Background WavePink WaveYellow Wave

PS HOLDCO LIMITED (11913866)

PS HOLDCO LIMITED (11913866) is an active UK company. incorporated on 29 March 2019. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PS HOLDCO LIMITED has been registered for 7 years. Current directors include GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik.

Company Number
11913866
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS HOLDCO LIMITED

PS HOLDCO LIMITED is an active company incorporated on 29 March 2019 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PS HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11913866

LTD Company

Age

7 Years

Incorporated 29 March 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 19
Funding Round
May 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RUPARELIA, Sagar

Active
First Floor, Radius House, WatfordWD17 1HP
Secretary
Appointed 29 Mar 2019

GOODWIN, Anthony Michael

Active
First Floor, Radius House, WatfordWD17 1HP
Born January 1962
Director
Appointed 29 Mar 2019

RUPARELIA, Sagar Ramnik

Active
First Floor, Radius House, WatfordWD17 1HP
Born December 1983
Director
Appointed 29 Mar 2019

Persons with significant control

1

Mr Anthony Goodwin

Active
First Floor, Radius House, WatfordWD17 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Incorporation Company
29 March 2019
NEWINCIncorporation