Company NamePsion Shared Services Ltd
Company StatusDissolved
Company Number01739564
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Piercey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameKulvinder Kang-Kersey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2019)
RoleVp Human Resources Emea
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Meadow Millboard Road
Bourne End
Buckinghamshire
SL8 5XF
Director NameDr David Edwin Potter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2000)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameDr Irwin Joffe
NationalityBritish
StatusResigned
Appointed28 March 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address29a Warrington Crescent
London
W9 1EJ
Director NameMr Michael Gordon Langley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 23 September 1996)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressRiverside House
Chiswick Mall
London
W4 2PR
Director NameDr Irwin Joffe
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2000)
RoleDirector Of Companies
Correspondence Address29a Warrington Crescent
London
W9 1EJ
Director NameMs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Duncan Terrace
London
N1 8AL
Director NameMr Ulrich Rolf Reutter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1996(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2002)
RoleDirector Of Companies
Correspondence Address18 Eynsham Road
Botley
Oxford
OX2 9BP
Director NameGeoffrey Alan Kell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 1999)
RoleSales And Marketing
Correspondence Address17 Galesbury Road
London
SW18 2RL
Director NameDr Charles William Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 September 2000)
RoleCompany Director
Correspondence Address28 Devereux Lane
London
SW13 8DA
Director NameAndrew Clegg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressLongreach House
Pickets Lane
North Stoke
Oxfordshire
OX10 6BU
Director NameNicholas Simon Myers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 May 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1998)
RoleDirector Of Companies
Correspondence Address247 Goldhurst Terrace
London
NW6 3EP
Director NameMr Anthony Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Aldershot Road
Fleet
Hampshire
GU51 3FT
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed17 April 1998(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 April 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameDr Martin Mayer
NationalityBritish
StatusResigned
Appointed16 August 1999(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard
74 Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameDr Martin Mayer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2004)
RoleDirector Of Companies
Correspondence AddressThe Old Orchard
74 Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameIan Drysdale McElroy
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2000(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2003)
RoleDirector Of Companies
Correspondence Address37 Ritter Crescent
Unionville
Ontario
L3r 4k4
Director NameMr Paul Andrew Sherriff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Broadlayings, Woolton Hill
Newbury
Berkshire
RG20 9TT
Director NameGuy Franck Nakach
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2004(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 January 2010)
RoleExecutive
Correspondence AddressMarshfield Burcot
Abingdon
Oxfordshire
OX14 3DN
Secretary NameMr Paul Andrew Sherriff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Broadlayings, Woolton Hill
Newbury
Berkshire
RG20 9TT
Secretary NameMr Paul Andrew Sherriff
NationalityBritish
StatusResigned
Appointed10 December 2007(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Broadlayings, Woolton Hill
Newbury
Berkshire
RG20 9TT
Director NameMs Audrey Pearce
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(26 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Timothy Marshall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2013)
RoleVp Supply Chain
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Secretary NameMrs Louise Meads
StatusResigned
Appointed06 January 2010(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressUnit Q Bourne End Business Park, Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Secretary NameMs Lynne Sanderson
StatusResigned
Appointed01 April 2010(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 April 2011)
RoleCompany Director
Correspondence AddressUnit J, Bourne End Business
Centre, Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Director NameMr Ian McCullagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Secretary NameJoanne Louise Bamber
StatusResigned
Appointed01 March 2013(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleCompany Director
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Todd Robert Naughton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2014(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

31.6m at £1Psion Investments Canada
100.00%
Ordinary

Financials

Year2014
Turnover£2,913,664
Net Worth£17,154,217
Cash£127,155
Current Liabilities£423,541

