Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSI SERVICES (UK) LIMITED
Company Information for

PSI SERVICES (UK) LIMITED

5TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
03082717
Private Limited Company
Active

Company Overview

About Psi Services (uk) Ltd
PSI SERVICES (UK) LIMITED was founded on 1995-07-21 and has its registered office in London. The organisation's status is listed as "Active". Psi Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PSI SERVICES (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
ONE NEW CHANGE
LONDON
EC4M 9AF
Other companies in SG8
 
Previous Names
ENLIGHTKS LIMITED02/10/2017
KNOWLEDGE SOLUTIONS (UK) LIMITED02/02/2010
Filing Information
Company Number 03082717
Company ID Number 03082717
Date formed 1995-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB469991416  
Last Datalog update: 2025-03-05 06:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSI SERVICES (UK) 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.

Company Officers of PSI SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NEAL BRICE
Director 2017-05-01
JANET JULIE GARCIA
Director 2018-01-01
JEFFREY MOXIE
Director 2016-02-03
STEPHEN TAPP
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ANTHONY PALMER-GEAVES
Company Secretary 2008-03-29 2018-01-01
ADRIAN ANTHONY PALMER-GEAVES
Director 1995-07-21 2018-01-01
ANTHONY PAUL DE MAILLET
Director 2012-10-01 2014-02-28
MICHAEL BRUCE JARDINE TAYLOR
Director 1995-08-14 2013-12-23
KEITH WILLIAM PEARSON
Director 2012-10-01 2013-08-07
ERIK BIRGER HULT
Director 2009-01-20 2010-12-22
DAVID CHARLES CONNELL
Director 2007-06-18 2009-02-09
DAVID MCKAY BLAIR
Company Secretary 2007-06-18 2008-03-29
ADRIAN ANTHONY PALMER-GEAVES
Company Secretary 1995-07-21 2007-06-18
ROGER JOHN TAYLOR
Director 1995-07-21 1996-09-13
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-07-21 1995-07-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-07-21 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEAL BRICE CLOVER VENTURES LIMITED Director 2018-01-31 CURRENT 2015-04-28 Active - Proposal to Strike off
ANTHONY NEAL BRICE IPAT HOLDINGS ACQUISITION LIMITED Director 2018-01-31 CURRENT 2015-09-28 Active - Proposal to Strike off
ANTHONY NEAL BRICE TALOGY INTERNATIONAL HOLDINGS LIMITED Director 2018-01-01 CURRENT 2016-01-21 Active
ANTHONY NEAL BRICE IPAT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-03-06 Active - Proposal to Strike off
ANTHONY NEAL BRICE ASSESSMENT & DEVELOPMENT CENTRES LIMITED Director 2017-06-05 CURRENT 1998-11-10 Active - Proposal to Strike off
ANTHONY NEAL BRICE AC-EXS LTD Director 2017-06-05 CURRENT 2008-06-20 Active - Proposal to Strike off
ANTHONY NEAL BRICE BURNHAM BUSINESS PSYCHOLOGY LIMITED Director 2017-06-05 CURRENT 2009-12-12 Dissolved 2018-04-17
ANTHONY NEAL BRICE THE A&DC GROUP LTD Director 2017-06-05 CURRENT 2005-09-19 Active - Proposal to Strike off
ANTHONY NEAL BRICE TALOGY TALENT MEASUREMENT LIMITED Director 2017-06-05 CURRENT 1987-12-04 Active
JANET JULIE GARCIA TALOGY INTERNATIONAL HOLDINGS LIMITED Director 2018-01-01 CURRENT 2016-01-21 Active
JANET JULIE GARCIA IPAT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-03-06 Active - Proposal to Strike off
JANET JULIE GARCIA TALOGY TALENT MEASUREMENT LIMITED Director 2018-01-01 CURRENT 1987-12-04 Active
JANET JULIE GARCIA COOK & GARCIA (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2014-03-31 Dissolved 2018-04-24
JANET JULIE GARCIA COOK & GARCIA RICHMOND LIMITED Director 2014-04-03 CURRENT 2014-03-31 Liquidation
JEFFREY MOXIE ASSESSMENT & DEVELOPMENT CENTRES LIMITED Director 2017-06-05 CURRENT 1998-11-10 Active - Proposal to Strike off
JEFFREY MOXIE AC-EXS LTD Director 2017-06-05 CURRENT 2008-06-20 Active - Proposal to Strike off
JEFFREY MOXIE BURNHAM BUSINESS PSYCHOLOGY LIMITED Director 2017-06-05 CURRENT 2009-12-12 Dissolved 2018-04-17
JEFFREY MOXIE THE A&DC GROUP LTD Director 2017-06-05 CURRENT 2005-09-19 Active - Proposal to Strike off
JEFFREY MOXIE TALOGY TALENT MEASUREMENT LIMITED Director 2017-06-05 CURRENT 1987-12-04 Active
JEFFREY MOXIE ENLIGHTKS HOLDINGS LIMITED Director 2016-02-03 CURRENT 2013-01-15 Dissolved 2018-04-17
JEFFREY MOXIE TALOGY INTERNATIONAL HOLDINGS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
STEPHEN TAPP ASSESSMENT & DEVELOPMENT CENTRES LIMITED Director 2017-06-05 CURRENT 1998-11-10 Active - Proposal to Strike off
STEPHEN TAPP AC-EXS LTD Director 2017-06-05 CURRENT 2008-06-20 Active - Proposal to Strike off
STEPHEN TAPP BURNHAM BUSINESS PSYCHOLOGY LIMITED Director 2017-06-05 CURRENT 2009-12-12 Dissolved 2018-04-17
