Company NamePsi-Cad Design Group UK Limited
Company StatusDissolved
Company Number10494238
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gavin Angus Kerr
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 January 2021Total exemption full accounts made up to 5 April 2020 (4 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 5 April 2019 (4 pages)
17 December 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
14 December 2016Appointment of Gavin Angus Kerr as a director (3 pages)
14 December 2016Appointment of Gavin Angus Kerr as a director (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
6 December 2016Current accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
6 December 2016Current accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
6 December 2016Appointment of Mr Gavin Angus Kerr as a director on 24 November 2016 (2 pages)
6 December 2016Appointment of Mr Gavin Angus Kerr as a director on 24 November 2016 (2 pages)
25 November 2016Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(37 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(37 pages)