Background WavePink WaveYellow Wave

PSG WEB SERVICES LIMITED (03915989)

PSG WEB SERVICES LIMITED (03915989) is an active UK company. incorporated on 28 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PSG WEB SERVICES LIMITED has been registered for 26 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
03915989
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSG WEB SERVICES LIMITED

PSG WEB SERVICES LIMITED is an active company incorporated on 28 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PSG WEB SERVICES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03915989

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

GMG PSG WEB SERVICES LIMITED
From: 8 August 2009To: 24 December 2013
THINKPROPERTY.COM LIMITED
From: 6 December 2006To: 8 August 2009
SOLEX HOMEVIEW LIMITED
From: 13 March 2000To: 6 December 2006
WADEDOWN LIMITED
From: 28 January 2000To: 13 March 2000
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England
From: 14 October 2015To: 20 September 2016
1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY
From: 3 July 2014To: 14 October 2015
Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England
From: 30 December 2013To: 3 July 2014
Po Box 68164 Kings Place 90 York Way London N1P 2AP
From: 23 September 2010To: 30 December 2013
Number 1 Scott Place Manchester M3 3GG
From: 28 January 2000To: 23 September 2010
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 11
Director Joined
Mar 12
Loan Cleared
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

AYLIFFE, George David

Resigned
Long Meadow, HarrogateHG3 3RE
Secretary
Appointed 24 Dec 2003
Resigned 09 Aug 2006

BESWITHERICK, David Peter

Resigned
12 Horncastle Close, BuryBL8 1XE
Secretary
Appointed 10 Oct 2006
Resigned 31 Dec 2006

GODDARD, Mark David

Resigned
St. James Road, BrackleyNN13 7XY
Secretary
Appointed 15 May 2009
Resigned 07 Oct 2014

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Secretary
Appointed 01 Jan 2007
Resigned 08 Jun 2007

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Secretary
Appointed 09 Aug 2006
Resigned 10 Oct 2006

NICHOLSON, Blythe

Resigned
7 Wold View Road, YorkYO4 5PX
Secretary
Appointed 07 Mar 2000
Resigned 01 Jan 2001

SHUTT, Roger Norman

Resigned
2 Lancers Court, ScarboroughYO12 6QD
Secretary
Appointed 01 Jan 2001
Resigned 24 Dec 2003

WRIGHT, Claire Elizabeth

Resigned
3 Vicarage Lane, YorkYO43 4RR
Secretary
Appointed 08 Jun 2007
Resigned 15 May 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 07 Mar 2000

AYLIFFE, George David

Resigned
Long Meadow, HarrogateHG3 3RE
Born May 1963
Director
Appointed 24 Dec 2003
Resigned 09 Aug 2006

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 20 Sept 2018
Resigned 31 May 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 07 Jun 2018
Resigned 15 Jul 2025

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 08 Jun 2007
Resigned 02 Nov 2009

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2018

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark David

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1969
Director
Appointed 08 Jun 2007
Resigned 04 May 2018

HAMILTON, Iain Maclachlan

Resigned
9b Avenue Road, St AlbansAL1 3QG
Born March 1957
Director
Appointed 24 Dec 2003
Resigned 09 Aug 2006

HUDSON, Alan

Resigned
90 York Way, LondonN1P 2AP
Born March 1974
Director
Appointed 16 Feb 2012
Resigned 17 Dec 2013

MILLER, Andrew Arthur

Resigned
Kings Place, LondonN1P 2AP
Born July 1966
Director
Appointed 02 Nov 2009
Resigned 17 Dec 2013

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Born July 1966
Director
Appointed 09 Aug 2006
Resigned 08 Jun 2007

NICHOLSON, Blythe

Resigned
7 Wold View Road, YorkYO4 5PX
Born February 1948
Director
Appointed 07 Mar 2000
Resigned 24 Dec 2003

QUICKMIRE, Colin

Resigned
Cromwell Cottage Main Street, YorkYO23 3PH
Born March 1950
Director
Appointed 01 Jan 2001
Resigned 24 Dec 2003

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

SCOTT, Graeme Nicholas

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born November 1970
Director
Appointed 07 Oct 2014
Resigned 28 Apr 2016

SINGER, Darren David

Resigned
90 York Way, LondonN1P 2AP
Born February 1969
Director
Appointed 18 Apr 2011
Resigned 17 Dec 2013

STOREY, Graham Neil

Resigned
Treetops, NewburyRG14 6PP
Born July 1963
Director
Appointed 09 Aug 2006
Resigned 08 Jun 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Jan 2000
Resigned 07 Mar 2000

Persons with significant control

1

5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Resolution
2 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Resolution
18 August 2006
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2006
AUDAUD
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
18 January 2004
155(6)a155(6)a
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2000
NEWINCIncorporation