Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSIDIUM LIMITED
Company Information for

PSIDIUM LIMITED

GRAHAM PAUL LIMITED, COURT HOUSE, COURT ROAD, BRIDGEND, MID GLAMORGAN, CF31 1BE,
Company Registration Number
01062244
Private Limited Company
Active

Company Overview

About Psidium Ltd
PSIDIUM LIMITED was founded on 1972-07-20 and has its registered office in Bridgend. The organisation's status is listed as "Active". Psidium Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PSIDIUM LIMITED
 
Legal Registered Office
GRAHAM PAUL LIMITED
COURT HOUSE
COURT ROAD
BRIDGEND
MID GLAMORGAN
CF31 1BE
Other companies in CF31
 
Filing Information
Company Number 01062244
Company ID Number 01062244
Date formed 1972-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSIDIUM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAHAM PAUL LIMITED   MORRIS & THOMAS (BRIDGEND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PSIDIUM LIMITED
The following companies were found which have the same name as PSIDIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSIDIUM PROPERTY COMPANY LIMITED LEIXLIP CENTRE LEIXLIP, KILDARE, IRELAND Active Company formed on the 2012-01-26
PSIDIUM RESEARCH AND DEVELOPMENT LLC New Jersey Unknown
PSIDIUM SOLUTIONS LIMITED 2 NORTON DRIVE WYTHALL BIRMINGHAM B47 6HH Active Company formed on the 2020-01-09
PSIDIUM, INC. 5565 S DECATUR BLVD SUITE 105 LAS VEGAS NV 89118 Revoked Company formed on the 2006-11-02

Company Officers of PSIDIUM LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS POUNDER
Company Secretary 2008-04-14
NICHOLAS POUNDER
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH IWAN MORGAN
Director 1992-12-31 2018-04-01
ELIZABETH BLAKEMORE
Company Secretary 1992-12-31 2007-12-19
ELIZABETH BLAKEMORE
Director 1997-03-03 2007-12-19
CARYS WILLIAMS
Director 1992-12-31 2004-04-29
RONALD SIDNEY DRAPER
Director 1997-03-03 2002-04-12
JEANETTE HILDA MORGAN
Director 1997-03-03 1997-12-04
CERI SUSAN MARY SQUIRE
Director 1997-03-03 1997-12-04
DAVID CHARLES JEFFREYS
Director 1997-03-25 1997-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS POUNDER ELETE DESIGN LIMITED Company Secretary 2009-01-01 CURRENT 1971-10-19 Active
NICHOLAS POUNDER GLYN DAY & SONS LIMITED Company Secretary 2008-12-31 CURRENT 1964-02-26 Dissolved 2017-08-03
NICHOLAS POUNDER HAPPY VALLEY (PORTHCAWL) HOLIDAY CAMP LIMITED Company Secretary 2008-12-08 CURRENT 1959-02-17 Active
NICHOLAS POUNDER WIG FACH PROPERTY COMPANY LIMITED Company Secretary 2008-12-08 CURRENT 1959-02-23 Active
NICHOLAS POUNDER TODAY FINANCE LIMITED Company Secretary 2008-11-30 CURRENT 1971-10-19 Active
NICHOLAS POUNDER TODAY FINANCE LIMITED Director 2011-12-01 CURRENT 1971-10-19 Active
NICHOLAS POUNDER WIG FACH PROPERTY COMPANY LIMITED Director 2011-09-05 CURRENT 1959-02-23 Active
NICHOLAS POUNDER GROVE GOLF CLUB LIMITED Director 2010-06-22 CURRENT 1996-02-14 Active
NICHOLAS POUNDER GLYN DAY & SONS LIMITED Director 2008-12-31 CURRENT 1964-02-26 Dissolved 2017-08-03
NICHOLAS POUNDER NEWTON (PORTHCAWL) ESTATE COMPANY LIMITED Director 2008-02-01 CURRENT 1934-03-15 Active
NICHOLAS POUNDER VASARI UK LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
NICHOLAS POUNDER ELETE DESIGN LIMITED Director 2006-11-01 CURRENT 1971-10-19 Active
NICHOLAS POUNDER HAPPY VALLEY (PORTHCAWL) HOLIDAY CAMP LIMITED Director 2006-11-01 CURRENT 1959-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Director's details changed for Mr Gerwyn Llewellyn Williams on 2022-12-15
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15TM02Termination of appointment of Nicholas Pounder on 2022-08-12
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POUNDER
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOPKIN JOSEPH
2021-05-27AP01DIRECTOR APPOINTED MR GERWYN LLEWELLYN WILLIAMS
2021-05-26AP01DIRECTOR APPOINTED MR WILLIAM HOPKIN JOSEPH
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-30AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH IWAN MORGAN
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-09AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM 10-12 Dunraven Place Bridgend CF31 1JD
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-01-20AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS POUNDER / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH IWAN MORGAN / 01/10/2009
2010-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2009-03-23363aReturn made up to 31/12/08; no change of members
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-05-07288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS POUNDER
2008-02-12363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-01-16363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-17288bDIRECTOR RESIGNED
2002-02-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 12 QUEEN STREET BRIDGEND MID GLAM CF31 1HX
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-03-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-08-18288bDIRECTOR RESIGNED
1997-04-11288aNEW DIRECTOR APPOINTED
1997-03-27288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-08363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-05AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-02-04363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-27AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-02-09363bRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-04AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-11-12363aRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1992-11-05287REGISTERED OFFICE CHANGED ON 05/11/92 FROM: NO 2 HANGER LLANDON INDST ESTATE COWBBRIDGE GLAM.
1991-12-10AAFULL ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PSIDIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSIDIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSIDIUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSIDIUM LIMITED

Intangible Assets
Patents
We have not found any records of PSIDIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSIDIUM LIMITED
Trademarks
We have not found any records of PSIDIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSIDIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PSIDIUM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PSIDIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSIDIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSIDIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.