You are here: bizstats.co.uk > a-z index > P list > PS list

Psona Limited LEEDS


Psona started in year 1986 as Private Limited Company with registration number 02036968. The Psona company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Leeds at Communisis House. Postal code: LS15 8AH. Since Thu, 3rd Jul 2014 Psona Limited is no longer carrying the name Communications Agency (the).

The firm has 2 directors, namely Martin E., Jeremy W.. Of them, Martin E., Jeremy W. have been with the company the longest, being appointed on 28 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psona Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036968
Date of Incorporation Tue, 15th Jul 1986
Industry Advertising agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Martin E.

Position: Director

Appointed: 28 December 2023

Jeremy W.

Position: Director

Appointed: 28 December 2023

Robert P.

Position: Director

Resigned: 09 June 2014

Keith M.

Position: Director

Appointed: 16 June 2023

Resigned: 30 November 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Philip H.

Position: Director

Appointed: 20 November 2020

Resigned: 28 December 2023

Timothy B.

Position: Director

Appointed: 20 November 2020

Resigned: 15 November 2022

Timothy B.

Position: Secretary

Appointed: 20 November 2020

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 20 November 2020

Steven R.

Position: Director

Appointed: 04 December 2017

Resigned: 20 November 2020

Mark S.

Position: Director

Appointed: 04 September 2014

Resigned: 04 December 2017

Andrew B.

Position: Director

Appointed: 09 June 2014

Resigned: 20 November 2020

Nigel H.

Position: Director

Appointed: 09 June 2014

Resigned: 31 January 2016

Sarah C.

Position: Secretary

Appointed: 09 June 2014

Resigned: 28 February 2019

David R.

Position: Director

Appointed: 09 June 2014

Resigned: 31 January 2016

Melanie H.

Position: Director

Appointed: 01 April 2011

Resigned: 30 June 2012

Roger A.

Position: Director

Appointed: 01 August 2010

Resigned: 30 September 2013

Adam L.

Position: Director

Appointed: 19 January 2006

Resigned: 09 June 2014

John G.

Position: Director

Appointed: 02 January 2003

Resigned: 12 January 2004

Alexander C.

Position: Director

Appointed: 09 November 2000

Resigned: 03 January 2002

Elizabeth L.

Position: Director

Appointed: 07 December 1998

Resigned: 16 November 1999

Elizabeth H.

Position: Director

Appointed: 16 June 1998

Resigned: 29 August 2001

Cathy P.

Position: Director

Appointed: 01 July 1997

Resigned: 17 May 1998

Mark P.

Position: Director

Appointed: 01 October 1996

Resigned: 26 May 2003

Stephen L.

Position: Director

Appointed: 01 January 1996

Resigned: 01 October 1996

Sara P.

Position: Director

Appointed: 02 April 1993

Resigned: 09 June 2014

Mark G.

Position: Director

Appointed: 26 March 1992

Resigned: 05 March 1993

Sara P.

Position: Secretary

Appointed: 26 March 1992

Resigned: 09 June 2014

Frances M.

Position: Director

Appointed: 26 March 1992

Resigned: 15 June 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Paragon Customer Communications (London) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pcc Global Plc that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Communisis Data Intelligence Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paragon Customer Communications (London) Limited

Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 02788181
Notified on 28 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pcc Global Plc

Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03526640
Notified on 28 December 2023
Ceased on 28 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communisis Data Intelligence Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Communications Agency (the) July 3, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
Free Download (23 pages)

Company search

Advertisements