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 February 1994Delivered on: 22 February 1994
Satisfied on: 4 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1985Delivered on: 21 August 1985
Satisfied on: 4 November 1994
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures & fittings). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (20 pages)
30 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (23 pages)
17 May 2019Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019 (2 pages)
12 April 2018Liquidators' statement of receipts and payments to 21 March 2018 (11 pages)
5 April 2017Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
8 March 2017Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017 (2 pages)
8 March 2017Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017 (2 pages)
7 March 2017Termination of appointment of Audrey Pearce as a director on 27 February 2017 (1 page)
7 March 2017Termination of appointment of Todd Robert Naughton as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Todd Robert Naughton as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Audrey Pearce as a director on 27 February 2017 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,597,531
(6 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,597,531
(6 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Full accounts made up to 31 December 2014 (19 pages)
16 February 2016Full accounts made up to 31 December 2014 (19 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 31,597,531
(6 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 31,597,531
(6 pages)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 November 2014Full accounts made up to 31 December 2013 (22 pages)
5 November 2014Full accounts made up to 31 December 2013 (22 pages)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register inspection address has been changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register inspection address has been changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom (1 page)
22 April 2014Director's details changed for Ms Audrey Pearce on 22 April 2014 (2 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 31,597,531
(4 pages)
22 April 2014Director's details changed for Ms Audrey Pearce on 22 April 2014 (2 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 31,597,531
(4 pages)
6 January 2014Termination of appointment of Timothy Marshall as a director (1 page)
6 January 2014Termination of appointment of Timothy Marshall as a director (1 page)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (20 pages)
17 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 14 June 2013 (1 page)
24 April 2013Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages)
24 April 2013Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
1 March 2013Appointment of Ian Mccullgh as a director (2 pages)
1 March 2013Appointment of Ian Mccullgh as a director (2 pages)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
26 November 2012Full accounts made up to 31 December 2011 (21 pages)
26 November 2012Full accounts made up to 31 December 2011 (21 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Statement of capital following an allotment of shares on 21 April 2011
  • GBP 31,597,531
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 21 April 2011
  • GBP 31,597,531
(3 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Registered office address changed from , 1St Floor 22 Soho Square, London, W1D 4NS, England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , 1St Floor 22 Soho Square, London, W1D 4NS, England on 18 May 2011 (1 page)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from , Unit J, Bourne End Business, Centre, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS on 12 April 2011 (1 page)
12 April 2011Registered office address changed from , Unit J, Bourne End Business, Centre, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS on 12 April 2011 (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
26 January 2010Appointment of Ms Audrey Pearce as a director (2 pages)
26 January 2010Appointment of Ms Audrey Pearce as a director (2 pages)
26 January 2010Termination of appointment of Paul Sherriff as a secretary (1 page)
26 January 2010Termination of appointment of Paul Sherriff as a director (1 page)
26 January 2010Appointment of Mrs Louise Meads as a secretary (1 page)
26 January 2010Termination of appointment of Guy Nakach as a director (1 page)
26 January 2010Appointment of Mr Timothy Marshall as a director (2 pages)
26 January 2010Appointment of Mr Timothy Marshall as a director (2 pages)
26 January 2010Termination of appointment of Guy Nakach as a director (1 page)
26 January 2010Termination of appointment of Paul Sherriff as a secretary (1 page)
26 January 2010Appointment of Mrs Louise Meads as a secretary (1 page)
26 January 2010Termination of appointment of Paul Sherriff as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
16 September 2009Company name changed psion teklogix LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed psion teklogix LIMITED\certificate issued on 16/09/09 (2 pages)
30 April 2009Return made up to 28/03/09; full list of members (3 pages)
30 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Return made up to 28/03/08; full list of members (4 pages)
17 June 2008Return made up to 28/03/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2006 (10 pages)
20 March 2008Full accounts made up to 31 December 2006 (10 pages)
6 March 2008Secretary appointed mr paul andrew sherriff (1 page)
6 March 2008Secretary appointed mr paul andrew sherriff (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit j, bourne end business, centre, cores end road, bourne end, buckinghamshire SL8 5AR (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit j, bourne end business, centre, cores end road, bourne end, buckinghamshire SL8 5AR (1 page)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 May 2006Return made up to 28/03/06; full list of members (3 pages)
16 May 2006Return made up to 28/03/06; full list of members (3 pages)
17 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
17 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: unit j bourne end business centr, cores end road, bourne end, buckinghamshire SL8 5AS (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Return made up to 28/03/05; full list of members (3 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: unit j bourne end business centr, cores end road, bourne end, buckinghamshire SL8 5AS (1 page)
4 October 2005Return made up to 28/03/05; full list of members (3 pages)
4 October 2005New secretary appointed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
22 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
22 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
6 May 2003Return made up to 28/03/03; full list of members (8 pages)
6 May 2003Return made up to 28/03/03; full list of members (8 pages)
3 March 2003Registered office changed on 03/03/03 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page)
3 March 2003Registered office changed on 03/03/03 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
31 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
24 December 2002Auditor's resignation (1 page)
24 December 2002Auditor's resignation (1 page)
25 July 2002Registered office changed on 25/07/02 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page)
25 July 2002Registered office changed on 25/07/02 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page)
25 July 2002Director resigned (2 pages)
25 July 2002Director resigned (2 pages)
25 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
25 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
25 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
20 October 2000Company name changed psion enterprise computing limit ed\certificate issued on 20/10/00 (2 pages)
20 October 2000Company name changed psion enterprise computing limit ed\certificate issued on 20/10/00 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (17 pages)
2 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (16 pages)
1 June 1999Full accounts made up to 31 December 1998 (16 pages)
25 May 1999Return made up to 28/03/99; full list of members (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Return made up to 28/03/99; full list of members (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
28 April 1999Application for reregistration from PLC to private (1 page)
28 April 1999Re-registration of Memorandum and Articles (14 pages)
28 April 1999Application for reregistration from PLC to private (1 page)
28 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Re-registration of Memorandum and Articles (14 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: alexander house, 85 frampton street, london NW8 8NQ (1 page)
14 April 1999Registered office changed on 14/04/99 from: alexander house, 85 frampton street, london NW8 8NQ (1 page)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
14 October 1998Director resigned (2 pages)
14 October 1998Director resigned (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Return made up to 28/03/98; no change of members (6 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 28/03/98; no change of members (6 pages)
28 April 1998Director's particulars changed (1 page)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
16 May 1997Director's particulars changed (2 pages)
16 May 1997Director's particulars changed (2 pages)
24 April 1997Return made up to 28/03/97; no change of members (6 pages)
24 April 1997Return made up to 28/03/97; no change of members (6 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
1 July 1996Auditor's report (1 page)
1 July 1996Auditor's report (1 page)
1 July 1996Re-registration of Memorandum and Articles (15 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1996Declaration on reregistration from private to PLC (1 page)
1 July 1996Application for reregistration from private to PLC (1 page)
1 July 1996Application for reregistration from private to PLC (1 page)
1 July 1996Auditor's statement (1 page)
1 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1996Auditor's statement (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1996Re-registration of Memorandum and Articles (15 pages)
1 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1996Balance Sheet (2 pages)
1 July 1996Balance Sheet (2 pages)
1 July 1996Declaration on reregistration from private to PLC (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 June 1996Ad 21/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 June 1996£ nc 100/50000 21/06/96 (1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 June 1996£ nc 100/50000 21/06/96 (1 page)
28 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Ad 21/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 May 1996Minutes to meeting (1 page)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Return made up to 28/03/96; full list of members (6 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Return made up to 28/03/96; full list of members (6 pages)
24 May 1996Minutes to meeting (1 page)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)