Background WavePink WaveYellow Wave

PS39 LIMITED (05702748)

PS39 LIMITED (05702748) is an active UK company. incorporated on 8 February 2006. with registered office in Basildon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PS39 LIMITED has been registered for 20 years. Current directors include CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard.

Company Number
05702748
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
2 Lords Court, Basildon, SS13 1SS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS39 LIMITED

PS39 LIMITED is an active company incorporated on 8 February 2006 with the registered office located in Basildon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PS39 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05702748

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 Lords Court Cricketers Way Basildon, SS13 1SS,

Timeline

17 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 11
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLEMENCE, Patricia Mary

Active
Lords Court, BasildonSS13 1SS
Born March 1942
Director
Appointed 11 May 2020

LANE, Andrew Herbert

Active
Hill Street, LondonW1J 5LS
Born January 1957
Director
Appointed 11 May 2020

NELSON, David Howard

Active
Chancery Lane, LondonWC2A 1LS
Born February 1963
Director
Appointed 11 May 2020

PILKINGTON, Katya

Resigned
Lords Court, BasildonSS13 1SS
Secretary
Appointed 25 Nov 2018
Resigned 13 Aug 2020

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Secretary
Appointed 08 Feb 2006
Resigned 25 Nov 2018

PS LAW SECRETARIES LIMITED

Resigned
2nd Floor, LondonSW1X 7RB
Corporate secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

CLEMENCE, Terence John

Resigned
Lords Court, BasildonSS13 1SS
Born September 1939
Director
Appointed 05 Dec 2012
Resigned 25 Aug 2020

PILKINGTON, Katya

Resigned
Lords Court, BasildonSS13 1SS
Born April 1971
Director
Appointed 01 May 2015
Resigned 13 Aug 2020

PILKINGTON, Katya

Resigned
Delamere Cottage Stables, LambourneRG17 8QE
Born April 1971
Director
Appointed 08 Feb 2006
Resigned 17 May 2010

PINEY, John

Resigned
Lords Court, BasildonSS13 1SS
Born December 1955
Director
Appointed 01 May 2015
Resigned 25 Nov 2018

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Born December 1955
Director
Appointed 08 Feb 2006
Resigned 01 Feb 2015

PS LAW NOMINEES LIMITED

Resigned
2nd Floor 79 Knightsbridge, LondonSW1X 7RB
Corporate director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

Persons with significant control

1

Lords Court, BasildonSS13 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
287Change of Registered Office
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation