Background WavePink WaveYellow Wave

PSL PURCHASING LIMITED (02824094)

PSL PURCHASING LIMITED (02824094) is a dissolved UK company. incorporated on 4 June 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. PSL PURCHASING LIMITED has been registered for 32 years. Current directors include DHARIWAL, Amolak Singh.

Company Number
02824094
Status
dissolved
Type
ltd
Incorporated
4 June 1993
Age
32 years
Address
One, London, WC1B 5HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DHARIWAL, Amolak Singh
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSL PURCHASING LIMITED

PSL PURCHASING LIMITED is an dissolved company incorporated on 4 June 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. PSL PURCHASING LIMITED was registered 32 years ago.(SIC: 56290)

Status

dissolved

Active since 32 years ago

Company No

02824094

LTD Company

Age

32 Years

Incorporated 4 June 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 2 May 2025 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by N/A

Previous Company Names

SOFTLIFE PROMOTIONS LIMITED
From: 4 June 1993To: 2 October 2006
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG
From: 4 June 1993To: 26 June 2020
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Jan 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Share Issue
May 18
Share Issue
May 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Loan Cleared
Apr 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Nov 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 14 Oct 2016

DHARIWAL, Amolak Singh

Active
Southampton Row, LondonWC1B 5HA
Born November 1968
Director
Appointed 10 Nov 2025

CROUCH, Jonathan Dickenson

Resigned
Flint Cottage, Saffron WaldenCB11 3SH
Secretary
Appointed 15 Jun 1993
Resigned 14 Sept 2006

NEWTH, Simon Jeremy

Resigned
Fullers Wood Lane, RedhillRH1 4EF
Secretary
Appointed 04 Sept 2006
Resigned 14 Oct 2016

ARNAUDO, Laurent

Resigned
Walton House, Leamington SpaCV32 4DG
Born March 1967
Director
Appointed 14 Oct 2016
Resigned 10 Dec 2018

HALEY, Sean Michael

Resigned
Southampton Row, LondonWC1B 5HA
Born April 1970
Director
Appointed 14 Oct 2016
Resigned 31 Dec 2024

HAUT, Jean-Marc

Resigned
Walton House, Leamington SpaCV32 4DG
Born September 1972
Director
Appointed 14 Oct 2016
Resigned 10 Dec 2018

HIPPS, Paul Anthony

Resigned
Glebe Place, LondonSW3 5LB
Born August 1934
Director
Appointed 22 Nov 2006
Resigned 14 Oct 2016

NEWTH, Simon Jeremy

Resigned
Fullers Wood Lane, RedhillRH1 4EF
Born November 1957
Director
Appointed 04 Oct 2006
Resigned 14 Oct 2016

NISHIO DE SOUSA, Fernando

Resigned
Southampton Row, LondonWC1B 5HA
Born January 1977
Director
Appointed 15 Mar 2019
Resigned 01 Sept 2024

RENTON, Jean Mary

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 18 Nov 2021
Resigned 10 Nov 2025

SHENKMAN, Ivan Alexander

Resigned
Kelso Place Kensington Place, LondonW8 5QD
Born January 1953
Director
Appointed 15 Jun 1993
Resigned 19 Dec 2018

WILSON, Daniel

Resigned
Southampton Row, LondonWC1B 5HA
Born August 1973
Director
Appointed 14 Oct 2016
Resigned 18 Nov 2021

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

142

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2025
DS01DS01
Legacy
19 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Legacy
19 November 2025
CAP-SSCAP-SS
Resolution
19 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
11 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
11 May 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Auditors Resignation Company
13 March 2017
AUDAUD
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 January 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
287Change of Registered Office
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
288bResignation of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
288cChange of Particulars
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Resolution
30 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
11 August 1994
287Change of Registered Office
Legacy
11 August 1994
363sAnnual Return (shuttle)
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
224224
Legacy
23 June 1993
287Change of Registered Office
Resolution
21 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Incorporation Company
4 June 1993
NEWINCIncorporation