Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSD GROUP LIMITED
Company Information for

PSD GROUP LIMITED

62 Queen Street, London, EC4R 1EB,
Company Registration Number
02654935
Private Limited Company
Active

Company Overview

About Psd Group Ltd
PSD GROUP LIMITED was founded on 1991-10-17 and has its registered office in London. The organisation's status is listed as "Active". Psd Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PSD GROUP LIMITED
 
Legal Registered Office
62 Queen Street
London
EC4R 1EB
Other companies in EC4R
 
Telephone0207-970-9700
 
Previous Names
OPD GROUP LIMITED21/12/2005
CODEISSUE LIMITED26/10/2005
Filing Information
Company Number 02654935
Company ID Number 02654935
Date formed 1991-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-05
Return next due 2024-10-19
Type of accounts GROUP
Last Datalog update: 2024-06-11 12:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PSD GROUP LIMITED
The following companies were found which have the same name as PSD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSD GROUP LLC 1108 S 1ST 1/2 ST MCALLEN TX 78501 Dissolved Company formed on the 2013-08-08
PSD GROUP 1 LLC 1092-C FOUNTAIN LANE - COLUMBUS OH 43213 Active Company formed on the 2010-05-17
PSD GROUP PTY LTD VIC 3465 Active Company formed on the 2011-06-23
PSD GROUP (SINGAPORE) PTE. LTD. SHENTON WAY Singapore 068807 Dissolved Company formed on the 2008-09-10
PSD GROUP ROBINSON ROAD Singapore 068896 Dissolved Company formed on the 2008-09-11
PSD GROUP INTERNATIONAL LIMITED Active Company formed on the 1998-11-18
PSD GROUP LLC Georgia Unknown
PSD GROUP INCORPORATED California Unknown
PSD GROUP INCORPORATED California Unknown
PSD GROUP LLC North Carolina Unknown
Psd Group LLC Maryland Unknown
PSD GROUP HOLDINGS LIMITED 234 UPTON LANE WIDNES WA8 9AJ Active - Proposal to Strike off Company formed on the 2020-01-13
PSD GROUP LLC Georgia Unknown
PSD GROUP LIMITED Singapore Active Company formed on the 2008-10-09
PSD Group Limited Unknown Company formed on the 2021-12-02
PSD GROUP HOLDINGS LIMITED LINCOLN BROWN GRENVILLE HOUSE 4 GRENVILLE AVENUE HERTFORDSHIRE ENGLAND EN10 7DH Active Company formed on the 2023-09-21
PSD GROUP, LLC 2500 MAPLEVIEW COURT KENTWOOD Michigan 49508 UNKNOWN Company formed on the 2004-10-12
PSD GROUP, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2002-03-22
PSD GROUP, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-12-06
PSD GROUP, LLC 8920 SW 140 STREET MIAMI FL 33176 Inactive Company formed on the 2012-06-19

