Background WavePink WaveYellow Wave

PERFORMANCE MONITORING SYSTEMS LIMITED (02450115)

PERFORMANCE MONITORING SYSTEMS LIMITED (02450115) is an active UK company. incorporated on 6 December 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. PERFORMANCE MONITORING SYSTEMS LIMITED has been registered for 36 years. Current directors include BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul.

Company Number
02450115
Status
active
Type
ltd
Incorporated
6 December 1989
Age
36 years
Address
6 Warwick Street, London, W1B 5LX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE MONITORING SYSTEMS LIMITED

PERFORMANCE MONITORING SYSTEMS LIMITED is an active company incorporated on 6 December 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PERFORMANCE MONITORING SYSTEMS LIMITED was registered 36 years ago.(SIC: 58290)

Status

active

Active since 36 years ago

Company No

02450115

LTD Company

Age

36 Years

Incorporated 6 December 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 September 2024 - 30 June 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

6 Warwick Street London, W1B 5LX,

Previous Addresses

C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom
From: 26 July 2023To: 24 December 2024
52 Coventry Street Southam Warks CV47 0EP
From: 6 December 1989To: 26 July 2023
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Loan Cleared
May 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRINDLE, Hannah

Active
Warwick Street, LondonW1B 5LX
Born September 1967
Director
Appointed 28 Oct 2025

KARAYANNIS, Constantine

Active
Warwick Street, LondonW1B 5LX
Born January 1979
Director
Appointed 23 Dec 2024

LAYZELL, Stuart Paul

Active
Warwick Street, LondonW1B 5LX
Born October 1969
Director
Appointed 23 Dec 2024

ARBER, Mathew

Resigned
Woodlands Road, CoventryCV3 2DA
Secretary
Appointed 06 Dec 1997
Resigned 23 Dec 2024

COX, Janet

Resigned
1 Meadow Road, Leamington SpaCV33 0EN
Secretary
Appointed N/A
Resigned 16 Sept 1997

ARBER, David George

Resigned
Coventry Street, SouthamCV47 0EP
Born April 1947
Director
Appointed N/A
Resigned 23 Dec 2024

TRUBY, Mark Philip

Resigned
Warwick Street, LondonW1B 5LX
Born June 1972
Director
Appointed 23 Dec 2024
Resigned 28 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Mr David George Arber

Ceased
SouthamCV47 0EP
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Change Account Reference Date Company Current Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363b363b
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
88(2)R88(2)R
Memorandum Articles
31 December 1997
MEM/ARTSMEM/ARTS
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
31 December 1997
123Notice of Increase in Nominal Capital
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
27 November 1992
88(2)R88(2)R
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
30 March 1990
224224
Legacy
19 January 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Incorporation Company
6 December 1989
NEWINCIncorporation