STEPHEN TAPP THE A&DC GROUP LTD Director 2017-06-05 CURRENT 2005-09-19 Active - Proposal to Strike off
STEPHEN TAPP TALOGY TALENT MEASUREMENT LIMITED Director 2017-06-05 CURRENT 1987-12-04 Active
STEPHEN TAPP ENLIGHTKS HOLDINGS LIMITED Director 2016-02-03 CURRENT 2013-01-15 Dissolved 2018-04-17
STEPHEN TAPP TALOGY INTERNATIONAL HOLDINGS LIMITED Director 2016-01-21 CURRENT 2016-01-21 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
2025-02-17REGISTERED OFFICE CHANGED ON 17/02/25 FROM 2 Westcroft Cottages Eversley Road Yateley Hampshire United Kingdom
2025-02-17Termination of appointment of Madeleine Birch-Jackson on 2025-02-05
2025-02-17Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2025-02-05
2025-02-17Director's details changed for Mr Richard Harvey Sinkfield Iii on 2025-02-05
2025-02-17Director's details changed for Ms Janet Julie Garcia on 2025-02-05
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-16CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ United Kingdom
2024-03-01Appointment of Mrs Madeleine Birch-Jackson as company secretary on 2024-02-27
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 5th Floor One New Change London EC4M 9AF England
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 2 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ United Kingdom
2024-02-15DIRECTOR APPOINTED MR DENNIS STETZEL
2024-02-15DIRECTOR APPOINTED MS MICHELLE FROAH
2024-02-14DIRECTOR APPOINTED MR STEVEN SANTANA
2024-02-05Memorandum articles filed
2024-02-05DIRECTOR APPOINTED MS JANET JULIE GARCIA
2024-01-25DIRECTOR APPOINTED MR SCOTT NELSON
2024-01-25DIRECTOR APPOINTED MS RUKSHANA MAZAGONWALLA
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MADELEINE BIRCH-JACKSON
2024-01-25Termination of appointment of Madeleine Birch-Jackson on 2024-01-25
2024-01-25APPOINTMENT TERMINATED, DIRECTOR JANET JULIE GARCIA
2024-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD TAPP
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CHRISTINA NISHIMURA GIBSON
2024-01-25APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TRIMBLE
2024-01-25CESSATION OF PSI INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Notification of Ets International Uk Limited as a person with significant control on 2024-01-25
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL England
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MS CHRISTINA NISHIMURA GIBSON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2022-09-13AP01DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2022-08-23Change of details for Psi International Holdings Limited as a person with significant control on 2022-08-23
2022-08-23PSC05Change of details for Psi International Holdings Limited as a person with significant control on 2022-08-23
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GARRETT
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADELEINE BIRCH-JACKSON on 2022-03-17
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England
2022-01-25DIRECTOR APPOINTED MS TIIA TOMBAND
2022-01-25AP01DIRECTOR APPOINTED MS TIIA TOMBAND
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20AP01DIRECTOR APPOINTED MADELEINE BIRCH-JACKSON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADDIE BIRCH-JACKSON on 2021-07-06
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADDIE BIRCH-JACKSON on 2021-01-20
2021-01-20CH01Director's details changed for Mr Stephen Edward Tapp on 2021-01-20
2021-01-20PSC05Change of details for Psi International Holdings Limited as a person with significant control on 2021-01-20
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CH01Director's details changed for Robyn Garrett on 2020-12-10
2020-12-10AP01DIRECTOR APPOINTED ROBYN GARRETT
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GARRETT
2020-04-15AP01DIRECTOR APPOINTED MRS ROBYN GARRETT
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England
2020-01-23AP01DIRECTOR APPOINTED PAUL DEAN
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOXIE
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Archway House the Lanterns Melbourn Street Royston Hertfordshire SG8 7BX
2020-01-10AP01DIRECTOR APPOINTED MS TIIA TOMBAND
2020-01-10PSC02Notification of Psi International Holdings Limited as a person with significant control on 2020-01-10
2020-01-10PSC07CESSATION OF PSI SERVICES LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06AP03Appointment of Mrs Maddie Birch-Jackson as company secretary on 2020-01-06
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEAL BRICE
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09AP01DIRECTOR APPOINTED MRS JANET JULIE GARCIA
