Background WavePink WaveYellow Wave

PSD CONTRACTS LTD (02673893)

PSD CONTRACTS LTD (02673893) is an active UK company. incorporated on 23 December 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PSD CONTRACTS LTD has been registered for 34 years. Current directors include KRAFCHIK, Laurence, MURPHY, Simon James.

Company Number
02673893
Status
active
Type
ltd
Incorporated
23 December 1991
Age
34 years
Address
Basildon House, London, EC2R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KRAFCHIK, Laurence, MURPHY, Simon James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSD CONTRACTS LTD

PSD CONTRACTS LTD is an active company incorporated on 23 December 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PSD CONTRACTS LTD was registered 34 years ago.(SIC: 78109)

Status

active

Active since 34 years ago

Company No

02673893

LTD Company

Age

34 Years

Incorporated 23 December 1991

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

THE ERC GROUP LIMITED
From: 18 February 1993To: 24 October 1996
PROFESSIONAL SELECTION & DEVELOPMENT LIMITED
From: 13 February 1992To: 18 February 1993
N.P.A. CONSULTING LIMITED
From: 23 December 1991To: 13 February 1992
Contact
Address

Basildon House 7-11 Moorgate London, EC2R 6AF,

Previous Addresses

62 Queen Street London EC4R 1EB
From: 25 March 2014To: 6 August 2025
28 Essex Street London WC2R 3AX
From: 23 December 1991To: 25 March 2014
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Dec 09
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Secretary
Appointed 27 Sept 2022

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Born August 1968
Director
Appointed 27 Sept 2022

MURPHY, Simon James

Active
7-11 Moorgate, LondonEC2R 6AF
Born July 1964
Director
Appointed 02 Oct 2024

HEAYBERD, Christopher Incledon

Resigned
38 The Mead, BeckenhamBR3 2PF
Secretary
Appointed 23 Dec 1991
Resigned 31 Dec 1992

MOSS, Ian Donald

Resigned
Queen Street, LondonEC4R 1EB
Secretary
Appointed 13 Oct 2009
Resigned 27 Sept 2022

WEBSTER, Paul Robert

Resigned
24 Delves Way, RingmerBN8 5JU
Secretary
Appointed 31 Dec 1992
Resigned 13 Oct 2009

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 23 Dec 1991
Resigned 23 Dec 1991

HEARN, Peter John

Resigned
Queen Street, LondonEC4R 1EB
Born April 1953
Director
Appointed 07 Sept 1992
Resigned 02 Oct 2024

HEAYBERD, Christopher Incledon

Resigned
23 Barnfield Wood Road, BeckenhamBR3 6SR
Born August 1952
Director
Appointed 09 Jul 1998
Resigned 31 Jan 2000

MOSS, Ian Donald

Resigned
Queen Street, LondonEC4R 1EB
Born September 1961
Director
Appointed 08 Jun 2001
Resigned 27 Sept 2022

PUROHIT, Sunil Kumud

Resigned
Flat 1, LondonW5 3PH
Born October 1963
Director
Appointed 31 Jan 2000
Resigned 08 Jun 2001

ROBINSON, Francesca Mary

Resigned
7-11 Moorgate, LondonEC2R 6AF
Born September 1959
Director
Appointed 29 Apr 1998
Resigned 16 Sept 2025

SHEERAN, Nick John

Resigned
Knowle Hurst Road, LittlehamptonBN16 3AP
Born January 1967
Director
Appointed 17 Jan 2001
Resigned 07 Dec 2009

VELTMAN, Ian Michael

Resigned
Pegden Cottage, Scaynes HillRH17 7NJ
Born August 1955
Director
Appointed 23 Dec 1991
Resigned 21 Oct 1994

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 23 Dec 1991
Resigned 23 Dec 1991

Persons with significant control

1

Queen Street, LondonEC4R 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
363aAnnual Return
Auditors Resignation Company
19 July 2007
AUDAUD
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Auditors Resignation Company
25 February 2005
AUDAUD
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
287Change of Registered Office
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Resolution
28 October 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
88(2)R88(2)R
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
22 September 1992
287Change of Registered Office
Legacy
22 September 1992
224224
Legacy
22 September 1992
288288
Legacy
20 February 1992
288288
Certificate Change Of Name Company
12 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1991
NEWINCIncorporation