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

Psu Technology Group Ltd LONDON


Founded in 2003, Psu Technology Group, classified under reg no. 04812202 is an active company. Currently registered at 5 Hatfields SE1 9PG, London the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 29, 2006 Psu Technology Group Ltd is no longer carrying the name Psu I.t. Voice And Data.

The company has 4 directors, namely Simon W., Roy H. and Christopher R. and others. Of them, Christopher R., Russell H. have been with the company the longest, being appointed on 29 October 2020 and Simon W. has been with the company for the least time - from 1 November 2023. As of 6 May 2024, there were 10 ex directors - Philip L., Hemant P. and others listed below. There were no ex secretaries.

Psu Technology Group Ltd Address / Contact

Office Address 5 Hatfields
Town London
Post code SE1 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812202
Date of Incorporation Thu, 26th Jun 2003
Industry Other telecommunications activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Simon W.

Position: Director

Appointed: 01 November 2023

Roy H.

Position: Director

Appointed: 22 January 2021

Christopher R.

Position: Director

Appointed: 29 October 2020

Russell H.

Position: Director

Appointed: 29 October 2020

Philip L.

Position: Director

Appointed: 31 January 2022

Resigned: 01 November 2023

Hemant P.

Position: Director

Appointed: 29 October 2020

Resigned: 22 January 2021

James A.

Position: Director

Appointed: 29 October 2020

Resigned: 26 February 2021

Troy B.

Position: Director

Appointed: 26 July 2019

Resigned: 29 October 2020

Glyn E.

Position: Director

Appointed: 26 July 2019

Resigned: 17 December 2019

Robert D.

Position: Director

Appointed: 18 September 2012

Resigned: 10 May 2017

Paul V.

Position: Director

Appointed: 01 March 2012

Resigned: 22 March 2013

Nigel D.

Position: Director

Appointed: 19 July 2003

Resigned: 29 October 2020

Michael L.

Position: Director

Appointed: 19 July 2003

Resigned: 30 April 2019

Paul V.

Position: Director

Appointed: 19 July 2003

Resigned: 07 June 2011

Strategy First Ltd

Position: Corporate Secretary

Appointed: 19 July 2003

Resigned: 28 January 2014

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2003

Resigned: 19 July 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 26 June 2003

Resigned: 19 July 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Psu Business Technology Group Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Psu Business Technology Group Limited

5 Hatfields, London, Gloucestershire, SE1 9PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07738268
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Psu I.t. Voice And Data December 29, 2006
Psu I.t. Voice And Data Systems August 6, 2003
Ever 2125 July 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth377 589503 935420 355    
Balance Sheet
Cash Bank On Hand  507 915916 602647 405901 726373 936
Current Assets2 010 6942 382 4091 527 3172 258 4831 825 3601 947 4051 238 654
Debtors1 295 7021 218 839920 2011 255 6451 095 888967 969790 991
Net Assets Liabilities  420 355506 234475 291582 531264 900
Other Debtors  208 543343 397447 512464 355350 614
Property Plant Equipment  39 87599 713102 585123 963126 106
Total Inventories  99 20186 23682 06777 71073 727
Cash Bank In Hand614 2571 077 996507 915    
Intangible Fixed Assets407 110406 271405 432    
Net Assets Liabilities Including Pension Asset Liability377 589503 935420 355    
Stocks Inventory100 73585 57499 201    
Tangible Fixed Assets49 98366 94639 875    
Reserves/Capital
Called Up Share Capital105105105    
Profit Loss Account Reserve377 484503 830420 250    
Shareholder Funds377 589503 935420 355    
Other
Accumulated Amortisation Impairment Intangible Assets  10 07053 26597 358141 461185 028
Accumulated Depreciation Impairment Property Plant Equipment  497 556525 420530 456563 651594 932
Additions Other Than Through Business Combinations Intangible Assets      22 888
Amounts Owed By Related Parties    150 000  
Amounts Owed To Group Undertakings  25 72922 520100100100
Average Number Employees During Period  6264585545
Corporation Tax Payable    64 500111 50095 000
Creditors  7 99510 9231 721 5504 6421 306 074
Dividends Paid On Shares     292 528 
Fixed Assets634 176650 300445 390478 085439 281416 556398 020
Increase From Amortisation Charge For Year Intangible Assets   43 19544 09344 10343 567
Increase From Depreciation Charge For Year Property Plant Equipment   36 86431 96533 19531 281
Intangible Assets  405 432378 307336 631292 528271 849
Intangible Assets Gross Cost  415 502431 572433 989433 989456 877
Investments Fixed Assets177 083177 0838365656565
Investments In Group Undertakings Participating Interests     6565
Net Current Assets Liabilities-167 113-62 36657 094110 072103 810236 317-67 420
Other Creditors  7 99510 9231 163 7684 642789 962
Other Taxation Social Security Payable  214 946375 677291 338222 607190 619
Property Plant Equipment Gross Cost  537 431625 133633 041687 614721 038
Provisions For Liabilities Balance Sheet Subtotal  74 13471 00067 80065 70065 700
Total Additions Including From Business Combinations Property Plant Equipment   96 70242 60054 57333 424
Total Assets Less Current Liabilities467 063587 934502 484588 157543 091652 873330 600
Trade Creditors Trade Payables  153 259272 909266 344252 107230 393
Trade Debtors Trade Receivables  561 658789 248498 376503 614440 377
Amount Specific Advance Or Credit Directors  1 707    
Amount Specific Advance Or Credit Made In Period Directors  5 584    
Amount Specific Advance Or Credit Repaid In Period Directors  3 8771 707   
Accounting Period Subsidiary2 0132 0142 015    
Amounts Owed By Group Undertakings  150 000123 000150 000  
Creditors Due After One Year9 0847 2177 995    
Creditors Due Within One Year2 177 8072 444 7751 470 223    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 00026 929  
Disposals Intangible Assets   5 000   
Disposals Property Plant Equipment   9 00034 692  
Finance Lease Liabilities Present Value Total  800167   
Intangible Fixed Assets Aggregate Amortisation Impairment8 3929 23110 070    
Intangible Fixed Assets Amortisation Charged In Period 839839    
Intangible Fixed Assets Cost Or Valuation415 502415 502     
Investments In Group Undertakings  836565  
Number Shares Allotted 11    
Par Value Share 11    
Percentage Subsidiary Held 100100    
Provisions For Liabilities Charges80 39076 78274 134    
Secured Debts2 1661 499800    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 57 21013 536    
Tangible Fixed Assets Cost Or Valuation466 685523 895537 431    
Tangible Fixed Assets Depreciation416 702456 949497 556    
Tangible Fixed Assets Depreciation Charged In Period 40 24740 607    
Total Additions Including From Business Combinations Intangible Assets   21 0702 417  
Advances Credits Directors  1 707    
Advances Credits Made In Period Directors 5 584     
Advances Credits Repaid In Period Directors 5 584     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
Free Download (45 pages)

Company search