Company NamePSP Services Limited
DirectorsMichael David Thorpe and Stephen Thorpe
Company StatusActive
Company Number04282821
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Thorpe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Stephen Thorpe
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameAnthony Reinhold Ovenden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Nicholas Eugene Whittingham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2021)
RoleAdvice Centre Manager
Country of ResidenceEngland
Correspondence AddressGrove House 64 Sutton Grove
Surrey
SM1 4LP
Secretary NameMr Nicholas Eugene Whittingham
StatusResigned
Appointed01 October 2021(20 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Correspondence AddressGrove House 64 Sutton Grove
Surrey
SM1 4LP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone020 85422190
Telephone regionLondon

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£32,053
Net Worth£38,310
Cash£12,495
Current Liabilities£6,249

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

25 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
16 February 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
13 January 2022Registered office address changed from Grove House 64 Sutton Grove United Kingdom Surrey SM1 4LP England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 13 January 2022 (1 page)
12 January 2022Cessation of Ivan John Whittingham as a person with significant control on 17 December 2021 (1 page)
12 January 2022Appointment of Mr Stephen Thorpe as a director on 17 December 2021 (2 pages)
12 January 2022Appointment of Mr Michael David Thorpe as a director on 17 December 2021 (2 pages)
12 January 2022Cessation of Nicholas Eugene Whittingham as a person with significant control on 17 December 2021 (1 page)
12 January 2022Termination of appointment of Ivan John Whittingham as a director on 17 December 2021 (1 page)
12 January 2022Notification of Stephen Thorpe as a person with significant control on 17 December 2021 (2 pages)
12 January 2022Notification of Michael David Thorpe as a person with significant control on 17 December 2021 (2 pages)
12 January 2022Registered office address changed from 170 Dorset Road London SW19 3EF to Grove House 64 Sutton Grove United Kingdom Surrey SM1 4LP on 12 January 2022 (1 page)
12 January 2022Termination of appointment of Nicholas Eugene Whittingham as a secretary on 17 December 2021 (1 page)
12 January 2022Termination of appointment of Nicholas Eugene Whittingham as a director on 17 December 2021 (1 page)
9 October 2021Appointment of Mr Nicholas Eugene Whittingham as a secretary on 1 October 2021 (2 pages)
9 October 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
9 October 2021Notification of Nicholas Eugene Whittingham as a person with significant control on 6 April 2016 (2 pages)
9 October 2021Termination of appointment of Ivan John Whittingham as a secretary on 1 October 2021 (1 page)
4 April 2021Micro company accounts made up to 31 March 2021 (9 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Ivan John Whittingham on 3 June 2019 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
10 September 2015Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
30 August 2015Appointment of Mr. Nicholas Eugene Whittingham as a director on 28 August 2015 (2 pages)
30 August 2015Appointment of Mr. Nicholas Eugene Whittingham as a director on 28 August 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
7 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Capitals not rolled up (2 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
1 December 2007Amended accounts made up to 31 March 2007 (7 pages)
1 December 2007Amended accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Ad 31/03/06--------- £ si 99@1 (2 pages)
4 October 2007Ad 31/03/06--------- £ si 99@1 (2 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 06/09/05; full list of members (2 pages)
12 October 2005Return made up to 06/09/05; full list of members (2 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 06/09/04; full list of members (7 pages)
7 October 2004Return made up to 06/09/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
31 December 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 October 2002Ad 06/12/01--------- £ si 1@1 (2 pages)
17 October 2002Ad 06/12/01--------- £ si 1@1 (2 pages)
10 October 2002Return made up to 06/09/02; full list of members (7 pages)
10 October 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (21 pages)
6 September 2001Incorporation (21 pages)