Psi 2000 Limited

General information

Name:

Psi 2000 Ltd

Office Address:

4 Imperial Place Maxwell Road WD6 1JN Borehamwood

Number: 03395585

Incorporation date: 1997-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.psi2000.co.uk

Description

Data updated on:

Psi 2000 started conducting its operations in the year 1997 as a Private Limited Company under the following Company Registration No.: 03395585. This business has been active for twenty seven years and it's currently active. This firm's office is based in Borehamwood at 4 Imperial Place. Anyone could also find the firm by the postal code of WD6 1JN. It has been already twenty seven years from the moment Psi 2000 Limited is no longer featured under the business name Equipclear. The company's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. Psi 2000 Ltd filed its latest accounts for the period up to Thu, 31st Mar 2022. The latest confirmation statement was released on Sat, 1st Jul 2023.

Regarding this limited company, the full scope of director's duties have so far been performed by Kaveh M. who was chosen to lead the company in 1997. The following limited company had been led by Saghar K. till three years ago. What is more another director, including Reza K. resigned 12 years ago.

  • Previous company's names
  • Psi 2000 Limited 1997-08-01
  • Equipclear Limited 1997-07-01

Financial data based on annual reports

Company staff

Kaveh M.

Role: Director

Appointed: 25 July 1997

Latest update: 28 March 2024

People with significant control

Kaveh M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kaveh M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 3rd September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3rd September 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Gateyard Court 2 Moxon Street

Post code:

EN5 5TY

City / Town:

Barnet

HQ address,
2014

Address:

72a Southover

Post code:

N12 7HB

HQ address,
2015

Address:

72a Southover

Post code:

N12 7HB

City / Town:

London

HQ address,
2016

Address:

72a Southover

Post code:

N12 7HB

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 58290 : Other software publishing
26
Company Age

Closest Companies - by postcode