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

PSG CONNECT LIMITED

9TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
03674092
Private Limited Company
Active

Company Overview

About Psg Connect Ltd
PSG CONNECT LIMITED was founded on 1998-11-25 and has its registered office in London. The organisation's status is listed as "Active". Psg Connect Limited is a Private Limited Company registered in UNITED KINGDOM 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
PSG CONNECT LIMITED
 
Legal Registered Office
9TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in SW1W
 
Previous Names
P S G FRANCHISING LIMITED22/09/2015
Filing Information
Company Number 03674092
Company ID Number 03674092
Date formed 1998-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB721301786  
Last Datalog update: 2024-05-05 15:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSG CONNECT 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 PSG CONNECT LIMITED

Current Directors
Officer Role Date Appointed
ALIX KATRINA BROWN
Director 2017-07-01
DAVID ALISTAIR BROWN
Director 2017-06-02
ROY HASTINGS
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY MURRAY
Director 2014-11-21 2018-05-03
ADELE LOUISE SAGAR
Director 2014-11-21 2018-05-03
RICHARD DAVID NEIL DAWSON
Director 2015-05-01 2018-05-01
JOHN ARTHUR WARWICK
Company Secretary 2005-11-30 2017-06-02
BERNARD CAVAN CONNOR
Director 2007-12-13 2017-06-02
JONATHAN PHILIP MERVIS
Director 2005-10-31 2017-06-02
JOHN ARTHUR WARWICK
Director 2005-11-30 2017-06-02
ANDREA SHARON GLOVER
Director 2009-11-28 2015-12-02
TWEEDIE MCGARTH BROWN
Director 2004-11-29 2015-03-31
ANTHONY JAMES DUTTON
Director 2007-12-13 2011-05-06
SEAN ALAN SOMERVILLE
Director 2007-12-13 2008-07-31
PETER FIELDING SOWERBY
Director 2004-06-28 2008-01-31
GERALDINE MARY EARNSHAW
Director 2004-06-28 2007-10-01
JOHN MARTIN BURLEY
Director 2004-06-28 2007-09-18
GARY WILLIAM HESTER
Director 1998-11-27 2007-07-31
JULIE AMANDA HESTER
Director 1998-11-27 2007-07-31
JONATHAN MARK ROBERTS
Director 2004-06-28 2007-06-29
JOHN JOSEPH MAY
Company Secretary 2004-06-25 2005-11-30
JOHN JOSEPH MAY
Director 2004-06-23 2005-11-30
STEPHEN ANTON KOMLOSY
Director 2004-06-23 2005-10-28
JULIE AMANDA HESTER
Company Secretary 1998-11-27 2004-06-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-25 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALIX KATRINA BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 2005-08-23 Active - Proposal to Strike off
ALIX KATRINA BROWN PSG CLIENT SERVICES LIMITED Director 2017-07-01 CURRENT 2003-05-13 Active
ALIX KATRINA BROWN BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
ALIX KATRINA BROWN DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
ALIX KATRINA BROWN R-SQUARED HOLDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active
ALIX KATRINA BROWN R-SQUARED BIDCO LIMITED Director 2017-06-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ALIX KATRINA BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
ALIX KATRINA BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
ALIX KATRINA BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
ALIX KATRINA BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
DAVID ALISTAIR BROWN KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
DAVID ALISTAIR BROWN A2 LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2010-11-09 Active
DAVID ALISTAIR BROWN PREMIER LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-06-02 CURRENT 2005-08-23 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG CLIENT SERVICES LIMITED Director 2017-06-02 CURRENT 2003-05-13 Active
DAVID ALISTAIR BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
DAVID ALISTAIR BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
DAVID ALISTAIR BROWN EVERYDAY LAW LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-09-26
DAVID ALISTAIR BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN BRIGHTER LAW LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2018-01-23
DAVID ALISTAIR BROWN RUSSELL STREET HOUSE LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROY HASTINGS HOMEINFO ENGLAND LIMITED Director 2018-04-13 CURRENT 2016-03-02 Active - Proposal to Strike off
ROY HASTINGS PSG FINANCIAL SERVICES LIMITED Director 2018-04-13 CURRENT 2005-08-23 Active - Proposal to Strike off
ROY HASTINGS DYE & DURHAM (UK) LIMITED Director 2018-04-13 CURRENT 2006-12-14 Active
ROY HASTINGS PSG CLIENT SERVICES LIMITED Director 2018-04-13 CURRENT 2003-05-13 Active
ROY HASTINGS HOMEINFO UK LIMITED Director 2018-04-13 CURRENT 2004-02-05 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO WALES LIMITED Director 2018-04-13 CURRENT 2016-02-29 Active - Proposal to Strike off
ROY HASTINGS A2 LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2010-11-09 Active
ROY HASTINGS KUDOS LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
ROY HASTINGS PREMIER LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
ROY HASTINGS HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
ROY HASTINGS HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
ROY HASTINGS HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
ROY HASTINGS KNAPFORD LEGAL SERVICES LIMITED Director 2018-03-13 CURRENT 2002-01-21 Active - Proposal to Strike off
ROY HASTINGS R-SQUARED HOLDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active
ROY HASTINGS R-SQUARED BIDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ROY HASTINGS PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
ROY HASTINGS DRUMMONDS MEDICAL LIMITED Director 2014-05-30 CURRENT 2007-01-18 Dissolved 2017-02-14
ROY HASTINGS CALBEC CONSULTING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19

