You are here: bizstats.co.uk > a-z index > P list > PS list

Psd Group Limited LONDON


Founded in 1991, Psd Group, classified under reg no. 02654935 is an active company. Currently registered at 62 Queen Street EC4R 1EB, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Dec 2005 Psd Group Limited is no longer carrying the name Opd Group.

At present there are 4 directors in the the firm, namely Laurence K., Simon T. and Francesca R. and others. In addition one secretary - Laurence K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psd Group Limited Address / Contact

Office Address 62 Queen Street
Town London
Post code EC4R 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654935
Date of Incorporation Thu, 17th Oct 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Laurence K.

Position: Director

Appointed: 27 September 2022

Laurence K.

Position: Secretary

Appointed: 27 September 2022

Simon T.

Position: Director

Appointed: 04 January 2022

Francesca R.

Position: Director

Appointed: 17 December 1996

Peter H.

Position: Director

Appointed: 22 October 1991

Stefan C.

Position: Director

Appointed: 22 January 2019

Resigned: 01 December 2020

Ian M.

Position: Secretary

Appointed: 30 July 2010

Resigned: 27 September 2022

Ian M.

Position: Director

Appointed: 25 February 2002

Resigned: 27 September 2022

Paul W.

Position: Secretary

Appointed: 04 December 2001

Resigned: 30 July 2010

Peter H.

Position: Secretary

Appointed: 31 December 1993

Resigned: 04 December 2001

Nicholas F.

Position: Director

Appointed: 18 March 1993

Resigned: 16 December 1996

Ian V.

Position: Director

Appointed: 16 January 1992

Resigned: 16 December 1996

Roderick R.

Position: Director

Appointed: 16 January 1992

Resigned: 17 December 1996

Christopher H.

Position: Secretary

Appointed: 22 October 1991

Resigned: 31 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1991

Resigned: 22 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 October 1991

Resigned: 22 October 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Psd Group Holdings Limited from Broxbourne, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ogl Holdings Limited that put Broxbourne, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Opd Group Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Psd Group Holdings Limited

Lincoln Brown & Co., Grenville House 4 Grenville Avenue, Broxbourne, EN10 7DH, England

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 15152956
Notified on 21 September 2023
Nature of control: 75,01-100% shares

Ogl Holdings Limited

Lincoln Brown & Co., Grenville House 4 Grenville Avenue, Broxbourne, EN10 7DH, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 14995775
Notified on 12 September 2023
Ceased on 21 September 2023
Nature of control: 75,01-100% shares

Opd Group Limited

94 Wapping High Street, London, E1W 1NG, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 3201382
Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 25-50% shares

Company previous names

Opd Group December 21, 2005
Codeissue October 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 512 088 
Debtors8 458 20710 808 889
Other
Accrued Liabilities Deferred Income3 086 1163 434 356
Accumulated Amortisation Impairment Intangible Assets418 30771 990
Accumulated Depreciation Impairment Property Plant Equipment1 063 8301 176 316
Additions Other Than Through Business Combinations Intangible Assets 10 071
Amounts Owed To Group Undertakings 1 643 060
Average Number Employees During Period22
Cash Cash Equivalents8 512 08818 118 078
Comprehensive Income Expense1 873 7362 262 368
Corporation Tax Payable49 789296 840
Corporation Tax Recoverable 3 673
Creditors49 7891 890 529
Current Tax For Period391 031517 679
Dividends Paid Classified As Financing Activities -1 373 517
Dividends Paid To Owners Parent Classified As Financing Activities -1 373 517
Further Item Tax Increase Decrease Component Adjusting Items -3 211
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income15 45023 548
Income Taxes Paid Refund Classified As Operating Activities -550 472
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences15 45023 169
Increase From Amortisation Charge For Year Intangible Assets 12 971
Increase From Depreciation Charge For Year Property Plant Equipment 112 486
Intangible Assets25 24122 341
Intangible Assets Gross Cost443 54894 331
Interest Income On Bank Deposits144 802159 054
Interest Paid Classified As Operating Activities-14 314-59 479
Interest Payable Similar Charges Finance Costs14 31459 479
Interest Received Classified As Investing Activities-144 802-159 054
Investments Fixed Assets1 307 9751 307 975
Investments In Subsidiaries1 307 9751 307 975
Net Cash Generated From Operations-118 693-2 272 667
Net Finance Income Costs144 802159 054
Other Creditors511 8289 881 754
Other Creditors Including Taxation Social Security Balance Sheet Subtotal914 329 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 359 288
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 282
Other Disposals Intangible Assets 359 288
Other Disposals Property Plant Equipment 12 282
Other Provisions Balance Sheet Subtotal397 100397 100
Payments To Redeem Own Shares-634 522 
Pension Other Post-employment Benefit Costs Other Pension Costs16 11513 605
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income2 809 3432 791 293
Profit Loss100 0802 238 820
Property Plant Equipment Gross Cost1 290 9031 290 903
Redemption Shares Decrease In Equity634 522 
Social Security Costs1 013 2751 165 662
Staff Costs Employee Benefits Expense8 568 6289 543 438
Tax Decrease Increase From Effect Revenue Exempt From Taxation24 000 
Tax Increase Decrease From Effect Capital Allowances Depreciation14 00016 206
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11 97328 744
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-33 00080 948
Tax Tax Credit On Profit Or Loss On Ordinary Activities391 031517 679
Trade Creditors Trade Payables4 732 956664 330
Trade Debtors Trade Receivables5 464 8784 576 183
Wages Salaries7 539 2388 364 171

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (36 pages)

Company search

Advertisements