Company NamePs Website Design Ltd
Company StatusActive
Company Number07041239
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameParadigm Shifts Design & Marketing Limited

Business Activity

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

Directors

Director NameMr Simon James Middleton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMrs Sandra Middleton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Jamie Gill
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Reighton Croft Greengates
Bradford
West Yorkshire
BD10 0DH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.pswebsitedesign.com/
Telephone01943 605894
Telephone regionGuiseley

Location

Registered Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Sandra Lightowler
50.00%
Ordinary
1 at £1Simon James Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,465
Cash£23,099
Current Liabilities£304,088

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

17 November 2014Delivered on: 19 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 50A the grove. Ilkley. West yorkshire. LS29 9EE.
Outstanding
17 November 2014Delivered on: 17 November 2014
Persons entitled: George William Moore and June Davison Moore

Classification: A registered charge
Particulars: 50A the grove. Ilkley. West yorkshire. LS29 9EE.
Outstanding

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 December 2019Change of details for Ms Sandra Lightowler as a person with significant control on 5 November 2019 (2 pages)
4 December 2019Director's details changed for Ms Sandra Lightowler on 5 November 2019 (2 pages)
18 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
16 October 2019Change of details for Ms Sandra Lightowler as a person with significant control on 1 October 2019 (2 pages)
16 October 2019Change of details for Mr Simon James Middleton as a person with significant control on 1 October 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 September 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3
(3 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 July 2018Second filing for the appointment of Jamie Gill as a director (6 pages)
4 June 2018Appointment of Mr Jamie Gill as a director on 1 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/07/2018.
(3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
13 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page)
19 November 2014Registration of charge 070412390002, created on 17 November 2014 (38 pages)
19 November 2014Registration of charge 070412390002, created on 17 November 2014 (38 pages)
17 November 2014Registration of charge 070412390001, created on 17 November 2014 (8 pages)
17 November 2014Registration of charge 070412390001, created on 17 November 2014 (8 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr Simon James Middleton on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Simon James Middleton on 11 October 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Registered office address changed from Unit 25, Baildon Mills Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Unit 25, Baildon Mills Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 14 January 2011 (1 page)
10 November 2010Company name changed paradigm shifts design & marketing LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Company name changed paradigm shifts design & marketing LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
23 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
23 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
5 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(4 pages)
21 October 2009Appointment of Simon James Middleton as a director (2 pages)
21 October 2009Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
21 October 2009Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Appointment of Simon James Middleton as a director (2 pages)
21 October 2009Appointment of Sandra Lightowler as a director (2 pages)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
21 October 2009Appointment of Sandra Lightowler as a director (2 pages)
14 October 2009Incorporation (34 pages)
14 October 2009Incorporation (34 pages)