2018-01-09TM02Termination of appointment of Adrian Anthony Palmer-Geaves on 2018-01-01
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANTHONY PALMER-GEAVES
2017-10-02RES15CHANGE OF COMPANY NAME 02/10/17
2017-10-02CERTNMCOMPANY NAME CHANGED ENLIGHTKS LIMITED CERTIFICATE ISSUED ON 02/10/17
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR ANTHONY NEAL BRICE
2016-12-07CH01Director's details changed for Mr Adrian Anthony Palmer-Geaves on 2016-12-06
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 312.75
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08SH03Purchase of own shares
2016-02-24RES12VARYING SHARE RIGHTS AND NAMES
2016-02-24RES09Resolution of authority to purchase a number of shares
2016-02-24SH08Change of share class name or designation
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 312.75
2016-02-24SH06Cancellation of shares. Statement of capital on 2016-02-03 GBP 312.75
2016-02-11AP01DIRECTOR APPOINTED JEFFREY MOXIE
2016-02-11AP01DIRECTOR APPOINTED STEPHEN TAPP
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 4632.78
2015-08-27SH0106/08/15 STATEMENT OF CAPITAL GBP 4632.78
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-30AR0111/07/15 FULL LIST
2015-06-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-24SH0101/10/14 STATEMENT OF CAPITAL GBP 312.78
2014-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 312.77
2014-07-25AR0111/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY PALMER-GEAVES / 16/07/2014
2014-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 16/07/2014
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-06RES13SHARES ALLOTMENT 26/02/2014
2014-03-06SH0126/02/14 STATEMENT OF CAPITAL GBP 159.35
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE MAILLET
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07SH0123/12/13 STATEMENT OF CAPITAL GBP 312.760000
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2013-07-16AR0111/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PEARSON / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DE MAILLET / 16/07/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 22/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 22/04/2013
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DE MALLETT / 25/10/2012
2012-10-24AP01DIRECTOR APPOINTED MR KEITH WILLIAM PEARSON
2012-10-24AP01DIRECTOR APPOINTED MR ANTHONY PAUL DE MALLETT
2012-07-19AR0111/07/12 FULL LIST
2012-05-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 27/07/2011
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 27/07/2011
2011-07-18AR0111/07/11 FULL LIST
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIK HULT
2010-08-19AR0111/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE JARDINE TAYLOR / 10/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY PALMER-GEAVES / 11/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK BIRGER HULT / 10/07/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02CERTNMCOMPANY NAME CHANGED KNOWLEDGE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-01-11RES15CHANGE OF NAME 31/12/2009
2009-09-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-1688(2)AD 15/07/09 GBP SI 466@0.01=4.66 GBP IC 766.02/770.68
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID CONNELL
2009-02-09288aDIRECTOR APPOINTED ERIK BIRGER HULT
2008-12-30SASHARE AGREEMENT OTC
2008-12-3088(2)AD 28/10/08 GBP SI 466@1=466 GBP IC 300.02/766.02
2008-12-17RES01ALTER ARTICLES 06/10/2008
2008-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-18363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PALMER-GEAVES / 29/03/2008
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ARCHWAY HOUSE THE LANTERNS, MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BX
2008-06-13225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY DAVID BLAIR
2008-04-01288aSECRETARY APPOINTED ADRIAN ANTHONY PALMER-GEAVES
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-25363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-08363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-30363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS; AMEND
2005-07-19363sRETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS
2001-07-27Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PSI SERVICES (UK) 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 PSI SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-01-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSI SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PSI SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

