Background WavePink WaveYellow Wave

PSDP1864 LIMITED (07151378)

PSDP1864 LIMITED (07151378) is an active UK company. incorporated on 9 February 2010. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PSDP1864 LIMITED has been registered for 16 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
07151378
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSDP1864 LIMITED

PSDP1864 LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PSDP1864 LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07151378

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 26/9

Up to Date

11 weeks left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2024 - 26 September 2024(4 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Monmouth House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

45 Princes Street Yeovil Somerset BA20 1EG
From: 9 February 2010To: 2 October 2024
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 12
Funding Round
Mar 17
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1969
Director
Appointed 27 Sept 2024

HUSSAIN, Khalid Naumann

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1961
Director
Appointed 27 Sept 2024

PAXMAN, Robert Alan

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1969
Director
Appointed 27 Sept 2024

HAMPSON, Karen Margaret Alice

Resigned
Princes Street, YeovilBA20 1EG
Born March 1973
Director
Appointed 09 Feb 2010
Resigned 27 Sept 2024

HAMPSON, Mark Simon

Resigned
Princes Street, YeovilBA20 1EG
Born June 1963
Director
Appointed 09 Feb 2010
Resigned 27 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 27 Sept 2024

Mrs Karen Margaret Alice Hampson

Ceased
Princes Street, YeovilBA20 1EG
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2024

Mr Mark Simon Hampson

Ceased
Princes Street, YeovilBA20 1EG
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Incorporation Company
9 February 2010
NEWINCIncorporation