Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSPA LIMITED
Company Information for

PSPA LIMITED

BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
09359116
Private Limited Company
Active

Company Overview

About Pspa Ltd
PSPA LIMITED was founded on 2014-12-17 and has its registered office in London. The organisation's status is listed as "Active". Pspa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PSPA LIMITED
 
Legal Registered Office
BEDFORD HOUSE
FULHAM HIGH STREET
LONDON
SW6 3JW
 
Filing Information
Company Number 09359116
Company ID Number 09359116
Date formed 2014-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:29:47
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.
Companies with same name PSPA LIMITED
The following companies were found which have the same name as PSPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSPA ENTERPRISES, LLC 310 WEST CIRCULAR STREET Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2021-05-07
PSPA FINANCE LIMITED BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2016-02-25
PSPA HOLDCO LIMITED BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2014-12-17
Pspa Inc. Delaware Unknown
PSPA LETTINGS LTD 13 BRECKNOCK CHASE WHITEHOUSE MILTON KEYNES BUCKINGHAMSHIRE MK8 1DU Active Company formed on the 2019-05-10
PSPA LLC 10524 SANFORD STREET RIVERVIEW FL 33578 Active Company formed on the 2018-02-27
PSPA LLC 24 JACKSON PL. Kings BROOKLYN NY 11215 Active Company formed on the 2019-03-26
PSPA MIDCO LIMITED BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2014-12-30
PSPA SOLUTIONS LTD 10, BLOCK 232-244 SHIRLEY ROAD SOUTHAMPTON SHIRLEY ROAD SOUTHAMPTON SO15 3HR Active - Proposal to Strike off Company formed on the 2017-01-30
PSPA TECH, INC. 15 SCHAFER BOOM RD MONTESANO WA 985639507 Active Company formed on the 2021-07-02
PSPA TECHNOLOGY SERVICES LTD 19 LIMOUSIN AVENUE WHITEHOUSE MILTON KEYNES MK8 1AF Active - Proposal to Strike off Company formed on the 2018-11-06
PSPA TOPCO LIMITED BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2014-12-30
PSPACE AUSTRALIA PTY LTD Active Company formed on the 2021-09-10
PSPACE AUSTRALIA PTY LTD Active Company formed on the 2021-09-10
PSPACE LLC 412 N Main Street STE 100 Buffalo WY 82834 Active Company formed on the 2016-06-24
PSPACES INCORPORATED California Unknown
PSPAN, LTD. 190 W SUNRISE HIGHWAY Suffolk LINDENHURST NY 11757 Active Company formed on the 2004-10-28
PSPAPER INC Georgia Unknown
PSPAPER INC Georgia Unknown
PSPARES CORP. 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Inactive Company formed on the 1999-02-01

Company Officers of PSPA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHNSON
Director 2018-04-30
RUSSELL STEPHEN WILCOX
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-01-28 2018-04-30
BRUCE GRANT MURRAY
Director 2015-01-30 2016-01-28
SINISA KRNIC
Director 2014-12-17 2015-01-30
ROBERT SUDO
Director 2014-12-17 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION UK MIDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON JANUARY FURNITURE SHOW LIMITED Director 2018-04-30 CURRENT 2014-03-18 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON ENERGYNET LIMITED Director 2018-04-30 CURRENT 1993-07-05 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION EVENTS LIMITED Director 2018-04-30 CURRENT 1948-06-01 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 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
2024-01-03Audit exemption subsidiary accounts made up to 2023-01-31
2023-08-3026/06/23 STATEMENT OF CAPITAL GBP 135199078
2023-08-0126/06/23 STATEMENT OF CAPITAL GBP 135199078
2023-03-23Director's details changed for Mr Russell Stephen Wilcox on 2023-03-23
2023-03-23Director's details changed for Mr Russell Stephen Wilcox on 2023-03-23
2023-02-13Termination of appointment of Amy Hollins on 2023-01-31
2023-02-13Appointment of Steven Underwood as company secretary on 2023-01-31
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-10-30TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-03-03AP03Appointment of Ms. Monica Pahwa as company secretary on 2021-02-22
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1351990.74
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093591160003
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093591160002
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093591160001
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093591160003
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1351990.74
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-12CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT MURRAY
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1351990.74
2016-01-22AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-14SH0124/08/15 STATEMENT OF CAPITAL GBP 1331990.74
2016-01-14SH0112/08/15 STATEMENT OF CAPITAL GBP 1187146.43
2016-01-14SH0118/09/15 STATEMENT OF CAPITAL GBP 1351990.74
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093591160002
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 28 ST. GEORGE STREET LONDON W1S 2FA UNITED KINGDOM
2015-02-20AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2015-02-20AP01DIRECTOR APPOINTED RUSSELL WILCOX
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUDO
2015-02-11AA01PREVSHO FROM 31/12/2015 TO 31/01/2015
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1126280.01
2015-01-23SH0108/01/15 STATEMENT OF CAPITAL GBP 1126280.01
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093591160001
2014-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to PSPA 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 PSPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PSPA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PSPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSPA LIMITED
Trademarks
We have not found any records of PSPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSPA 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 (82301 - Activities of exhibition and fair organisers) as PSPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSPA 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 PSPA 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 PSPA 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.