Psp Holdings Limited

General information

Name:

Psp Holdings Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 07099496

Incorporation date: 2009-12-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Psp Holdings Limited was set up as Private Limited Company, that is based in Wyvols Court Basingstoke Road, Swallowfield, Reading. The post code is RG7 1WY. This firm has been prospering fifteen years on the British market. Its registered no. is 07099496. Started as Jrq Associates, it used the name up till 2016, when it was replaced by Psp Holdings Limited. The firm's classified under the NACE and SIC code 70229 - Management consultancy activities other than financial management. 2023-01-31 is the last time the accounts were reported.

In order to satisfy the client base, the following limited company is constantly supervised by a group of four directors who are, to name just a few, Stanimir A., Neil R. and Ian E.. Their support has been of cardinal importance to the limited company for two years.

Executives with significant control over the firm are: Ian E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Psp Holdings Limited 2016-05-04
  • Jrq Associates Limited 2009-12-09

Financial data based on annual reports

Company staff

Stanimir A.

Role: Director

Appointed: 01 October 2022

Latest update: 20 January 2024

Neil R.

Role: Director

Appointed: 01 October 2022

Latest update: 20 January 2024

Ian E.

Role: Director

Appointed: 01 March 2016

Latest update: 20 January 2024

Susan E.

Role: Director

Appointed: 01 March 2016

Latest update: 20 January 2024

People with significant control

Ian E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa Q.
Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control:
substantial control or influence
Joseph Q.
Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 July 2013
Annual Accounts 16 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 October 2014
Annual Accounts 26 May 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 May 2015
Annual Accounts 4 May 2016
Date Approval Accounts 4 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thu, 23rd Nov 2023 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2013 - 2016

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies