Company NamePasigraphy Limited
Company StatusDissolved
Company Number06857183
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Mark O'Brien
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Susan Goulding O'Brien
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW

Contact

Websitewww.pasigraphy.co.uk

Location

Registered Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,667
Cash£4,148
Current Liabilities£7,187

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Philip Mark O'brien on 13 July 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Change of details for Ms Susan Goulding O'brien as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Philip Mark O'brien on 10 June 2019 (2 pages)
10 June 2019Change of details for Mr Philip Mark O'brien as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Director's details changed for Ms Susan Goulding O'brien on 10 June 2019 (2 pages)
30 May 2019Registered office address changed from 73 Albert Road Colne Lancashire BB8 0BP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 30 May 2019 (1 page)
8 February 2019Director's details changed for Mr Philip Mark O'brien on 1 February 2019 (2 pages)
8 February 2019Change of details for Mr Philip Mark O'brien as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Change of details for Ms Susan Goulding O'brien as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Ms Susan Goulding O'brien on 1 February 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Director's details changed for Mr Philip Mark O'brien on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Director's details changed for Mr Philip Mark O'brien on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 August 2016Director's details changed for Ms Susan Goulding O'brien on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Ms Susan Goulding O'brien on 30 August 2016 (2 pages)
25 July 2016Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA to 73 Albert Road Colne Lancashire BB8 0BP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA to 73 Albert Road Colne Lancashire BB8 0BP on 25 July 2016 (1 page)
22 April 2016Director's details changed for Mr Philip Mark O'brien on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Director's details changed for Mr Philip Mark O'brien on 5 March 2016 (2 pages)
22 April 2016Director's details changed for Ms Susan Goulding O'brien on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Philip Mark O'brien on 5 March 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Director's details changed for Ms Susan Goulding O'brien on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Ms Susan Goulding O'brien on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Philip Mark O'brien on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Ms Susan Goulding O'brien on 22 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Director's details changed for Mr Philip Mark O'brien on 1 October 2009 (2 pages)
24 April 2015Director's details changed for Mr Philip Mark O'brien on 1 October 2009 (2 pages)
24 April 2015Director's details changed for Mr Philip Mark O'brien on 1 October 2009 (2 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Director's details changed for Ms Susan Goulding O'brien on 1 October 2009 (2 pages)
24 April 2015Director's details changed for Ms Susan Goulding O'brien on 1 October 2009 (2 pages)
24 April 2015Director's details changed for Ms Susan Goulding O'brien on 1 October 2009 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (17 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (17 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH December 2011.
(5 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH December 2011.
(5 pages)
18 February 2011Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 February 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2009Incorporation (19 pages)
24 March 2009Incorporation (19 pages)