UKBizDB.co.uk

PSM GLOBAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Psm Global Ltd. The company was founded 18 years ago and was given the registration number 05497731. The firm's registered office is in SURREY. You can find them at 434a Whitehorse Road, Thornton Heath, Surrey, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PSM GLOBAL LTD
Company Number:05497731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
434 Whitehorse Road, Thornton Heath, CR7 8SB

Secretary04 July 2005Active
43, High Street, Thornton Heath, England, CR7 8RW

Director06 April 2018Active
434 Whitehorse Road, Thornton Heath, CR7 8SB

Director04 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 July 2005Active
Flat 1 55, Ross Road, London, England, SE25 6SB

Director06 April 2018Active
Flat 206, 799, London Road, Thornton Heath, England, CR7 6FD

Director06 April 2018Active
78, Middleton Road, Morden, United Kingdom, SM4 6RS

Director01 April 2011Active
434a Whitehorse Road, Thornton Heath, CR7 8SB

Director04 July 2005Active
43, High Street, Thornton Heath, England, CR7 8RW

Director17 March 2022Active
78, Middleton Road, Morden, England, SM4 6RS

Director06 April 2018Active
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB

Director20 June 2018Active
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB

Director20 June 2018Active
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB

Director20 June 2018Active
Flat 1 55, Ross Road, London, England, SE25 6SB

Director06 April 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 July 2005Active

People with Significant Control

Mr Stanley Olutola
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:43, High Street, Thornton Heath, England, CR7 8RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Address

Change registered office address company with date old address new address.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.