Company NamePsiren Limited
Company StatusDissolved
Company Number06235860
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Christopher Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address4 Kings Mews St Johns Place
Canterbury
Kent
CT1 1RB
Secretary NameDr Julie Diane Ellis Jones
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Kings Mews
Canterbury
Kent
CT1 1RB

Location

Registered AddressSjd Accountancy Metro House, Ground Floor - Suite C
Metro Centre
Gateshead
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2013
Net Worth£15,736
Cash£27,207
Current Liabilities£29,516

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
1 November 2019Micro company accounts made up to 31 May 2019 (6 pages)
11 October 2019Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH on 11 October 2019 (1 page)
9 May 2019Current accounting period extended from 15 April 2019 to 31 May 2019 (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
17 April 2019Previous accounting period shortened from 31 May 2019 to 15 April 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 January 2017Secretary's details changed for Dr Julie Diane Ellis Jones on 21 December 2016 (1 page)
19 January 2017Secretary's details changed for Dr Julie Diane Ellis Jones on 21 December 2016 (1 page)
18 January 2017Director's details changed for Simon Christopher Jones on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Simon Christopher Jones on 21 December 2016 (2 pages)
18 January 2017Director's details changed for Simon Christopher Jones on 21 December 2016 (2 pages)
18 January 2017Director's details changed for Simon Christopher Jones on 18 January 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
25 November 2015Secretary's details changed for Dr Julie Diane Ellis Jones on 24 November 2015 (1 page)
25 November 2015Secretary's details changed for Dr Julie Diane Ellis Jones on 24 November 2015 (1 page)
24 November 2015Director's details changed for Simon Christopher Jones on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Simon Christopher Jones on 24 November 2015 (2 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 17 August 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 July 2011Secretary's details changed for Dr Julie Diane Ellis Jones on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Simon Christopher Jones on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Simon Christopher Jones on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Dr Julie Diane Ellis Jones on 27 July 2011 (2 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages)
1 February 2010Secretary's details changed for Dr Julie Diane Ellis Jones on 29 January 2010 (1 page)
1 February 2010Secretary's details changed for Dr Julie Diane Ellis Jones on 29 January 2010 (1 page)
1 February 2010Director's details changed for Simon Christopher Jones on 29 January 2010 (2 pages)
1 February 2010Director's details changed for Simon Christopher Jones on 29 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Secretary's change of particulars simon christopher jones logged form (2 pages)
26 June 2009Secretary's change of particulars simon christopher jones logged form (2 pages)
26 June 2009Secretary's change of particulars / julie jones / 08/06/2009 (1 page)
26 June 2009Secretary's change of particulars / julie jones / 08/06/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from apartment 7, woodford heights 1 brown edge road buxton derbyshire SK17 7AL united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from apartment 7, woodford heights 1 brown edge road buxton derbyshire SK17 7AL united kingdom (1 page)
19 June 2009Registered office changed on 19/06/2009 from 14 ryecroft street ossett west yorkshire WF5 9EL (1 page)
19 June 2009Director's change of particulars / simon jones / 03/06/2009 (1 page)
19 June 2009Director's change of particulars / simon jones / 03/06/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 14 ryecroft street ossett west yorkshire WF5 9EL (1 page)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)