Company NamePSU Talk Limited
Company StatusDissolved
Company Number03898889
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 December 2023)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameAdam Gillespie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleEngineer
Correspondence AddressChatras 21 Ratcliff Lawns
Southam
Cheltenham
Gloucestershire
GL52 3PA
Wales
Director NameDouglas James Skinner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSales
Correspondence Address22 Hillview Lane
Twyning
Tewkesbury
Gloucestershire
GL20 6JN
Wales
Secretary NameAdam Gillespie
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleEngineer
Correspondence AddressChatras 21 Ratcliff Lawns
Southam
Cheltenham
Gloucestershire
GL52 3PA
Wales
Director NameMr James Walter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2003)
RoleSalesman
Correspondence Address5 Frome Close
Eastrop View
Basingstoke
Hampshire
RG21 2PZ
Director NameMr Michael Lounton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Manchester Park
Tewkesbury Road
Cheltenham
Gloucestershire
GL51 9EJ
Wales
Director NameMr Roy McKnight
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Manchester Business Park
Tewesbury Road
Cheltenham
Gloucestershire
GL51 9EJ
Wales
Director NameMr Nigel Mark Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Park Tewkesbury Road
Cheltenham
GL51 9EJ
Wales
Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(20 years, 10 months after company formation)
Appointment Duration4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Hemant Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameStrategy First Ltd (Corporation)
StatusResigned
Appointed28 November 2003(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 December 2009)
Correspondence AddressWinton House
Ashley Road Battledown
Cheltenham
GL52 6PG
Wales
Secretary NamePSU Technology Group Ltd (Corporation)
StatusResigned
Appointed30 April 2009(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 October 2020)
Correspondence AddressUnit 1 Manchester Park
Tewkesbury Road
Cheltenham
Gloucestershire
GL51 9EJ
Wales

Contact

Websitewww.psutalk.co.uk
Telephone0800 6524888
Telephone regionFreephone

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,911
Cash£75,623
Current Liabilities£493,873

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 December 2003Delivered on: 13 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 January 2000Delivered on: 3 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
5 February 2021Appointment of Mr Roy Hastings as a director on 22 January 2021 (2 pages)
5 February 2021Termination of appointment of Hemant Patel as a director on 22 January 2021 (1 page)
5 November 2020Registered office address changed from Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ to 5 Hatfields London SE1 9PG on 5 November 2020 (1 page)
5 November 2020Appointment of Mr Russell Martin Horton as a director on 29 October 2020 (2 pages)
5 November 2020Appointment of Mr James Nicholas Arnold-Roberts as a director on 29 October 2020 (2 pages)
5 November 2020Appointment of Mr Hemant Patel as a director on 29 October 2020 (2 pages)
5 November 2020Termination of appointment of Nigel Mark Davies as a director on 29 October 2020 (1 page)
5 November 2020Termination of appointment of Psu Technology Group Ltd as a secretary on 29 October 2020 (1 page)
5 November 2020Appointment of Mr Christopher James Rogers as a director on 29 October 2020 (2 pages)
5 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Appointment of Mr Nigel Mark Davies as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Michael Lounton as a director on 30 April 2019 (1 page)
2 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mr Michael Lounton on 3 February 2016 (2 pages)
20 December 2017Director's details changed for Mr Michael Lounton on 3 February 2016 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
28 May 2016Satisfaction of charge 1 in full (4 pages)
28 May 2016Satisfaction of charge 1 in full (4 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Psu Technology Group Ltd on 23 December 2014 (1 page)
9 February 2015Registered office address changed from Unit 1 Manchester Business Park Tewesbury Road Cheltenham Gloucestershire GL51 9EJ to Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2015 (1 page)
9 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Secretary's details changed for Psu Technology Group Ltd on 23 December 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Termination of appointment of Roy Mcknight as a director (1 page)
20 August 2013Termination of appointment of Roy Mcknight as a director (1 page)
13 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Director's details changed for Mr Michael Lounton on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Michael Lounton on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr. Roy Mcknight on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr. Roy Mcknight on 17 February 2012 (2 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Unit 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 9 February 2010 (1 page)
8 February 2010Secretary's details changed for Psu Technology Group Ltd on 22 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Michael Lounton on 22 December 2009 (2 pages)
8 February 2010Secretary's details changed for Psu Technology Group Ltd on 22 December 2009 (2 pages)
8 February 2010Termination of appointment of Strategy First Ltd as a secretary (1 page)
8 February 2010Director's details changed for Mr. Roy Mcknight on 22 December 2009 (2 pages)
8 February 2010Termination of appointment of Strategy First Ltd as a secretary (1 page)
8 February 2010Director's details changed for Mr. Roy Mcknight on 22 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Michael Lounton on 22 December 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Secretary appointed psu technology group LTD (1 page)
14 May 2009Secretary appointed psu technology group LTD (1 page)
14 May 2009Director appointed mr. Roy mcknight (1 page)
14 May 2009Director appointed mr. Roy mcknight (1 page)
18 February 2009Return made up to 23/12/08; full list of members (3 pages)
18 February 2009Return made up to 23/12/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 23/12/07; no change of members (6 pages)
7 January 2008Return made up to 23/12/07; no change of members (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 23/12/05; full list of members (6 pages)
27 February 2006Return made up to 23/12/05; full list of members (6 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 23/12/04; full list of members (7 pages)
9 February 2005Return made up to 23/12/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 23/12/03; full list of members (7 pages)
17 June 2004Return made up to 23/12/03; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 December 2002Return made up to 23/12/02; full list of members (8 pages)
13 December 2002Return made up to 23/12/02; full list of members (8 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 December 2001Return made up to 23/12/01; full list of members (7 pages)
13 December 2001Return made up to 23/12/01; full list of members (7 pages)
29 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
29 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
5 March 2001Return made up to 23/12/00; full list of members (6 pages)
5 March 2001Return made up to 23/12/00; full list of members (6 pages)
7 November 2000Accounts made up to 30 June 2000 (9 pages)
7 November 2000Accounts made up to 30 June 2000 (9 pages)
10 February 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
10 February 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (2 pages)
6 January 2000Director resigned (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
23 December 1999Incorporation (11 pages)
23 December 1999Incorporation (11 pages)