Background WavePink WaveYellow Wave

PSM INSTRUMENTATION LIMITED (01208673)

PSM INSTRUMENTATION LIMITED (01208673) is an active UK company. incorporated on 22 April 1975. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). PSM INSTRUMENTATION LIMITED has been registered for 50 years. Current directors include FALKMER, Lars Niklas, ISACHSEN, Anne Britt Froseth, LINDBLAD, John Rudolf Patrik.

Company Number
01208673
Status
active
Type
ltd
Incorporated
22 April 1975
Age
50 years
Address
Unit 3 Burrell Road, West Sussex, RH16 1TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
FALKMER, Lars Niklas, ISACHSEN, Anne Britt Froseth, LINDBLAD, John Rudolf Patrik
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM INSTRUMENTATION LIMITED

PSM INSTRUMENTATION LIMITED is an active company incorporated on 22 April 1975 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). PSM INSTRUMENTATION LIMITED was registered 50 years ago.(SIC: 26512)

Status

active

Active since 50 years ago

Company No

01208673

LTD Company

Age

50 Years

Incorporated 22 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

P.S.M. INSTRUMENTATION LIMITED
From: 27 October 1992To: 5 February 1993
PRESSURE SENSORS (ELECTRONICS) LIMITED
From: 22 April 1975To: 27 October 1992
Contact
Address

Unit 3 Burrell Road Haywards Heath West Sussex, RH16 1TW,

Timeline

26 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Apr 75
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Joined
Jan 13
Loan Secured
Aug 13
Director Left
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Loan Secured
May 16
Director Left
Jan 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Dec 19
Director Left
Sept 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Capital Update
Oct 22
Loan Cleared
Nov 22
Owner Exit
Mar 24
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SPENCELEY, James

Active
Unit 3 Burrell Road, West SussexRH16 1TW
Secretary
Appointed 12 Jun 2023

FALKMER, Lars Niklas

Active
Burrell Road, Haywards HeathRH16 1TW
Born February 1965
Director
Appointed 21 Mar 2016

ISACHSEN, Anne Britt Froseth

Active
Unit 3 Burrell Road, West SussexRH16 1TW
Born April 1964
Director
Appointed 31 Aug 2022

LINDBLAD, John Rudolf Patrik

Active
Hans Stahles Väg, Tumba147 80
Born July 1967
Director
Appointed 31 Aug 2022

JONES, Mark Vincent

Resigned
10 Toftwood Close, CrawleyRH10 7GR
Secretary
Appointed 27 Jul 2001
Resigned 31 Dec 2015

LANE, Kenneth John

Resigned
63 Link Hay Orchard, ChardTA20 2QS
Secretary
Appointed 11 Nov 1994
Resigned 27 Jul 2001

ORWIN, Bernard

Resigned
Longhill, AxminsterEX13 8TA
Secretary
Appointed N/A
Resigned 11 Nov 1994

BOUGHTON, Richard Aubrey

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born June 1954
Director
Appointed 21 Mar 2016
Resigned 23 Jan 2017

BULLIVANT, John Christopher

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born March 1957
Director
Appointed 18 Jan 2013
Resigned 30 Apr 2022

COOPER, Peter

Resigned
Unit 3 Burrell Road, West SussexRH16 1TW
Born September 1953
Director
Appointed 01 Nov 1993
Resigned 30 Sept 2021

DIMON, Paul Clifford William

Resigned
21 Crimchard, ChardTA20 1JS
Born August 1954
Director
Appointed 01 Jan 1992
Resigned 25 Jan 1994

JONES, Mark Vincent

Resigned
10 Toftwood Close, CrawleyRH10 7GR
Born December 1960
Director
Appointed 01 Jan 1992
Resigned 31 Aug 2022

LANE, Kenneth John

Resigned
63 Link Hay Orchard, ChardTA20 2QS
Born April 1941
Director
Appointed N/A
Resigned 27 Jul 2001

ORWIN, Bernard

Resigned
Longhill, AxminsterEX13 8TA
Born September 1928
Director
Appointed N/A
Resigned 11 Nov 1994

SOOS, Stephen William

Resigned
1 Jobson Close, WhitchurchRG28 7DZ
Born January 1955
Director
Appointed 02 Jan 2000
Resigned 31 Mar 2004

SPENCELEY, James David

Resigned
Unit 3 Burrell Road, West SussexRH16 1TW
Born May 1977
Director
Appointed 01 Dec 2019
Resigned 31 Aug 2022

TAYLOR, Geoffrey Frank

Resigned
West Park House Malthouse Lane, Burgess HillRH15 9XA
Born June 1947
Director
Appointed 01 Jan 1992
Resigned 31 Dec 2014

WALLIN, Magnus

Resigned
Burrell Road, Haywards HeathRH16 1TW
Born February 1957
Director
Appointed 15 Mar 2016
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
73, Lund221 00

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Burrell Road, Haywards HeathRH16 1TW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 October 2022
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
18 October 2022
CERT15CERT15
Legacy
18 October 2022
OC138OC138
Resolution
27 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Legacy
5 February 2013
MG01MG01
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
27 November 2012
SH06Cancellation of Shares
Resolution
27 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
15 April 2005
169169
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 September 2001
AUDAUD
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
287Change of Registered Office
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
28 February 1996
386386
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
13 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
88(2)R88(2)R
Legacy
28 October 1992
123Notice of Increase in Nominal Capital
Resolution
28 October 1992
RESOLUTIONSResolutions
Resolution
28 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
2 August 1990
288288
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
14 February 1989
287Change of Registered Office
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
25 January 1982
363363
Legacy
10 July 1978
363363
Miscellaneous
22 April 1975
MISCMISC
Incorporation Company
22 April 1975
NEWINCIncorporation