Company NamePsi 2000 Limited
DirectorKaveh Mirtahmasebi
Company StatusActive
Company Number03395585
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Previous NameEquipclear Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kaveh Mirtahmasebi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameCheryl Myles
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressNewbury Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NamePrashant Joseph Balmi
NationalityBritish
StatusResigned
Appointed24 September 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2001)
RoleCompany Director
Correspondence Address64 Huntingdon Road
Wyton
Huntingdon
Cambridgeshire
PE17 2AD
Director NameMr Reza Khodadoust
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2002)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address234a Nether Street
London
N3 1HU
Director NameMr Reza Khodadoust
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 July 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address19 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NameMr Reza Khodadoust
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lawrence Avenue
Mill Hill
London
NW7 4NL
Director NameSaghar Kasiri Arabi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(14 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 February 2021)
RoleFertility Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Laurel Gardens
Mill Hill
London
NW7 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.psi2000.com/default.aspx
Email address[email protected]
Telephone0x74a71629d
Telephone regionUnknown

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

950 at £1Kaveh Mirtahmasebi
99.79%
Ordinary A
2 at £1Kaveh Mirtahmasebi
0.21%
Ordinary B

Financials

Year2014
Net Worth£9,321
Cash£120
Current Liabilities£98,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

1 April 2014Delivered on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 September 2002Delivered on: 11 October 2002
Persons entitled: Mr & Mrs Swords-Shannon

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A book debt in the sum of £5,875 owing by the interest bearing deposit account opened by the chargees together with any other sums paid into the account and all interest thereon to the credit of the account.
Outstanding
23 February 2001Delivered on: 24 February 2001
Persons entitled: David Grunberg and Alain Leon Stechler

Classification: Rent deposit deed
Secured details: £2,500 from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to the initial deposit of £2,500.
Outstanding
26 January 1999Delivered on: 6 February 1999
Persons entitled:
Alain Leon Stechler
David Grunberg

Classification: Rent deposit deed
Secured details: £2,500 due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The sum of £2,500 together with interest from time to time accrued.
Outstanding

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 July 2022Director's details changed for Mr Kaveh Mirtahmasebi on 18 July 2022 (2 pages)
18 July 2022Change of details for Mr Kaveh Mirtahmasebi as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2021Termination of appointment of Saghar Kasiri Arabi as a director on 11 February 2021 (1 page)
8 July 2020Director's details changed for Saghar Kasiri Arabi on 8 July 2020 (2 pages)
8 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
13 February 2020Withdrawal of a person with significant control statement on 13 February 2020 (2 pages)
9 December 2019Registered office address changed from 72a Southover London N12 7HB to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 9 December 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 February 2018Director's details changed for Saghar Kasiri on 20 February 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 952
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 952
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 952
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Gateyard Court 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 2 October 2014 (1 page)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 952
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 952
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 952
(5 pages)
8 April 2014Registration of charge 033955850005 (8 pages)
8 April 2014Registration of charge 033955850005 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Termination of appointment of Reza Khodadoust as a director (1 page)
31 August 2012Termination of appointment of Reza Khodadoust as a director (1 page)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 July 2012Termination of appointment of Reza Khodadoust as a secretary (1 page)
27 July 2012Termination of appointment of Reza Khodadoust as a secretary (1 page)
28 May 2012Appointment of Saghar Kasiri as a director (2 pages)
28 May 2012Appointment of Saghar Kasiri as a director (2 pages)
11 April 2012Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 11 April 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Secretary's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Reza Khodadoust on 29 June 2010 (2 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from gateyard court 2 moxon street barnet hertfordshire EN5 5TY (1 page)
21 July 2009Registered office changed on 21/07/2009 from gateyard court 2 moxon street barnet hertfordshire EN5 5TY (1 page)
11 November 2008Gbp ic 1002/952\16/10/08\gbp sr 50@1=50\ (1 page)
11 November 2008Gbp ic 1002/952\16/10/08\gbp sr 50@1=50\ (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Return made up to 01/07/08; full list of members (4 pages)
27 October 2008Return made up to 01/07/08; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Re contract 50 shares between company & reza khodadoust 16/10/2008
(3 pages)
22 October 2008Resolutions
  • RES13 ‐ Re contract 50 shares between company & reza khodadoust 16/10/2008
(3 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 01/07/03; full list of members (7 pages)
4 August 2003Return made up to 01/07/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 November 2002Registered office changed on 06/11/02 from: 14 accommodation road london NW11 8ED (1 page)
6 November 2002Registered office changed on 06/11/02 from: 14 accommodation road london NW11 8ED (1 page)
22 October 2002Nc inc already adjusted 17/06/02 (1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Ad 17/06/02--------- £ si 2@1 (2 pages)
22 October 2002Nc inc already adjusted 17/06/02 (1 page)
22 October 2002Ad 17/06/02--------- £ si 2@1 (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
9 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
4 October 2000Return made up to 01/07/00; full list of members (6 pages)
4 October 2000Return made up to 01/07/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 August 1999Return made up to 01/07/99; full list of members (6 pages)
13 August 1999Return made up to 01/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 133 golders green road london NW11 8HJ (1 page)
12 February 1999Registered office changed on 12/02/99 from: 133 golders green road london NW11 8HJ (1 page)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
10 August 1998Return made up to 01/07/98; full list of members (6 pages)
10 August 1998Return made up to 01/07/98; full list of members (6 pages)
3 July 1998Ad 22/06/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
3 July 1998Ad 22/06/98--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 66 heathcroft hampstead way london NW11 7HL (1 page)
22 June 1998Registered office changed on 22/06/98 from: 66 heathcroft hampstead way london NW11 7HL (1 page)
22 June 1998Ad 01/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 June 1998Ad 01/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1997Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997Company name changed equipclear LIMITED\certificate issued on 01/08/97 (2 pages)
1 August 1997Company name changed equipclear LIMITED\certificate issued on 01/08/97 (2 pages)
1 July 1997Incorporation (9 pages)
1 July 1997Incorporation (9 pages)