Background WavePink WaveYellow Wave

1ST PS LIMITED (10961238)

1ST PS LIMITED (10961238) is an active UK company. incorporated on 13 September 2017. with registered office in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 1ST PS LIMITED has been registered for 8 years. Current directors include BAILEY, Timothy William, JONES, Stephen Robert, STAFFORD, Beatriz.

Company Number
10961238
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Dowding House, Tunbridge Wells, TN2 5NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Timothy William, JONES, Stephen Robert, STAFFORD, Beatriz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST PS LIMITED

1ST PS LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 1ST PS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10961238

LTD Company

Age

8 Years

Incorporated 13 September 2017

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 25 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Dowding House Lower Pantiles Tunbridge Wells, TN2 5NP,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 30 September 2020To: 13 January 2026
St Brides' House 10 Salisbury Square London EC4Y 8EH England
From: 11 January 2019To: 30 September 2020
C/O Hillier Hopkins 45 Pall Mall London SW1Y 5JG England
From: 31 July 2018To: 11 January 2019
38 Borough High Street Tower Bridge Road London SE1 2AL England
From: 19 July 2018To: 31 July 2018
Tutsham Hall Hunt Street Maidstone Kent ME15 0NE
From: 22 January 2018To: 19 July 2018
60 Cannon Street Cannon Street London EC4N 6NP United Kingdom
From: 13 September 2017To: 22 January 2018
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Apr 19
Share Issue
Jun 19
Funding Round
Aug 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAILEY, Timothy William

Active
55 Ludgate Hill, LondonEC4M 7JW
Born September 1969
Director
Appointed 13 Sept 2017

JONES, Stephen Robert

Active
55 Ludgate Hill, LondonEC4M 7JW
Born September 1972
Director
Appointed 21 Sept 2018

STAFFORD, Beatriz

Active
55 Ludgate Hill, LondonEC4M 7JW
Born November 1975
Director
Appointed 13 Sept 2017

BAILEY, Timothy

Resigned
Ludgate Hill, LondonEC4M 7JW
Secretary
Appointed 01 Jan 2018
Resigned 22 Mar 2023

FULLBROOK, Anthony Dennis

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born August 1970
Director
Appointed 09 Feb 2022
Resigned 06 Aug 2022

TAYLOR, Peter Gordon

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born January 1965
Director
Appointed 09 Feb 2022
Resigned 06 Aug 2022

WHITE, Benjamin Vincent St John

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born March 1968
Director
Appointed 09 Feb 2022
Resigned 06 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
2nd Floor, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2022

Ms Beatriz Stafford

Ceased
55 Ludgate Hill, LondonEC4M 7JW
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 13 Sept 2017
Ceased 05 Aug 2022

Mr Timothy Bailey

Ceased
Ludgate Hill, LondonEC4M 7JW
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Court Order
2 June 2021
OCOC
Legacy
3 February 2021
ANNOTATIONANNOTATION
Legacy
4 January 2021
ANNOTATIONANNOTATION
Legacy
4 January 2021
ANNOTATIONANNOTATION
Legacy
4 January 2021
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 June 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Incorporation Company
13 September 2017
NEWINCIncorporation