PSU TALK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePSU TALK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03898889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PSU TALK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PSU TALK LIMITED located?

    Registered Office Address
    5 Hatfields
    SE1 9PG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PSU TALK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PSU TALK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Change of details for Psu Technology Group Limited as a person with significant control on Nov 05, 2020

    2 pagesPSC05

    Appointment of Philip Brendan Lynch as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of James Nicholas Arnold-Roberts as a director on Feb 26, 2021

    1 pagesTM01

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Hemant Patel as a director on Jan 22, 2021

    1 pagesTM01

    Appointment of Mr Roy Hastings as a director on Jan 22, 2021

    2 pagesAP01

    Termination of appointment of Psu Technology Group Ltd as a secretary on Oct 29, 2020

    1 pagesTM02

    Termination of appointment of Nigel Mark Davies as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Mr James Nicholas Arnold-Roberts as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Mr Christopher James Rogers as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Mr Hemant Patel as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Mr Russell Martin Horton as a director on Oct 29, 2020

    2 pagesAP01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Registered office address changed from Unit 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ to 5 Hatfields London SE1 9PG on Nov 05, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 23, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of PSU TALK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASTINGS, Roy
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandBritishChief Financial Officer130098430001
    HORTON, Russell Martin
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandBritishDirector108965320001
    LYNCH, Philip Brendan
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandIrishChief Revenue Officer179678110002
    ROGERS, Christopher James
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandBritishDirector256304020001
    GILLESPIE, Adam
    Chatras 21 Ratcliff Lawns
    Southam
    GL52 3PA Cheltenham
    Gloucestershire
    Secretary
    Chatras 21 Ratcliff Lawns
    Southam
    GL52 3PA Cheltenham
    Gloucestershire
    BritishEngineer50174610002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    PSU TECHNOLOGY GROUP LTD
    Manchester Park
    Tewkesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    England
    Secretary
    Manchester Park
    Tewkesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number04812202
    138288460001
    STRATEGY FIRST LTD
    Winton House
    Ashley Road Battledown
    GL52 6PG Cheltenham
    Secretary
    Winton House
    Ashley Road Battledown
    GL52 6PG Cheltenham
    92587080002
    ARNOLD-ROBERTS, James Nicholas
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandBritishDirector123733990002
    DAVIES, Nigel Mark
    Tewkesbury Road
    GL51 9EJ Cheltenham
    1 Manchester Park
    England
    Director
    Tewkesbury Road
    GL51 9EJ Cheltenham
    1 Manchester Park
    England
    United KingdomBritishDirector92324790005
    GILLESPIE, Adam
    Chatras 21 Ratcliff Lawns
    Southam
    GL52 3PA Cheltenham
    Gloucestershire
    Director
    Chatras 21 Ratcliff Lawns
    Southam
    GL52 3PA Cheltenham
    Gloucestershire
    BritishEngineer50174610002
    LOUNTON, Michael
    Manchester Park
    Tewkesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    England
    Director
    Manchester Park
    Tewkesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    England
    EnglandBritishEngineer92324550003
    MCKNIGHT, Roy, Mr.
    Manchester Business Park
    Tewesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    Director
    Manchester Business Park
    Tewesbury Road
    GL51 9EJ Cheltenham
    Unit 1
    Gloucestershire
    EnglandBritishCompany Director129258160001
    PATEL, Hemant
    Hatfields
    SE1 9PG London
    5
    England
    Director
    Hatfields
    SE1 9PG London
    5
    England
    EnglandBritishDirector150307540001
    SKINNER, Douglas James
    22 Hillview Lane
    Twyning
    GL20 6JN Tewkesbury
    Gloucestershire
    Director
    22 Hillview Lane
    Twyning
    GL20 6JN Tewkesbury
    Gloucestershire
    BritishSales67768510001
    WALTER, James
    5 Frome Close
    Eastrop View
    RG21 2PZ Basingstoke
    Hampshire
    Director
    5 Frome Close
    Eastrop View
    RG21 2PZ Basingstoke
    Hampshire
    BritishSalesman16169320002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of PSU TALK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatfields
    SE1 9PG London
    5
    England
    Apr 06, 2016
    Hatfields
    SE1 9PG London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04812202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PSU TALK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • May 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 24, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • May 28, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0