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
2024-05-01Change of details for Property Information Exchange Limited as a person with significant control on 2023-02-01
2024-05-01Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2024-04-30
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom
2024-04-30Director's details changed for Wojtek Dabrowski on 2024-02-02
2024-02-02CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR TOM DURBIN ST GEORGE
2024-02-02DIRECTOR APPOINTED WOJTEK DABROWSKI
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Ground Floor One George Yard London EC3V 9DF United Kingdom
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-06-30
2023-06-16APPOINTMENT TERMINATED, DIRECTOR CHARLIE MACCREADY
2023-06-16DIRECTOR APPOINTED FRANK DI LISO
2022-12-12CH01Director's details changed for Mr Charlie Maccready on 2022-07-07
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036740920008
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN PROUD
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-06CH01Director's details changed for Mr Charlie Maccready on 2021-05-24
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 1 London Street Reading RG1 4PN England
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2020-11-23CC04Statement of company's objects
2020-11-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-10-13TM02Termination of appointment of Speafi Secretarial Limited on 2020-09-23
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALIX KATRINA BROWN
2020-10-13AP01DIRECTOR APPOINTED MR MATTHEW WARREN PROUD
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036740920006
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036740920007
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2019-01-17CH01Director's details changed for Mrs Alix Katrina Brown on 2019-01-17
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-08AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-05-31
2018-11-02AP01DIRECTOR APPOINTED MR ROB PHILLIPSON
2018-08-06PSC05Change of details for Property Information Exchange Limited as a person with significant control on 2018-04-13
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 6 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADELE SAGAR
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2018-04-13AP01DIRECTOR APPOINTED MR ROY HASTINGS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036740920006
2017-07-06RES01ADOPT ARTICLES 02/05/2017
2017-07-06RES01ADOPT ARTICLES 02/05/2017
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY INFORMATION EXCHANGE LIMITED
2017-07-04PSC07CESSATION OF R-SQUARED BIDCO LIMITED AS A PSC
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R-SQUARED BIDCO LIMITED
2017-07-04PSC07CESSATION OF SECURITY RESEARCH GROUP PLC AS A PSC
2017-07-04AA01Current accounting period shortened from 05/04/18 TO 31/12/17
2017-07-04AP01DIRECTOR APPOINTED MRS ALIX KATRINA BROWN
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036740920005
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MERVIS
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CONNOR
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK
2017-06-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN WARWICK
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 6 GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP
2017-06-07AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GLOVER
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 180
2015-11-26AR0125/11/15 FULL LIST
2015-09-22RES15CHANGE OF NAME 22/09/2015
2015-09-22CERTNMCOMPANY NAME CHANGED P S G FRANCHISING LIMITED CERTIFICATE ISSUED ON 22/09/15
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 133 EBURY STREET LONDON SW1W 9QU
2015-06-03AP01DIRECTOR APPOINTED MR RICHARD DAVID NEIL DAWSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 180
2014-11-28AR0125/11/14 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAVAN CONNOR / 01/06/2014
2014-11-25AP01DIRECTOR APPOINTED MISS ADELE LOUISE SAGAR
2014-11-24AP01DIRECTOR APPOINTED MR STEPHEN ROY MURRAY
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 180
2013-11-26AR0125/11/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13SH20STATEMENT BY DIRECTORS
2013-03-13CAP-SSSOLVENCY STATEMENT DATED 11/03/13
2013-03-13SH1913/03/13 STATEMENT OF CAPITAL GBP 180
2013-03-13RES13REDUCE SHARE PREM A/C TO NIL 11/03/2013
2012-11-30AR0125/11/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-29AR0125/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TWEEDIE MCGARTH BROWN / 01/11/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUTTON
2010-11-26AR0125/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP MERVIS / 01/11/2010
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-08AP01DIRECTOR APPOINTED ANDREA SHARON GLOVER
2009-11-26AR0125/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DUTTON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CAVAN CONNOR / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TWEEDIE MCGARTH BROWN / 25/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MERVIS / 01/01/2008
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SEAN SOMERVILLE
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-09-22288bDIRECTOR RESIGNED
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21288aNEW DIRECTOR APPOINTED
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PSG CONNECT 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 PSG CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PSG CONNECT LIMITED registering or being granted any patents
Domain Names

PSG CONNECT LIMITED owns 22 domain names.

findmylocalpsg.co.uk   thepropertysearchgroup.co.uk   thepsgalliance.co.uk   movingmattersmag.co.uk   psg-direct.co.uk   psgalliance.co.uk   psgconnect.co.uk   psgconvey.co.uk   psgconveytraining.co.uk   psgenergy.co.uk   psgenergyservices.co.uk   psgenergysolutions.co.uk   psggraphics.co.uk   psglocal.co.uk   psgmarketing.co.uk   psgsolutions.co.uk   psgsolutionsplc.co.uk   thehipalliance.co.uk   mylocalpsg.co.uk   myhomematters.co.uk   hipforce.co.uk   propertysearchgroup.co.uk  

Trademarks
We have not found any records of PSG CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSG CONNECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as PSG CONNECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSG CONNECT 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 PSG CONNECT 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 PSG CONNECT 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.