UKBizDB.co.uk

PSU BUSINESS TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Psu Business Technology Group Limited. The company was founded 12 years ago and was given the registration number 07738268. The firm's registered office is in LONDON. You can find them at 5 Hatfields, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PSU BUSINESS TECHNOLOGY GROUP LIMITED
Company Number:07738268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Hatfields, London, England, SE1 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatfields, London, England, SE1 9PG

Director22 January 2021Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
5, Hatfields, London, England, SE1 9PG

Director01 November 2023Active
1, Thorold Road, Farnham, United Kingdom, GU9 7JY

Secretary01 November 2011Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active
1, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director01 March 2012Active
Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ

Director12 November 2014Active
Unit 1, Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ

Director05 September 2012Active
1, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director12 August 2011Active
5, Hatfields, London, England, SE1 9PG

Director31 January 2022Active
5, Hatfields, London, England, SE1 9PG

Director29 October 2020Active

People with Significant Control

Psu Ict Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:5, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Lounton
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:1, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:1, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.