Company NamePSNC Data Systems Limited
DirectorsJanet Rachel Morrison and David Charles Broome
Company StatusActive
Company Number09526880
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMs Janet Rachel Morrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Hosier Lane
London
EC1A 9LQ
Director NameMr David Charles Broome
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Park Way
Pool In Wharfedale
Otley
LS21 1LD
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester-Le-Street
County Durham
DH2 3UD
Director NameDr Dhiren Ashok Bhatt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Henley Road
Ipswich
Suffolk
IP1 4NT
Director NameMrs Christine Mary Burbage
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuperdrug Stores Plc 118 Beddington Lane
Croydon
Surrey
CR0 4TB
Director NameMr Bharatkumar Jayantilal Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Longaford Way
Brentwood
Essex
CM13 2LT
Director NameMr David Richard Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressDaleacre House Main Street
Lockington
Derby
DE74 2RH
Director NameMrs Susan Elizabeth Sharpe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Park
London
N6 6ND
Director NameMr Simon Dukes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Hosier Lane
London
EC1A 9LQ
Director NameMr Gordon Hockey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hosier Lane
London
EC1A 9LQ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed07 April 2015(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Termination of appointment of Mark David Burdon as a director on 16 June 2022 (1 page)
17 June 2022Appointment of Mr David Charles Broome as a director on 16 June 2022 (2 pages)
21 April 2022Appointment of Ms Janet Rachel Morrison as a director on 20 April 2022 (2 pages)
21 April 2022Termination of appointment of Gordon Hockey as a director on 20 April 2022 (1 page)
21 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
5 October 2021Termination of appointment of Simon Dukes as a director on 30 September 2021 (1 page)
5 October 2021Appointment of Mr Gordon Hockey as a director on 1 October 2021 (2 pages)
26 August 2021Accounts for a small company made up to 31 March 2021 (14 pages)
14 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Pennsec Limited as a secretary on 4 March 2021 (1 page)
14 October 2020Registered office address changed from 8 Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
14 October 2020Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to 8 Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
5 October 2020Appointment of Mr Simon Dukes as a director on 30 September 2020 (2 pages)
2 October 2020Termination of appointment of David Richard Evans as a director on 23 September 2020 (1 page)
2 October 2020Termination of appointment of Bharatkumar Jayantilal Patel as a director on 22 September 2020 (1 page)
2 October 2020Termination of appointment of Susan Elizabeth Sharpe as a director on 22 September 2020 (1 page)
2 October 2020Termination of appointment of Dhiren Ashok Bhatt as a director on 22 September 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
24 January 2019Appointment of Mrs Susan Elizabeth Sharpe as a director on 15 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 June 2017Appointment of Mr David Richard Evans as a director on 9 March 2017 (2 pages)
9 June 2017Termination of appointment of Christine Mary Burbage as a director on 15 December 2016 (1 page)
9 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 June 2017Termination of appointment of Christine Mary Burbage as a director on 15 December 2016 (1 page)
9 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 June 2017Appointment of Mr David Richard Evans as a director on 9 March 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
31 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(7 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(7 pages)
15 April 2016Director's details changed for Bharatkumar Jayantilal Patel on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mrs Christine Mary Burbage on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Mark David Burdon on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mrs Christine Mary Burbage on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Mark David Burdon on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Bharatkumar Jayantilal Patel on 6 April 2016 (2 pages)
13 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
13 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
17 June 2015Appointment of Mrs Christine Mary Burbage as a director on 12 May 2015 (2 pages)
17 June 2015Termination of appointment of Susan Elizabeth Sharpe as a director on 12 May 2015 (1 page)
17 June 2015Appointment of Mrs Christine Mary Burbage as a director on 12 May 2015 (2 pages)
17 June 2015Appointment of Bharatkumar Jayantilal Patel as a director on 12 May 2015 (2 pages)
17 June 2015Termination of appointment of Susan Elizabeth Sharpe as a director on 12 May 2015 (1 page)
17 June 2015Appointment of Bharatkumar Jayantilal Patel as a director on 12 May 2015 (2 pages)
16 April 2015Appointment of Mr Dhiren Ashok Bhatt as a director on 14 April 2015 (2 pages)
16 April 2015Appointment of Mr Dhiren Ashok Bhatt as a director on 14 April 2015 (2 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)