Company NamePsalt Design Limited
DirectorRichard Bell
Company StatusActive
Company Number08625081
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Bell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Launceston Close
Kingston Park
Newcastle Upon Tyne
NE3 2XX
Director NameMr Tom Francis McKeown
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wootton House Apartment
14 Beech Hill Road
Sheffield
South Yorkshire
S10 2SB
Director NameMr David Harrison Powell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Victoria Road
Sheffield
S10 2DJ

Location

Registered AddressUnit 2 Gibson House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7GB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

3 at £1David Harrison Powell
50.00%
Ordinary
3 at £1Richard Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,809
Current Liabilities£3,809

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
26 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
29 July 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
12 May 2021Registered office address changed from Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA England to Unit 2 Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB on 12 May 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
12 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
2 June 2020Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA on 2 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
14 September 2017Change of details for Mr Richard Bell as a person with significant control on 26 June 2017 (2 pages)
14 September 2017Termination of appointment of David Harrison Powell as a director on 26 June 2017 (1 page)
14 September 2017Cessation of David Harrison Powell as a person with significant control on 26 June 2017 (1 page)
14 September 2017Cessation of David Harrison Powell as a person with significant control on 26 June 2017 (1 page)
14 September 2017Termination of appointment of David Harrison Powell as a director on 26 June 2017 (1 page)
14 September 2017Change of details for Mr Richard Bell as a person with significant control on 26 June 2017 (2 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 8 August 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Appointment of Mr David Harrison Powell as a director on 28 March 2014 (2 pages)
27 January 2015Termination of appointment of David Harrison Powell as a director on 27 March 2014 (1 page)
27 January 2015Termination of appointment of Tom Francis Mckeown as a director on 27 March 2014 (1 page)
27 January 2015Appointment of Mr David Harrison Powell as a director on 28 March 2014 (2 pages)
27 January 2015Termination of appointment of Tom Francis Mckeown as a director on 27 March 2014 (1 page)
27 January 2015Termination of appointment of David Harrison Powell as a director on 27 March 2014 (1 page)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 6
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 6
(3 pages)
20 January 2014Director's details changed for Mr Richard Bell on 18 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Richard Bell on 18 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Tom Francis Mckeown on 18 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Tom Francis Mckeown on 18 January 2014 (2 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)