Background WavePink WaveYellow Wave

PS NEWCO 1 LIMITED (13802991)

PS NEWCO 1 LIMITED (13802991) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PS NEWCO 1 LIMITED has been registered for 4 years.

Company Number
13802991
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS NEWCO 1 LIMITED

PS NEWCO 1 LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PS NEWCO 1 LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13802991

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

AGHOCO 2145 LIMITED
From: 15 December 2021To: 11 January 2022
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom
From: 18 January 2022To: 29 December 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 December 2021To: 18 January 2022
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2021
NEWINCIncorporation