT
Director 2008-05-21 2014-05-28
BLAKELAW SECRETARIES LIMITED
Company Secretary 2008-03-27 2008-05-21
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2008-03-27 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JONES PHOENIX COMMERCIAL HOLDINGS LIMITED Company Secretary 2006-08-25 CURRENT 2006-07-13 Active - Proposal to Strike off
HOWARD JONES PHOENIX COMMERCIAL COLLECTIONS LTD Company Secretary 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
HOWARD JONES PHOENIX HCE LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
HOWARD JONES PHOENIX COMMERCIAL (ENFORCEMENT) HOLDINGS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
HOWARD JONES P-CET LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-02-25
HOWARD JONES J.B.W. GROUP LIMITED Director 2010-05-25 CURRENT 1992-05-14 Active
HOWARD JONES PHOENIX COMMERCIAL HOLDINGS LIMITED Director 2006-08-25 CURRENT 2006-07-13 Active - Proposal to Strike off
HOWARD JONES PHOENIX COMMERCIAL COLLECTIONS LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-23Change of details for Cder Group Limited as a person with significant control on 2023-03-08
2023-03-23Change of details for Cder Group Limited as a person with significant control on 2023-03-08
2023-03-22Change of details for Cder Group Limited as a person with significant control on 2020-08-01
2023-03-22Change of details for Cder Group Limited as a person with significant control on 2020-08-01
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-21RP04TM01Second filing for the termination of Paul Anthony Caddy
2022-04-06RP04AP01Second filing of director appointment of Mr Lee Andrew Brown
2022-04-05AP01DIRECTOR APPOINTED MR LEE ANDREW BROWN
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CADDY
2021-12-02AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-16PSC05Change of details for J.B.W. Group Limited as a person with significant control on 2020-08-01
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-08PSC05Change of details for Phoenix Commercial (Enforcement) Holdings Limited as a person with significant control on 2020-08-01
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-04PSC05Change of details for Phoenix Commercial Holdings Limited as a person with significant control on 2020-02-28
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-03PSC05Change of details for Phoenix Commercial Holdings Limited as a person with significant control on 2018-10-09
2019-01-31AA01Current accounting period extended from 30/04/19 TO 31/07/19
2018-11-01CH01Director's details changed for Mr Nick Sean Tubbs on 2018-10-19
2018-10-09AP01DIRECTOR APPOINTED MR NICK SEAN TUBBS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2018-10-09TM02Termination of appointment of Howard Jones on 2018-09-25
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
2018-07-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY CADDY
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-09-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TERNENT
2014-04-16AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0127/03/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-07AR0127/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK TERNENT / 27/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JONES / 27/03/2010
2010-01-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED FREDERICK TERNENT
2008-06-18288aDIRECTOR AND SECRETARY APPOINTED HOWARD JONES
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED
2008-05-23225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2008-05-21CERTNMCOMPANY NAME CHANGED BLAKEDEW 729 LIMITED CERTIFICATE ISSUED ON 21/05/08
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PS&P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PS&P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PS&P LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.246

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PS&P LIMITED

Intangible Assets
Patents
We have not found any records of PS&P LIMITED registering or being granted any patents
Domain Names

PS&P LIMITED owns 2 domain names.

sianpledger.co.uk   paypsandp.co.uk  

Trademarks
We have not found any records of PS&P LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PS&P LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £1,039 Support Services (SSC)
Brighton & Hove City Council 2016-8 GBP £222 Support Services (SSC)
Brighton & Hove City Council 2016-7 GBP £891 Support Services (SSC)
Brighton & Hove City Council 2016-6 GBP £317 Support Services (SSC)
Brighton & Hove City Council 2016-5 GBP £268 Support Services (SSC)
Brighton & Hove City Council 2016-4 GBP £1,384 Support Services (SSC)
Brighton & Hove City Council 2016-1 GBP £305 Support Services (SSC)
Brighton & Hove City Council 2015-12 GBP £332 Support Services (SSC)
Brighton & Hove City Council 2015-11 GBP £514 Support Services (SSC)
Brighton & Hove City Council 2015-10 GBP £222 Support Services (SSC)
Brighton & Hove City Council 2015-9 GBP £766 Support Services (SSC)
Brighton & Hove City Council 2015-7 GBP £412 Support Services (SSC)
Brighton & Hove City Council 2015-5 GBP £225 Support Services (SSC)
Rochdale Metropolitan Borough Council 2014-12 GBP £501 BAILIFFS
Rochdale Metropolitan Borough Council 2014-11 GBP £544 Financial Services
Epsom & Ewell Borough Council 2014-10 GBP £77
Rochdale Borough Council 2014-9 GBP £512 Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY
Epsom & Ewell Borough Council 2014-9 GBP £87 Car Parks - Preapportionment Costs
Rochdale Borough Council 2014-8 GBP £545 Financial Services PUBLIC HEALTH ROCHDALE ASIAN HEALTHY FAMILIES
London Borough of Merton 2014-8 GBP £550 Miscellaneous Fees
London Borough of Hillingdon 2014-8 GBP £1,186
Brighton & Hove City Council 2014-8 GBP £546 Support Services (SSC)
Rochdale Borough Council 2014-7 GBP £2,536 Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY
Brighton & Hove City Council 2014-7 GBP £1,271 Support Services (SSC)
Epsom & Ewell Borough Council 2014-7 GBP £26 Car Parks - Preapportionment Costs
London Borough of Hillingdon 2014-6 GBP £536
Rochdale Borough Council 2014-6 GBP £564 Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY
Brighton & Hove City Council 2014-6 GBP £519 Support Services (SSC)
Epsom & Ewell Borough Council 2014-6 GBP £59 Car Parks - Preapportionment Costs
Epsom & Ewell Borough Council 2014-5 GBP £87 Car Parks - Preapportionment Costs
Brighton & Hove City Council 2014-4 GBP £1,115 Support Services (SSC)
Epsom & Ewell Borough Council 2014-4 GBP £72 Car Parks - Preapportionment Costs
Rochdale Borough Council 2014-3 GBP £15,659 Financial Services FINANCE SERVICES BUSINESS RATES BILLING AND COLLECTION
Brighton & Hove City Council 2014-3 GBP £258 Support Services (SSC)
Epsom & Ewell Borough Council 2014-3 GBP £69 Adjudication service
Rochdale Borough Council 2014-2 GBP £5,110 Financial Services FINANCE SERVICES BUSINESS RATES BILLING AND COLLECTION
Epsom & Ewell Borough Council 2014-2 GBP £44 Adjudication service
London Borough of Merton 2014-1 GBP £517 Miscellaneous Fees
Epsom & Ewell Borough Council 2014-1 GBP £87 Car Parks - Preapportionment Costs
South Norfolk Council 2014-1 GBP £9
Epsom & Ewell Borough Council 2013-12 GBP £62 Adjudication service
South Norfolk Council 2013-11 GBP £16
Rochdale Borough Council 2013-11 GBP £2,391 Financial Services FINANCE AND PROCUREMENT BUSINESS RATES
Epsom & Ewell Borough Council 2013-11 GBP £28 Adjudication service
London Borough of Barnet Council 2013-10 GBP £5,873 Legal and Court Fees
Epsom & Ewell Borough Council 2013-10 GBP £97 Adjudication service
London Borough of Hillingdon 2013-9 GBP £564
London Borough of Barnet Council 2013-9 GBP £1,043 Legal and Court Fees
Epsom & Ewell Borough Council 2013-9 GBP £455 Adjudication service
London Borough of Hillingdon 2013-4 GBP £593
Bradford City Council 2013-3 GBP £607
Rochdale Borough Council 2012-3 GBP £2,280 Financial Services CUSTOMERS AND COMMUNITIES COUNCIL TAX LIABILITY AND RECOVERY
South Norfolk Council 2011-11 GBP £1,783 commission
Manchester City Council 2011-8 GBP £8,489 Proffesional fees
London Borough of Merton 2011-8 GBP £508
Bradford Metropolitan District Council 2011-4 GBP £646 Other Prof Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PS&P LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PS&P LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PS&P LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.