Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSION NO. 17 LIMITED
Company Information for

PSION NO. 17 LIMITED

BASINGSTOKE, HAMPSHIRE, RG22,
Company Registration Number
03966974
Private Limited Company
Dissolved

Dissolved 2014-03-11

Company Overview

About Psion No. 17 Ltd
PSION NO. 17 LIMITED was founded on 2000-04-06 and had its registered office in Basingstoke. The company was dissolved on the 2014-03-11 and is no longer trading or active.

Key Data
Company Name
PSION NO. 17 LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
PSION DIGITAL LIMITED30/03/2001
PSION NO. 13 LIMITED22/03/2001
Filing Information
Company Number 03966974
Date formed 2000-04-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-11
Type of accounts DORMANT
Last Datalog update: 2015-05-10 21:47:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PSION NO. 17 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAMBER
Company Secretary 2013-03-01
IAN MCCULLAGH
Director 2013-03-01
TETYANA VASYLEVSKA
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE DAFFERN
Director 2006-10-09 2013-06-27
LOUISE MEADS
Company Secretary 2009-02-11 2013-03-01
LOUISE MEADS
Director 2009-02-11 2013-03-01
ADRIAN MAXWELL COLMAN
Director 2011-05-10 2012-10-01
BRIAN MICHAEL ROSS
Director 2008-09-08 2011-08-06
LYNNE SANDERSON
Company Secretary 2010-04-01 2011-04-07
FRASER PARK
Director 2009-02-11 2011-03-31
ELIZABETH ANNE DAFFERN
Company Secretary 2008-09-08 2009-02-11
MIMI AJIBADE
Company Secretary 2007-12-10 2008-09-08
MIMI AJIBADE
Director 2007-12-10 2008-09-08
LOUISE MEADS
Company Secretary 2003-05-09 2008-01-10
LOUISE MEADS
Director 2006-10-09 2008-01-10
ALAN CHRISTOPHER MARTIN
Director 2003-05-09 2006-10-09
ANDREW CLEGG
Director 2002-11-01 2003-10-28
MAZIN SHARIF
Company Secretary 2002-11-01 2003-05-09
MAZIN SHARIF
Director 2002-04-12 2003-05-09
MARINA MAY WYATT
Company Secretary 2001-12-22 2002-10-31
MARINA MAY WYATT
Director 2000-04-06 2002-10-31
DAVID SAUL LEVIN
Director 2000-04-06 2002-03-27
ANDREW JOHN BODENHAM
Company Secretary 2000-04-06 2001-12-21
MCS SECRETARIES LIMITED
Company Secretary 2000-04-06 2000-04-06
MCS NOMINEES LIMITED
Director 2000-04-06 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCCULLAGH THE BLUE LAMP TRUST Director 2017-01-16 CURRENT 2010-05-27 Active
IAN MCCULLAGH MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED Director 2016-04-30 CURRENT 2007-12-05 Active
IAN MCCULLAGH ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
IAN MCCULLAGH AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
IAN MCCULLAGH AIRWAVE APPLICATION SERVICES LIMITED Director 2016-02-19 CURRENT 2002-04-17 Active - Proposal to Strike off
IAN MCCULLAGH GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Active
IAN MCCULLAGH PSION TRUSTEES LIMITED Director 2013-03-01 CURRENT 1996-05-31 Dissolved 2014-04-15
IAN MCCULLAGH PSION INFOMEDIA LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-08-19
IAN MCCULLAGH PSION TECHNOLOGY INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 16 LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-03-11
IAN MCCULLAGH MOTOROLA SOLUTIONS UK LIMITED Director 2010-03-08 CURRENT 1967-08-02 Active
TETYANA VASYLEVSKA ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
TETYANA VASYLEVSKA ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
TETYANA VASYLEVSKA ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
TETYANA VASYLEVSKA ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
TETYANA VASYLEVSKA PSION TRUSTEES LIMITED Director 2013-06-27 CURRENT 1996-05-31 Dissolved 2014-04-15
TETYANA VASYLEVSKA PSION INFOMEDIA LIMITED Director 2013-06-27 CURRENT 1999-07-01 Dissolved 2014-08-19
TETYANA VASYLEVSKA PSION TECHNOLOGY INVESTMENTS LIMITED Director 2013-06-27 CURRENT 1999-07-01 Dissolved 2014-04-15
TETYANA VASYLEVSKA PSION NO. 16 LIMITED Director 2013-06-27 CURRENT 1999-07-01 Dissolved 2014-03-11
TETYANA VASYLEVSKA SYMBOL TECHNOLOGIES UK LIMITED Director 2008-11-10 CURRENT 1996-07-19 Dissolved 2015-02-12
TETYANA VASYLEVSKA PIPING HOT NETWORKS LIMITED Director 2008-11-10 CURRENT 1999-09-27 Dissolved 2014-01-29
TETYANA VASYLEVSKA SYMBOL TECHNOLOGIES LIMITED Director 2008-11-10 CURRENT 1973-02-15 Dissolved 2015-02-12
TETYANA VASYLEVSKA MOTOROLA SOLUTIONS FINANCE EMEA LIMITED Director 2008-11-10 CURRENT 2005-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-13DS01APPLICATION FOR STRIKING-OFF
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN
2013-08-19AP01DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLAGH / 01/06/2013
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 01/06/2013
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 1ST FLOOR 22 SOHO SQUARE LONDON W1D 4NS ENGLAND
2013-05-03LATEST SOC03/05/13 STATEMENT OF CAPITAL;GBP 1
2013-05-03AR0106/04/13 FULL LIST
2013-03-04AP03SECRETARY APPOINTED JOANNE LOUISE BAMBER
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS
2013-03-01AP01DIRECTOR APPOINTED IAN MCCULLAGH
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN
2012-04-10AR0106/04/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING
2011-06-14AP01DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN
2011-04-27AR0106/04/11 FULL LIST
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 11/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 48 CHARLOTTE STREET, LONDON, W1T 2NS, UNITED KINGDOM
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER PARK
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-29AR0106/04/10 FULL LIST
2010-04-07AP03SECRETARY APPOINTED MS LYNNE SANDERSON
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB
2009-06-03363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17288aDIRECTOR AND SECRETARY APPOINTED LOUISE MEADS
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN
2009-02-17288aDIRECTOR APPOINTED FRASER PARK
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM
2008-09-11288aSECRETARY APPOINTED ELIZABETH ANNE DAFFERN
2008-09-11288aDIRECTOR APPOINTED BRIAN ROSS-MEERING
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008
2008-04-17363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY LOUISE MEADS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR LOUISE MEADS
2007-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-07-19318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2006-07-19325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: ONE BUNHILL ROW, LONDON, EC1Y 8YY
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 85 FRAMPTON STREET, LONDON, NW8 8NQ
2006-04-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PSION NO. 17 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSION NO. 17 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSION NO. 17 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PSION NO. 17 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSION NO. 17 LIMITED
Trademarks
We have not found any records of PSION NO. 17 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSION NO. 17 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PSION NO. 17 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PSION NO. 17 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSION NO. 17 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSION NO. 17 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.