Background WavePink WaveYellow Wave

P S FINANCIAL SERVICES LIMITED (05415498)

P S FINANCIAL SERVICES LIMITED (05415498) is an active UK company. incorporated on 6 April 2005. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P S FINANCIAL SERVICES LIMITED has been registered for 20 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
05415498
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
1285 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P S FINANCIAL SERVICES LIMITED

P S FINANCIAL SERVICES LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P S FINANCIAL SERVICES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05415498

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

1285 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

1265 Century Way Thorpe Park Leeds LS15 8ZB England
From: 15 July 2019To: 12 December 2025
11 the Shambles Wetherby West Yorkshire LS22 6NG England
From: 22 January 2016To: 15 July 2019
11 the Shambles Wetherby West Yorkshire LS22 6NG England
From: 21 January 2016To: 22 January 2016
Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ
From: 19 June 2012To: 21 January 2016
Vicarage Corner House 219 Burton Road Derby DE23 6AE
From: 6 April 2005To: 19 June 2012
Timeline

18 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Jan 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Nov 17
Funding Round
Feb 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Director Left
Jun 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARDON, Charles James

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 12 Jul 2019

MARDON, Janette

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 12 Jul 2019

PARKER, Susan

Resigned
Longlands Lane, WetherbyLS22 4BB
Secretary
Appointed 06 Apr 2005
Resigned 09 May 2017

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

BAINES, Kathryn Louise

Resigned
WetherbyLS22 6NG
Born January 1977
Director
Appointed 01 Feb 2018
Resigned 11 May 2018

PARKER, Stuart James

Resigned
Chestnut Avenue, WetherbyLS23 6EE
Born August 1975
Director
Appointed 06 Apr 2005
Resigned 12 Jul 2019

PARKER, Susan

Resigned
3 The Crescent, SicklinghallLS22 4AX
Born April 1953
Director
Appointed 01 Mar 2016
Resigned 12 Jul 2019

PARKER, Susan

Resigned
Longlands Lane, WetherbyLS22 4BB
Born March 1974
Director
Appointed 06 Apr 2005
Resigned 09 May 2017

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
The Shambles, WetherbyLS22 6NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017
Ceased 12 Jul 2019

Mr Stuart James Parker

Ceased
Chestnut Avenue, WetherbyLS23 6EE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mrs Susan Elizabeth Parker

Ceased
Longlands Lane, SicklinghallLS22 4BB
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 February 2021
AAMDAAMD
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
18 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
18 March 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Capital Cancellation Shares
24 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation