Background WavePink WaveYellow Wave

PS&P LIMITED (06546578)

PS&P LIMITED (06546578) is an active UK company. incorporated on 27 March 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PS&P LIMITED has been registered for 18 years. Current directors include BROWN, Lee Andrew, LU, Xiangwen, TUBBS, Nicholas Sean.

Company Number
06546578
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Lee Andrew, LU, Xiangwen, TUBBS, Nicholas Sean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS&P LIMITED

PS&P LIMITED is an active company incorporated on 27 March 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PS&P LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06546578

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

BLAKEDEW 729 LIMITED
From: 21 May 2008To: 21 May 2008
PS&P LIMITED
From: 21 May 2008To: 21 May 2008
BLAKEDEW 729 LIMITED
From: 27 March 2008To: 21 May 2008
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9, Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 9 October 2018To: 16 February 2026
3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
From: 27 March 2008To: 9 October 2018
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 14
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROWN, Lee Andrew

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1973
Director
Appointed 24 Mar 2022

LU, Xiangwen

Active
30-36 Monument Street, LondonEC3R 8LJ
Born November 1968
Director
Appointed 25 Sept 2018

TUBBS, Nicholas Sean

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born May 1967
Director
Appointed 25 Sept 2018

JONES, Howard

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Secretary
Appointed 21 May 2008
Resigned 25 Sept 2018

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 27 Mar 2008
Resigned 21 May 2008

CADDY, Paul Anthony

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born November 1964
Director
Appointed 09 Jul 2018
Resigned 24 Mar 2022

JONES, Howard

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born March 1968
Director
Appointed 21 May 2008
Resigned 25 Sept 2018

TERNENT, Frederick

Resigned
3-4 Bower Terrace, MaidstoneME16 8RY
Born August 1947
Director
Appointed 21 May 2008
Resigned 28 May 2014

TUBBS, Nick Sean

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born May 1967
Director
Appointed 25 Sept 2018
Resigned 25 Sept 2018

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 27 Mar 2008
Resigned 21 May 2008

Persons with significant control

1

Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 June 2022
GUARANTEE2GUARANTEE2
Second Filing Of Director Termination With Name
21 April 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
6 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
287Change of Registered Office
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2008
NEWINCIncorporation