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

PSG SIPP LIMITED

F1 AVONSIDE ENTERPRISE PARK, NEW BROUGHTON ROAD, MELKSHAM, WILTSHIRE, SN12 8BT,
Company Registration Number
07030395
Private Limited Company
Active

Company Overview

About Psg Sipp Ltd
PSG SIPP LIMITED was founded on 2009-09-25 and has its registered office in Melksham. The organisation's status is listed as "Active". Psg Sipp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PSG SIPP LIMITED
 
Legal Registered Office
F1 AVONSIDE ENTERPRISE PARK
NEW BROUGHTON ROAD
MELKSHAM
WILTSHIRE
SN12 8BT
Other companies in SN13
 
Filing Information
Company Number 07030395
Company ID Number 07030395
Date formed 2009-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989641060  
Last Datalog update: 2024-04-07 04:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSG SIPP 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 PSG SIPP LIMITED
The following companies were found which have the same name as PSG SIPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSG SIPP TRUSTEES LIMITED UNIT F1 AVONSIDE ENTERPRISE PARK NEW BROUGHTON ROAD MELKSHAM WILTSHIRE SN12 8BT Active Company formed on the 2009-09-25

Company Officers of PSG SIPP LIMITED

Current Directors
Officer Role Date Appointed
NATALIE SUZANNE PIKE
Company Secretary 2018-05-28
MICHAEL BAKER
Director 2010-09-09
DUNCAN PARSONS
Director 2010-09-09
NATALIE SUZANNE PIKE
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NEIL FOX
Company Secretary 2009-09-25 2018-05-28
STEPHEN NEIL FOX
Director 2009-09-25 2018-05-28
TINA DAWN GILMARTIN
Director 2009-09-25 2014-03-09
SIMON DAVID WREFORD-GLANVILL
Director 2009-09-25 2010-08-13
THEYDON SECRETARIES LIMITED
Company Secretary 2009-09-25 2009-09-25
ELIZABETH ANN DAVIES
Director 2009-09-25 2009-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BAKER HARBOUR PENSION TRUSTEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
MICHAEL BAKER PSGS TRUSTEE SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MICHAEL BAKER THE PSG TRUST COMPANY LTD Director 2010-09-09 CURRENT 2007-06-21 Active
MICHAEL BAKER PSG SIPP TRUSTEES LIMITED Director 2010-09-09 CURRENT 2009-09-25 Active
MICHAEL BAKER PSG SSAS TRUSTEES LIMITED Director 2010-09-09 CURRENT 2010-02-17 Active
DUNCAN PARSONS KNOCKVARAGH INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
DUNCAN PARSONS HARBOUR PENSION TRUSTEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
DUNCAN PARSONS PSGS TRUSTEE SERVICES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DUNCAN PARSONS THE PENSION SOLUTIONS GROUP LIMITED Director 2010-09-09 CURRENT 2008-08-28 Active
DUNCAN PARSONS PSG SIPP TRUSTEES LIMITED Director 2010-09-09 CURRENT 2009-09-25 Active
DUNCAN PARSONS PSG SSAS TRUSTEES LIMITED Director 2010-09-09 CURRENT 2010-02-17 Active
NATALIE SUZANNE PIKE KNOCKVARAGH INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
NATALIE SUZANNE PIKE PSG SIPP TRUSTEES LIMITED Director 2015-07-20 CURRENT 2009-09-25 Active

