Company NamePs Realisations 2021 Limited
Company StatusDissolved
Company Number05065939
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date29 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 29 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Argon Mews
London
SW6 1BJ
Director NameMr Drew Alex Hazell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Flatford Road
Haverhill
Suffolk
CB9 7WW
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameDavid Leon Lean
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2017)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Peter David Stackpole
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2017(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Luke William Battah
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2017(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Grahame George Weir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2019)
RoleChief Innovation Officer
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitewww.vettingsoftware.com

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery 58
Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Innovise Software & Solutions LTD
50.00%
Ordinary
50 at £1Mr David Leon Lean
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 June 2020Appointment of Mr Robert Smith as a director on 28 May 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 May 2020Amended total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 September 2019Termination of appointment of Grahame George Weir as a director on 26 August 2019 (1 page)
19 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
29 January 2019Director's details changed for Mr Grahame George Weir on 1 January 2019 (2 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
23 January 2018Change of details for Confurmo Limited as a person with significant control on 26 September 2017 (2 pages)
16 November 2017Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 45 Pall Mall London SW1Y 5JG on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 45 Pall Mall London SW1Y 5JG on 16 November 2017 (1 page)
27 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
27 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
19 October 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to 18 Stoke Road Slough SL2 5AG on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to 18 Stoke Road Slough SL2 5AG on 19 October 2017 (1 page)
14 August 2017Cessation of Innovise Software Limited as a person with significant control on 5 January 2017 (1 page)
14 August 2017Cessation of David Leon Lean as a person with significant control on 5 January 2017 (1 page)
14 August 2017Cessation of Innovise Software Limited as a person with significant control on 5 January 2017 (1 page)
14 August 2017Cessation of David Leon Lean as a person with significant control on 5 January 2017 (1 page)
14 August 2017Termination of appointment of David Leon Lean as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of David Leon Lean as a director on 31 July 2017 (1 page)
11 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 August 2017Notification of Confurmo Limited as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages)
31 July 2017Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages)
31 July 2017Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages)
21 June 2017Appointment of Mr Grahame George Weir as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Grahame George Weir as a director on 21 June 2017 (2 pages)
31 May 2017Termination of appointment of Peter David Stackpole as a director on 31 March 2017 (1 page)
31 May 2017Termination of appointment of Peter David Stackpole as a director on 31 March 2017 (1 page)
10 January 2017Termination of appointment of Michael Alan Taylor as a director on 5 January 2017 (1 page)
10 January 2017Appointment of Mr Peter David Stackpole as a director on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Michael Alan Taylor as a director on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Anthony John Edwards as a director on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Anthony John Edwards as a secretary on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Anthony John Edwards as a secretary on 5 January 2017 (1 page)
10 January 2017Appointment of Mr Luke William Battah as a director on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Luke William Battah as a director on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Peter David Stackpole as a director on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Anthony John Edwards as a director on 5 January 2017 (1 page)
4 January 2017Director's details changed for Mr Michael Alan Taylor on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Michael Alan Taylor on 4 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
18 January 2016Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
(2 pages)
18 January 2016Change of name notice (3 pages)
18 January 2016Change of name notice (3 pages)
18 January 2016Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
(2 pages)
8 January 2016Appointment of Mr Anthony John Edwards as a director on 24 December 2015 (2 pages)
8 January 2016Appointment of Mr Anthony John Edwards as a director on 24 December 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
13 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Director's details changed for David Leon Lean on 30 January 2013 (2 pages)
25 February 2013Director's details changed for David Leon Lean on 30 January 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
6 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Leon Lean on 1 January 2010 (2 pages)
1 March 2010Director's details changed for David Leon Lean on 1 January 2010 (2 pages)
1 March 2010Director's details changed for David Leon Lean on 1 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wyxhbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Secretary's change of particulars / anthony edwards / 30/09/2008 (2 pages)
19 February 2009Registered office changed on 19/02/2009 from hellier house wyxhbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Secretary's change of particulars / anthony edwards / 30/09/2008 (2 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
28 April 2008Return made up to 17/03/08; full list of members (4 pages)
28 April 2008Return made up to 17/03/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP (1 page)
18 August 2007Registered office changed on 18/08/07 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Registered office changed on 18/08/07 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
19 July 2007Return made up to 17/03/07; full list of members (2 pages)
19 July 2007Return made up to 17/03/07; full list of members (2 pages)
26 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 November 2005Director's particulars changed (1 page)
7 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Ad 16/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
31 March 2005Ad 16/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
31 March 2005Ad 16/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
31 March 2005New director appointed (1 page)
31 March 2005Company name changed personal automated screening sof tware LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Ad 16/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
31 March 2005New director appointed (1 page)
31 March 2005Company name changed personal automated screening sof tware LIMITED\certificate issued on 31/03/05 (2 pages)
21 February 2005Company name changed timegate consulting LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed timegate consulting LIMITED\certificate issued on 21/02/05 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)