PSI SERVICES (UK) LIMITED owns 2 domain names.

knowledgesolutions.co.uk   elearningsupermarket.co.uk  

Trademarks
We have not found any records of PSI SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PSI SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-5 GBP £550 Equipment, furniture and materials
Devon County Council 2015-5 GBP £2,500 Course / Exam Fees & Registration
Devon County Council 2015-4 GBP £750 Course / Exam Fees & Registration
Borough of Poole 2015-4 GBP £1,500 Exam Fees
Thurrock Council 2015-3 GBP £319 Examination Fees
London Borough of Bexley 2015-3 GBP £1,500
Devon County Council 2015-3 GBP £2,500 Course / Exam Fees & Registration
Devon County Council 2015-2 GBP £750 Course / Exam Fees & Registration
Newcastle City Council 2015-1 GBP £3,750 Supplies & Services
Cornwall Council 2014-12 GBP £750 18700C-Adult Education_
Bury Council 2014-11 GBP £4,188 Communities & Wellbeing
Cornwall Council 2014-11 GBP £1,300 18700C-Adult Education_
Northumberland County Council 2014-11 GBP £2,813 Exam Fees
Portsmouth City Council 2014-10 GBP £1,500 Equipment, furniture and materials
Newcastle City Council 2014-10 GBP £1,700 Supplies & Services
Borough of Poole 2014-10 GBP £1,125 Exam Fees
Cornwall Council 2014-8 GBP £1,200
Wandsworth Council 2014-7 GBP £3,798
London Borough of Wandsworth 2014-7 GBP £3,798 I.T. DEVELOPMENTS
Warrington Borough Council 2014-7 GBP £4,576 Computer Software - Maintenance
Devon County Council 2014-7 GBP £3,750
Bury Council 2014-7 GBP £3,188
Cornwall Council 2014-7 GBP £850
Surrey County Council 2014-6 GBP £590
Cornwall Council 2014-6 GBP £994
Gateshead Council 2014-6 GBP £750 Comms & Computing
London Borough of Redbridge 2014-6 GBP £3,250 Fees
Cumbria County Council 2014-5 GBP £550
Cornwall Council 2014-5 GBP £980
Devon County Council 2014-5 GBP £9,000
Gateshead Council 2014-4 GBP £375 Comms & Computing
Cornwall Council 2014-4 GBP £1,050
Cornwall Council 2014-3 GBP £2,975
Cornwall Council 2014-2 GBP £1,980
North Yorkshire Council 2014-1 GBP £1,050 Examination Fees
Stockton-On-Tees Borough Council 2014-1 GBP £895
Bury Council 2014-1 GBP £4,500
Devon County Council 2014-1 GBP £1,250
Gateshead Council 2014-1 GBP £400 Comms & Computing
Bury Council 2013-12 GBP £625
Thurrock Council 2013-12 GBP £500
Gateshead Council 2013-12 GBP £750 Comms & Computing
Cumbria County Council 2013-12 GBP £625
Borough of Poole 2013-11 GBP £4,875
Devon County Council 2013-11 GBP £6,274
Cornwall Council 2013-11 GBP £900
Cornwall Council 2013-10 GBP £750
Hampshire County Council 2013-10 GBP £1,155 Exam & Registration fees
Devon County Council 2013-10 GBP £6,000
Gateshead Council 2013-10 GBP £400 Licenses, Housing, Fees
Nottingham City Council 2013-9 GBP £700
Dorset County Council 2013-9 GBP £2,000 ICT Maintenance
Cornwall Council 2013-9 GBP £1,500
Newcastle City Council 2013-8 GBP £2,500
Cornwall Council 2013-8 GBP £900
Warrington Borough Council 2013-7 GBP £4,486 Computer Software - Maintenance
Wandsworth Council 2013-7 GBP £3,798
Surrey County Council 2013-6 GBP £1,670
Cumbria County Council 2013-6 GBP £2,500
Cornwall Council 2013-6 GBP £700
