ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Password Services (Holdings) Limited

Password Services (Holdings) Limited is an active company incorporated on 17 May 2013 with the registered office located in Manchester, Greater Manchester. Password Services (Holdings) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08535133
Private limited company
Age
12 years
Incorporated 17 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2025 (1 month ago)
Next confirmation dated 18 November 2026
Due by 2 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Tyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Address changed on 25 Sep 2024 (1 year 3 months ago)
Previous address was
Telephone
01299253345
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Mar 1982
Director • British • Lives in UK • Born in Oct 1971
Johnson Controls Building Efficiency UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tyco Fire & Integrated Solutions (UK) Limited
Craig Flanagan and John Foley are mutual people.
Active
H & C Contracts Limited
Craig Flanagan and John Foley are mutual people.
Active
Password Services Air Conditioning Limited
Craig Flanagan and John Foley are mutual people.
Active
Nu-Form Fire UK Limited
Craig Flanagan and John Foley are mutual people.
Active
Cool Solution Refrigeration Limited
Craig Flanagan and John Foley are mutual people.
Active
Powertec Pumps Limited
Craig Flanagan and John Foley are mutual people.
Active
E2 Services Limited
Craig Flanagan and John Foley are mutual people.
Active
Xcell Misting Limited
Craig Flanagan and John Foley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£463.99K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£463.99K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Accounting Period Shortened
1 Month Ago on 25 Nov 2025
Small Accounts Submitted
2 Months Ago on 4 Nov 2025
Mr John Foley Appointed
10 Months Ago on 20 Feb 2025
Michael Anderton Resigned
10 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Inspection Address Changed
1 Year 3 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Sep 2024
Mr Michael Anderton Appointed
1 Year 5 Months Ago on 5 Aug 2024
Get Credit Report
Discover Password Services (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 November 2025 with no updates
Submitted on 26 Nov 2025
Previous accounting period shortened from 31 January 2026 to 30 September 2025
Submitted on 25 Nov 2025
Accounts for a small company made up to 31 January 2025
Submitted on 4 Nov 2025
Appointment of Mr John Foley as a director on 20 February 2025
Submitted on 21 Feb 2025
Termination of appointment of Michael Anderton as a director on 20 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 29 Nov 2024
Register inspection address has been changed to 2 New Street Square London EC4A 3BZ
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Sep 2024
Registered office address changed from Unit H Rylands Business Centre Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT to Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL on 21 September 2024
Submitted on 21 Sep 2024
Appointment of Mr Michael Anderton as a director on 5 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year