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
2024-05-02Change of details for Basi & Basi Financial Planning Limited as a person with significant control on 2024-04-25
2024-03-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-09Amended account full exemption
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SUZANNE PIKE
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PARSONS
2023-03-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-31Change of details for Basi & Basi Financial Planning Limited as a person with significant control on 2022-08-31
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM The Coach House, Box House Bath Road Box Corsham SN13 8AA England
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Second filing of capital allotment of shares GBP1,857,348
2022-01-31Second filing of capital allotment of shares GBP1,857,348
2022-01-31RP04SH01Second filing of capital allotment of shares GBP1,857,348
2022-01-25Second filing of capital allotment of shares GBP292,948
2022-01-25RP04SH01Second filing of capital allotment of shares GBP292,948
2022-01-24Second filing of capital allotment of shares GBP92,948
2022-01-24Second filing of capital allotment of shares GBP322,948
2022-01-24Second filing of capital allotment of shares GBP356,948
2022-01-24Second filing of capital allotment of shares GBP387,348
2022-01-24Second filing of capital allotment of shares GBP857,348
2022-01-24Second filing of capital allotment of shares GBP1,367,348
2022-01-24RP04SH01Second filing of capital allotment of shares GBP92,948
2022-01-17RP04CS01
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-11-2618/11/21 STATEMENT OF CAPITAL GBP 218277
2021-11-2617/11/21 STATEMENT OF CAPITAL GBP 179028
2021-11-2616/11/21 STATEMENT OF CAPITAL GBP 138177
2021-11-26SH0117/11/21 STATEMENT OF CAPITAL GBP 179028
2021-11-1729/10/21 STATEMENT OF CAPITAL GBP 100530
2021-11-17SH0129/10/21 STATEMENT OF CAPITAL GBP 100530
2021-10-2208/10/21 STATEMENT OF CAPITAL GBP 98095
2021-10-22SH0108/10/21 STATEMENT OF CAPITAL GBP 98095
2021-08-19AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-06-23CH01Director's details changed for Mr Duncan Parsons on 2021-04-14
2021-05-07SH0122/04/21 STATEMENT OF CAPITAL GBP 95371
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-02PSC02Notification of Basi & Basi Financial Planning Limited as a person with significant control on 2020-10-15
2021-03-02PSC07CESSATION OF DUNCAN PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26SH0126/02/21 STATEMENT OF CAPITAL GBP 92968
2021-02-2626/02/21 STATEMENT OF CAPITAL GBP 92968
2020-12-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BAKER
2019-05-03PSC09Withdrawal of a person with significant control statement on 2019-05-03
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070303950001
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-12CH01Director's details changed for Mr Michael Baker on 2018-12-12
2018-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE SUZANNE PIKE on 2018-12-12
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM The Gardeners Store, Box House Bath Road Box Corsham Wiltshire SN13 8AA England
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-25AP03Appointment of Mrs Natalie Suzanne Pike as company secretary on 2018-05-28
2018-06-25TM02Termination of appointment of Stephen Neil Fox on 2018-05-28
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL FOX
2018-05-18CH01Director's details changed for Mr Michael Baker on 2018-05-18
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 75548
2017-10-16SH0127/07/17 STATEMENT OF CAPITAL GBP 75548
2017-10-16SH0128/06/17 STATEMENT OF CAPITAL GBP 70048
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUZANNE PIKE / 01/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUZANNE PIKE / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEIL FOX / 01/03/2017
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN NEIL FOX on 2017-03-01
2016-11-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM XCHANGE HOUSE 2 PICKWICK PARK, PARK LANE CORSHAM WILTSHIRE SN13 0HN
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUZANNE PIKE / 28/09/2016
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 64548
2016-09-08SH0110/08/16 STATEMENT OF CAPITAL GBP 64548
2015-12-02AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 21340
2015-10-07AR0125/09/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/08/2015
2015-07-29AP01DIRECTOR APPOINTED MRS NATALIE SUZANNE PIKE
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 21340
2014-09-30AR0125/09/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TINA GILMARTIN
2014-01-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-11AR0125/09/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PARSONS / 01/09/2013
2013-01-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM HARTHAM PARK CORSHAM WILTS SN13 0RP UNITED KINGDOM
2012-10-05AR0125/09/12 FULL LIST
2012-01-19AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-12AR0125/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA DAWN GILMARTIN / 10/10/2011
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-17AR0125/09/10 FULL LIST
2010-11-17SH0117/09/10 STATEMENT OF CAPITAL GBP 21340
2010-09-29AP01DIRECTOR APPOINTED MR MICHAEL BAKER
2010-09-29AP01DIRECTOR APPOINTED MR DUNCAN PARSONS
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WREFORD-GLANVILL
2010-06-14AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-01-05AP01DIRECTOR APPOINTED SIMON DAVID WREFORD-GLANVILL
2010-01-05AP03SECRETARY APPOINTED STEPHEN NEIL FOX
2010-01-05AP01DIRECTOR APPOINTED MR STEPHEN NEIL FOX
2010-01-05AP01DIRECTOR APPOINTED TINA DAWN GILMARTIN
2010-01-05SH0125/09/09 STATEMENT OF CAPITAL GBP 400
2009-09-29ELRESS386 DISP APP AUDS 25/09/2009
2009-09-29ELRESS366A DISP HOLDING AGM 25/09/2009
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PSG SIPP 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 PSG SIPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PSG SIPP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 3,035
Creditors Due Within One Year 2012-08-31 £ 2,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-12-31

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 PSG SIPP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 21,340
Called Up Share Capital 2012-08-31 £ 21,340
Cash Bank In Hand 2013-08-31 £ 6,710
Cash Bank In Hand 2012-08-31 £ 7,715
Current Assets 2013-08-31 £ 18,053
Current Assets 2012-08-31 £ 18,115
Debtors 2013-08-31 £ 11,343
Debtors 2012-08-31 £ 10,400
Shareholder Funds 2013-08-31 £ 15,020
Shareholder Funds 2012-08-31 £ 15,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PSG SIPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSG SIPP LIMITED
Trademarks
We have not found any records of PSG SIPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSG SIPP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PSG SIPP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PSG SIPP 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 PSG SIPP 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 PSG SIPP 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.