Company Officers of PSD GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN DONALD MOSS
Company Secretary 2010-07-30
PETER JOHN HEARN
Director 1991-10-22
IAN DONALD MOSS
Director 2002-02-25
FRANCESCA MARY ROBINSON
Director 1996-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT WEBSTER
Company Secretary 2001-12-04 2010-07-30
PETER JOHN HEARN
Company Secretary 1993-12-31 2001-12-04
RODERICK LAMONT RICHARDS
Director 1992-01-16 1996-12-17
NICHOLAS FAZAKERLEY
Director 1993-03-18 1996-12-16
IAN MICHAEL VELTMAN
Director 1992-01-16 1996-12-16
CHRISTOPHER INCLEDON HEAYBERD
Company Secretary 1991-10-22 1993-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-17 1991-10-22
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-17 1991-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HEARN BLACKHEATH HALLS(THE) Director 2017-02-01 CURRENT 1983-08-23 Active
PETER JOHN HEARN ODGERS GROUP LIMITED Director 2016-03-24 CURRENT 2016-03-03 Active
IAN DONALD MOSS PSD EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
IAN DONALD MOSS PORTFOLIO RECRUITMENT LIMITED Director 2004-08-04 CURRENT 1991-04-24 Active
IAN DONALD MOSS PORTFOLIO INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 1985-02-08 Active
IAN DONALD MOSS HOGGETT BOWERS LIMITED Director 2002-02-25 CURRENT 1993-07-12 Active
IAN DONALD MOSS REUTER SIMKIN LIMITED Director 2002-02-25 CURRENT 1989-02-28 Active
IAN DONALD MOSS PSD LIMITED Director 2001-06-08 CURRENT 1978-01-23 Active
IAN DONALD MOSS HOGGETT BOWERS INTERIM MANAGEMENT LIMITED Director 2001-06-08 CURRENT 1990-12-06 Active
IAN DONALD MOSS PSD CONTRACTS LTD Director 2001-06-08 CURRENT 1991-12-23 Active
FRANCESCA MARY ROBINSON PSD EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
FRANCESCA MARY ROBINSON PORTFOLIO RECRUITMENT LIMITED Director 2009-12-07 CURRENT 1991-04-24 Active
FRANCESCA MARY ROBINSON PORTFOLIO INTERNATIONAL LIMITED Director 2009-12-07 CURRENT 1985-02-08 Active
FRANCESCA MARY ROBINSON KEEPING KIDS COMPANY Director 2006-07-25 CURRENT 1997-09-30 Liquidation
FRANCESCA MARY ROBINSON HOGGETT BOWERS INTERIM MANAGEMENT LIMITED Director 1999-05-19 CURRENT 1990-12-06 Active
FRANCESCA MARY ROBINSON PSD CONTRACTS LTD Director 1998-04-29 CURRENT 1991-12-23 Active
FRANCESCA MARY ROBINSON PSD LIMITED Director 1991-09-30 CURRENT 1978-01-23 Active
FRANCESCA MARY ROBINSON REUTER SIMKIN LIMITED Director 1991-02-28 CURRENT 1989-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 37,059.3 on 2024-01-16</ul>
2024-02-13Sale or transfer of treasury shares on 2024-02-01<ul><li>GBP 33,359.3</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,359.3 on 2023-12-29</ul>
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-12Notification of Psd Group Holdings Limited as a person with significant control on 2023-09-21
2023-10-12CESSATION OF OGL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11Sale or transfer of treasury shares on 2023-09-28<ul><li>GBP 28,495.8</ul>
2023-09-19CESSATION OF OPD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Notification of Ogl Holdings Limited as a person with significant control on 2023-09-12
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 29,745.8 on 2023-06-13</ul>
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 28,559.5 on 2023-03-22</ul>
2023-02-20Sale or transfer of treasury shares on 2023-02-07<ul><li>GBP 26,059.5</ul>
2023-01-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,809.5 on 2022-11-09</ul>
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-04Appointment of Mr Laurence Krafchik as company secretary on 2022-09-27
2022-10-04DIRECTOR APPOINTED MR LAURENCE KRAFCHIK
2022-10-04Termination of appointment of Ian Donald Moss on 2022-09-27
2022-10-04APPOINTMENT TERMINATED, DIRECTOR IAN DONALD MOSS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD MOSS
2022-10-04TM02Termination of appointment of Ian Donald Moss on 2022-09-27
2022-10-04AP01DIRECTOR APPOINTED MR LAURENCE KRAFCHIK
2022-10-04AP03Appointment of Mr Laurence Krafchik as company secretary on 2022-09-27
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-04DIRECTOR APPOINTED MR SIMON TUCKER-BROWN
2022-01-04AP01DIRECTOR APPOINTED MR SIMON TUCKER-BROWN
2021-11-17SH06Cancellation of shares. Statement of capital on 2021-10-21 GBP 6,215,027.20
2021-11-08SH03Purchase of own shares
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-04SH06Cancellation of shares. Statement of capital on 2001-09-09 GBP 6,231,441.0
2021-09-15SH03Purchase of own shares
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN OLIVER CIECIERSKI
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-23AP01DIRECTOR APPOINTED MR STEFAN OLIVER CIECIERSKI
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 4306660.75
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 781750
2015-10-28AR0109/10/15 ANNUAL RETURN FULL LIST
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 781750
2014-10-28AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD02Register inspection address changed from Psd, 28 Essex Street London WC2R 3AT United Kingdom to 62 Queen Street London EC4R 1EB
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 28 Essex Street London WC2R 3AT
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 781750
2013-10-21AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0109/10/12 ANNUAL RETURN FULL LIST
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0109/10/10 ANNUAL RETURN FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA MARY ROBINSON / 18/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD MOSS / 18/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEARN / 12/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN DONALD MOSS / 18/10/2010
2010-10-13SH0230/07/10 STATEMENT OF CAPITAL GBP 390093.25
2010-10-13SH0130/07/10 STATEMENT OF CAPITAL GBP 781750.00
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18RES01ALTER ARTICLES 30/07/2010
2010-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18RES12VARYING SHARE RIGHTS AND NAMES
2010-08-18RES01ADOPT ARTICLES 30/07/2010
2010-08-18SH0130/07/10 STATEMENT OF CAPITAL GBP 1390356.60
2010-08-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-13AP03SECRETARY APPOINTED MR IAN DONALD MOSS
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER
2009-11-23AR0109/10/09 FULL LIST
2009-11-22AD02SAIL ADDRESS CREATED
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-19AUDAUDITOR'S RESIGNATION
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-12-21CERTNMCOMPANY NAME CHANGED OPD GROUP LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-10-26CERTNMCOMPANY NAME CHANGED CODEISSUE LIMITED CERTIFICATE ISSUED ON 26/10/05
2005-10-18363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25AUDAUDITOR'S RESIGNATION
2004-11-17363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288bSECRETARY RESIGNED
2001-12-31363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/99
1999-10-13363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-19363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: BUTLERS WHARF 36 SHAD THAMES LONDON SE1 2YE
1997-11-24363sRETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS
1997-02-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-14288bDIRECTOR RESIGNED
1997-01-14288bDIRECTOR RESIGNED
1997-01-14288bDIRECTOR RESIGNED
1997-01-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/96
1997-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PSD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-25 Outstanding BARCLAYS BANK PLC
GROUP DEBENTURE 2008-02-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-12-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PSD GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PSD GROUP LIMITED owns 1 domain names.

psdgroup.com  

Trademarks
We have not found any records of PSD GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PSD GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-10-21 GBP £2,500 NC_recruitment
City of Westminster Council 2014-01-01 GBP £10,352
City of Westminster Council 2014-01-01 GBP £14,786
City of Westminster Council 2014-01-01 GBP £6,125
City of Westminster Council 2013-09-04 GBP £7,500
City of Westminster Council 2013-08-30 GBP £3,500
City of Westminster Council 2013-08-13 GBP £3,580
City of Westminster Council 2013-08-12 GBP £500
City of Westminster Council 2013-08-07 GBP £2,500
City of Westminster Council 2013-08-02 GBP £5,000
City of Westminster Council 2013-08-01 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PSD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.