1ST PS LIMITED

Register to unlock more data on OkredoRegister

1ST PS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10961238

Incorporation date

13/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dowding House, Lower Pantiles, Tunbridge Wells, Kent TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2017)
dot icon13/01/2026
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Dowding House Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2026-01-13
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon27/04/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon22/03/2023
Termination of appointment of Timothy Bailey as a secretary on 2023-03-22
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2023
Termination of appointment of Peter Gordon Taylor as a director on 2022-08-06
dot icon10/02/2023
Termination of appointment of Anthony Dennis Fullbrook as a director on 2022-08-06
dot icon10/02/2023
Termination of appointment of Benjamin Vincent St John White as a director on 2022-08-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon07/09/2022
Cessation of Beatriz Stafford as a person with significant control on 2022-08-05
dot icon07/09/2022
Cessation of Timothy Bailey as a person with significant control on 2022-08-05
dot icon07/09/2022
Notification of Raise Up Group Ltd as a person with significant control on 2022-08-05
dot icon15/02/2022
Appointment of Anthony Dennis Fullbrook as a director on 2022-02-09
dot icon15/02/2022
Appointment of Benjamin Vincent St John White as a director on 2022-02-09
dot icon15/02/2022
Appointment of Peter Gordon Taylor as a director on 2022-02-09
dot icon14/02/2022
Change of details for Ms Beatriz Stafford as a person with significant control on 2020-09-30
dot icon14/02/2022
Director's details changed for Mr Stephen Robert Jones on 2020-09-30
dot icon14/02/2022
Director's details changed for Mr Timothy William Bailey on 2020-09-30
dot icon14/02/2022
Director's details changed for Ms Beatriz Stafford on 2020-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
-
dot icon02/06/2021
Court order
dot icon03/02/2021
Rectified The Statement of Capital was removed from the public register on 02/06/2021 pursuant to Order of Court
dot icon04/01/2021
-
dot icon04/01/2021
-
dot icon04/01/2021
-
dot icon04/01/2021
Rectified The Statement by Directors was removed from the public register on 02/06/2021 pursuant to Order of Court
dot icon04/01/2021
Rectified The Resolution of Reduction in Issued Share Capital was removed from the public register on 02/06/2021 pursuant to Order of Court
dot icon04/01/2021
Rectified The Solvency Statement was removed from the public register on 02/06/2021 pursuant to Order of Court
dot icon30/09/2020
Registered office address changed from St Brides' House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-09-30
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon08/08/2019
Resolutions
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Particulars of variation of rights attached to shares
dot icon05/06/2019
Sub-division of shares on 2019-02-21
dot icon05/06/2019
Change of share class name or designation
dot icon07/05/2019
Resolutions
dot icon08/04/2019
Registration of charge 109612380001, created on 2019-04-08
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon23/01/2019
Appointment of Mr Stephen Robert Jones as a director on 2018-09-21
dot icon11/01/2019
Secretary's details changed for Mr Timothy Bailey on 2019-01-09
dot icon11/01/2019
Change of details for Mr Timothy Bailey as a person with significant control on 2017-09-13
dot icon11/01/2019
Director's details changed for Mr Timothy William Bailey on 2019-01-09
dot icon11/01/2019
Director's details changed for Ms Beatriz Stafford on 2019-01-09
dot icon11/01/2019
Change of details for Ms Beatriz Stafford as a person with significant control on 2019-01-09
dot icon11/01/2019
Change of details for Mr Timothy Bailey as a person with significant control on 2019-01-09
dot icon11/01/2019
Registered office address changed from C/O Hillier Hopkins 45 Pall Mall London SW1Y 5JG England to St Brides' House 10 Salisbury Square London EC4Y 8EH on 2019-01-11
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-11-22
dot icon03/12/2018
Resolutions
dot icon27/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/07/2018
Registered office address changed from 38 Borough High Street Tower Bridge Road London SE1 2AL England to C/O Hillier Hopkins 45 Pall Mall London SW1Y 5JG on 2018-07-31
dot icon19/07/2018
Registered office address changed from Tutsham Hall Hunt Street Maidstone Kent ME15 0NE to 38 Borough High Street Tower Bridge Road London SE1 2AL on 2018-07-19
dot icon01/02/2018
Director's details changed for Bea Stafford on 2018-01-01
dot icon01/02/2018
Director's details changed for Mr Tim Bailey on 2018-01-01
dot icon31/01/2018
Appointment of Mr Timothy Bailey as a secretary on 2018-01-01
dot icon31/01/2018
Change of details for Bea Stafford as a person with significant control on 2018-01-01
dot icon31/01/2018
Change of details for Mr Tim Bailey as a person with significant control on 2018-01-01
dot icon22/01/2018
Registered office address changed from 60 Cannon Street Cannon Street London EC4N 6NP United Kingdom to Tutsham Hall Hunt Street Maidstone Kent ME15 0NE on 2018-01-22
dot icon13/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon-52.45 % *

* during past year

Cash in Bank

£544,411.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.92M
-
0.00
1.15M
-
2022
6
6.08M
-
0.00
544.41K
-
2022
6
6.08M
-
0.00
544.41K
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

6.08M £Ascended217.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.41K £Descended-52.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Benjamin Vincent St John
Director
09/02/2022 - 06/08/2022
26
Stafford, Beatriz
Director
13/09/2017 - Present
6
Taylor, Peter Gordon
Director
08/02/2022 - 05/08/2022
5
Bailey, Timothy William
Director
13/09/2017 - Present
9
Jones, Stephen Robert
Director
21/09/2018 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1ST PS LIMITED

1ST PS LIMITED is an(a) Active company incorporated on 13/09/2017 with the registered office located at Dowding House, Lower Pantiles, Tunbridge Wells, Kent TN2 5NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST PS LIMITED?

toggle

1ST PS LIMITED is currently Active. It was registered on 13/09/2017 .

Where is 1ST PS LIMITED located?

toggle

1ST PS LIMITED is registered at Dowding House, Lower Pantiles, Tunbridge Wells, Kent TN2 5NP.

What does 1ST PS LIMITED do?

toggle

1ST PS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 1ST PS LIMITED have?

toggle

1ST PS LIMITED had 6 employees in 2022.

What is the latest filing for 1ST PS LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Dowding House Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2026-01-13.