Company NamePsquare Limited
DirectorsPaul McDermott and Sarita McDermott
Company StatusActive
Company Number07178804
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul McDermott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMrs Sarita McDermott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMr Philip Wansbrough
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Gorse Grove
Helmshore
Rossendale
Lancashire
BB4 4JE

Location

Registered AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,297
Cash£931
Current Liabilities£5,185

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Director's details changed for Mr Paul Mcdermott on 1 April 2023 (2 pages)
12 April 2023Change of details for Mr Paul Mcdermott as a person with significant control on 1 April 2023 (2 pages)
12 April 2023Director's details changed for Mrs Sarita Mcdermott on 1 April 2023 (2 pages)
20 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Appointment of Mrs Sarita Mcdermott as a director on 1 March 2022 (2 pages)
23 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 April 2021Director's details changed for Mr Paul Mcdermott on 22 April 2021 (2 pages)
8 April 2021Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 8 April 2021 (1 page)
7 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Director's details changed for Mr Paul Mcdermott on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Paul Mcdermott on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Paul Mcdermott on 2 October 2020 (2 pages)
2 October 2020Change of details for Mr Paul Mcdermott as a person with significant control on 1 October 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 January 2018Registered office address changed from 25 st. Marygate Ripon North Yorkshire HG4 1LX England to 4 Bedern Bank Ripon HG4 1PE on 25 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 25 st. Marygate Ripon North Yorkshire HG4 1LX on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 25 st. Marygate Ripon North Yorkshire HG4 1LX on 12 July 2016 (1 page)
16 March 2016Director's details changed for Mr Paul Mcdermott on 1 January 2016 (2 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Director's details changed for Mr Paul Mcdermott on 1 January 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Termination of appointment of Philip Wansbrough as a director (1 page)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Termination of appointment of Philip Wansbrough as a director (1 page)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)