ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PS Newco 1 Limited

PS Newco 1 Limited is an active company incorporated on 15 December 2021 with the registered office located in London, City of London. PS Newco 1 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13802991
Private limited company
Age
3 years
Incorporated 15 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 15 Dec31 Dec 2022 (1 year)
Accounts type is Small
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
England
Address changed on 29 Dec 2023 (1 year 8 months ago)
Previous address was Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Sep 1972
Secretary
PS Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Communisis Europe Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Service Graphics Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Psona Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Devonshire Appointments Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Paragon Customer Communications (London) Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Vox Supply Partners Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Critical Mail Continuity Services Limited
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
PCC Global Plc
Jeremy Edward Charles Walters and Martin Olof Edstrom are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 1 Dec31 Dec 2022
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£3.84M
Total Liabilities
-£4.12M
Net Assets
-£279.38K
Debt Ratio (%)
107%
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Sarah Crean Appointed
1 Year 2 Months Ago on 1 Jul 2024
Accounting Period Extended
1 Year 4 Months Ago on 24 Apr 2024
Small Accounts Submitted
1 Year 5 Months Ago on 6 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 27 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 23 Feb 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 13 Feb 2024
Ps Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Philip David Hoggarth Resigned
1 Year 8 Months Ago on 28 Dec 2023
Mr Jeremy Edward Charles Walters Appointed
1 Year 8 Months Ago on 28 Dec 2023
Get Credit Report
Discover PS Newco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 December 2024 with no updates
Submitted on 19 Dec 2024
Appointment of Sarah Crean as a secretary on 1 July 2024
Submitted on 23 Jul 2024
Current accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 24 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 6 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Feb 2024
Satisfaction of charge 138029910001 in full
Submitted on 23 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Feb 2024
Change of details for Ps Holdings Limited as a person with significant control on 28 December 2023
Submitted on 11 Jan 2024
Appointment of Mr Martin Olof Edstrom as a director on 28 December 2023
Submitted on 29 Dec 2023
Registered office address changed from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 29 December 2023
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year