Background WavePink WaveYellow Wave

PSA INVESTMENTS LTD (11815374)

PSA INVESTMENTS LTD (11815374) is a liquidation UK company. incorporated on 8 February 2019. with registered office in Rayleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PSA INVESTMENTS LTD has been registered for 7 years. Current directors include BEESLEY, Scott John, BYRNE, Paul Edward, GOULDER, Alexander Michael.

Company Number
11815374
Status
liquidation
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
170a-172 High Street, Rayleigh, SS6 7BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEESLEY, Scott John, BYRNE, Paul Edward, GOULDER, Alexander Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSA INVESTMENTS LTD

PSA INVESTMENTS LTD is an liquidation company incorporated on 8 February 2019 with the registered office located in Rayleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PSA INVESTMENTS LTD was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11815374

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 July 2024 - 30 November 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 February 2024 (2 years ago)
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by 21 February 2025
For period ending 7 February 2025
Contact
Address

170a-172 High Street Rayleigh, SS6 7BS,

Previous Addresses

162-164 Highstreet Rayleigh Essex SS6 7BS England
From: 22 November 2021To: 18 March 2025
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom
From: 8 February 2019To: 22 November 2021
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Nov 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEESLEY, Scott John

Active
High Street, RayleighSS6 7BS
Born November 1972
Director
Appointed 08 Feb 2019

BYRNE, Paul Edward

Active
High Street, RayleighSS6 7BS
Born February 1968
Director
Appointed 08 Feb 2019

GOULDER, Alexander Michael

Active
High Street, RayleighSS6 7BS
Born January 1989
Director
Appointed 08 Feb 2019

Persons with significant control

2

High Street, RayleighSS6 7BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019

Mr Scott John Beesley

Active
High Street, RayleighSS6 7BS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Liquidation Voluntary Members Return Of Final Meeting
2 March 2026
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 March 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 March 2025
600600
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Resolution
1 October 2019
RESOLUTIONSResolutions
Incorporation Company
8 February 2019
NEWINCIncorporation