Background WavePink WaveYellow Wave

PSM SYSTEMS LIMITED (08307371)

PSM SYSTEMS LIMITED (08307371) is a dissolved UK company. incorporated on 26 November 2012. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). PSM SYSTEMS LIMITED has been registered for 13 years. Current directors include FALKMER, Lars Niklas, ISACHSEN, Anne Britt Froeseth, LINDBLAD, John Rudolf Patrik.

Company Number
08307371
Status
dissolved
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
Unit 3 Burrell Road, Haywards Heath, RH16 1TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
FALKMER, Lars Niklas, ISACHSEN, Anne Britt Froeseth, LINDBLAD, John Rudolf Patrik
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM SYSTEMS LIMITED

PSM SYSTEMS LIMITED is an dissolved company incorporated on 26 November 2012 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). PSM SYSTEMS LIMITED was registered 13 years ago.(SIC: 26512)

Status

dissolved

Active since 13 years ago

Company No

08307371

LTD Company

Age

13 Years

Incorporated 26 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 July 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Unit 3 Burrell Road Haywards Heath, RH16 1TW,

Previous Addresses

The Ham Hurst Road Hassocks West Sussex BN6 9NL United Kingdom
From: 26 November 2012To: 30 January 2013
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jan 17
Owner Exit
Dec 18
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Feb 23
Capital Update
Feb 24
8
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SPENCELEY, James

Active
Burrell Road, Haywards HeathRH16 1TW
Secretary
Appointed 12 Jun 2023

FALKMER, Lars Niklas

Active
Burrell Road, Haywards HeathRH16 1TW
Born September 1965
Director
Appointed 21 Mar 2016

ISACHSEN, Anne Britt Froeseth

Active
Burrell Road, Haywards HeathRH16 1TW
Born April 1964
Director
Appointed 31 Aug 2022

LINDBLAD, John Rudolf Patrik

Active
Hans Stahles Väg, Tumba147 80
Born July 1967
Director
Appointed 31 Aug 2022

BOUGHTON, Richard Aubrey

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born June 1954
Director
Appointed 21 Mar 2016
Resigned 23 Jan 2017

BULLIVANT, John Christopher

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born March 1957
Director
Appointed 26 Nov 2012
Resigned 30 Apr 2022

JONES, Mark Vincent

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born December 1960
Director
Appointed 18 Jan 2013
Resigned 31 Aug 2022

LEWIS, Colin David

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born November 1943
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2015

TAYLOR, Geoffrey Frank

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born June 1947
Director
Appointed 18 Jan 2013
Resigned 31 Dec 2015

WALLIN, Magnus

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born February 1957
Director
Appointed 15 Mar 2016
Resigned 31 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
73, Lund221 000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
275 00, Sjobo

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Claes Henry Jinback

Ceased
275 00, Sjobo
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Thomas Lars Ernst Jinbeck

Ceased
275 00, Sjobo
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Mark Jones

Ceased
Pound Hill, Crawley
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Voluntary
4 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
28 February 2024
SH19Statement of Capital
Legacy
28 February 2024
SH20SH20
Legacy
28 February 2024
CAP-SSCAP-SS
Resolution
28 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
18 September 2022
MAMA
Memorandum Articles
14 September 2022
MAMA
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
20 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 July 2022
RP04AR01RP04AR01
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Capital Cancellation Shares
19 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
11 August 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Resolution
31 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2013
AP01Appointment of Director
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
30 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Legacy
24 January 2013
MG01MG01
Incorporation Company
26 November 2012
NEWINCIncorporation