Cornwall Council 2013-5 GBP £3,900
Worcestershire County Council 2013-5 GBP £600 Employee Training Books
Stockton-On-Tees Borough Council 2013-5 GBP £3,300
Dorset County Council 2013-4 GBP £675 ICT Maintenance
Cornwall Council 2013-4 GBP £3,900
Leeds City Council 2013-4 GBP £1,000 Schools Examination Entry Fees
Cornwall Council 2013-3 GBP £6,300
City of York Council 2013-3 GBP £520
Cumbria County Council 2013-2 GBP £9,000
Bury Council 2013-1 GBP £2,500 EDS
London Borough of Bexley 2013-1 GBP £1,200
Cumbria County Council 2013-1 GBP £895
Cumbria County Council 2012-12 GBP £5,490
Wirral Borough Council 2012-12 GBP £1,200 Communications & Computing
Gateshead Council 2012-12 GBP £500 Comms & Computing
Sandwell Metroplitan Borough Council 2012-12 GBP £2,500
South Ribble Council 2012-11 GBP £600 100 ECDL Certification tests @ 6 each and 100 diagnostic tests FOC
Cumbria County Council 2012-11 GBP £1,500
Worcestershire County Council 2012-11 GBP £3,000 Employee Training Books
Dorset County Council 2012-10 GBP £1,240 Adult Educ Course Re
Worcestershire County Council 2012-10 GBP £600 Employee Training Books
Gateshead Council 2012-10 GBP £1,920 Comms & Computing
Nottinghamshire County Council 2012-9 GBP £680
Gateshead Council 2012-9 GBP £500 Comms & Computing
Cumbria County Council 2012-8 GBP £4,495
Warrington Borough Council 2012-8 GBP £4,398 Computer Software - Maintenance
Gateshead Council 2012-7 GBP £500 Comms & Computing
Gateshead Council 2012-6 GBP £500 Comms & Computing
Cumbria County Council 2012-6 GBP £2,500
Sandwell Metroplitan Borough Council 2012-6 GBP £2,500
London Borough of Redbridge 2012-5 GBP £3,500 Fees
Derby City Council 2012-5 GBP £452 Implementation Costs
Windsor and Maidenhead Council 2012-5 GBP £650
Wandsworth Council 2012-4 GBP £3,798
London Borough of Wandsworth 2012-4 GBP £3,798 NETWORK SUPPORT & MAINTENANCE
Bury Council 2012-3 GBP £2,775 EDS
Gateshead Council 2012-3 GBP £500 Comms & Computing
Leeds City Council 2012-2 GBP £640
Wirral Borough Council 2012-2 GBP £1,200 Examination Fees
Gateshead Council 2012-1 GBP £500 Comms & Computing
Derbyshire County Council 2011-12 GBP £2,400
Gateshead Council 2011-10 GBP £2,200 Comms & Computing
Warrington Borough Council 2011-8 GBP £37,983
Derbyshire County Council 2011-7 GBP £1,500
Nottinghamshire County Council 2011-3 GBP £10,318
Worcestershire County Council 2011-2 GBP £2,750 Employee Training Books
Gateshead Council 2011-1 GBP £2,000 Comms & Computing
London Borough of Redbridge 2010-9 GBP £2,400 Fees
London Borough of Islington 2010-4 GBP £3,328
Reading Borough Council 2010-3 GBP £2,400
London Borough of Redbridge 2010-2 GBP £1,050 Equipment Purchase
Reading Borough Council 2009-11 GBP £2,400
Reading Borough Council 2009-6 GBP £625
Reading Borough Council 2009-5 GBP £2,400
Derby City Council 0-0 GBP £43,468 Implementation Costs

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 PSI SERVICES (UK) 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 PSI SERVICES (UK) 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 PSI SERVICES (UK) 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.