Ps Website Design Ltd

General information

Name:

Ps Website Design Limited

Office Address:

50a The Grove LS29 9EE Ilkley

Number: 07041239

Incorporation date: 2009-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ps Website Design Ltd is officially located at Ilkley at 50a The Grove. You can find the company using the area code - LS29 9EE. Ps Website Design's founding dates back to 2009. This enterprise is registered under the number 07041239 and its current status is active. The name of the company got changed in the year 2010 to Ps Website Design Ltd. This enterprise previous business name was Paradigm Shifts Design & Marketing. The enterprise's classified under the NACE and SIC code 62090 which means Other information technology service activities. December 31, 2022 is the last time the company accounts were filed.

Due to this enterprise's growing number of employees, it was necessary to choose more executives: Jamie G., Sandra M. and Simon M. who have been assisting each other since June 2018 for the benefit of the company.

Executives with significant control over the firm are: Sandra M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ps Website Design Ltd 2010-11-10
  • Paradigm Shifts Design & Marketing Limited 2009-10-14

Financial data based on annual reports

Company staff

Jamie G.

Role: Director

Appointed: 01 June 2018

Latest update: 30 January 2024

Sandra M.

Role: Director

Appointed: 14 October 2009

Latest update: 30 January 2024

Simon M.

Role: Director

Appointed: 14 October 2009

Latest update: 30 January 2024

People with significant control

Sandra M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sat, 14th Oct 2023 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Suite 4 10 - 12 The Grove

Post code:

LS29 9EG

City / Town:

Ilkley

HQ address,
2013

Address:

Suite 4 10 - 12 The Grove

Post code:

LS29 9EG

City / Town:

Ilkley

HQ address,
2014

Address:

50a

Post code:

LS29 9EE

City / Town:

Ilkley

HQ address,
2015

Address:

50a

Post code:

LS29 9EE

City / Town:

Ilkley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies