Background WavePink WaveYellow Wave

PSC MANAGEMENT CONSULTANCY LIMITED (06247187)

PSC MANAGEMENT CONSULTANCY LIMITED (06247187) is an active UK company. incorporated on 15 May 2007. with registered office in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PSC MANAGEMENT CONSULTANCY LIMITED has been registered for 18 years. Current directors include HORGAN, Michael David Roland.

Company Number
06247187
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HORGAN, Michael David Roland
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC MANAGEMENT CONSULTANCY LIMITED

PSC MANAGEMENT CONSULTANCY LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PSC MANAGEMENT CONSULTANCY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06247187

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

G BARG LIMITED
From: 15 May 2007To: 23 May 2011
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN
From: 7 February 2012To: 14 October 2019
Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX
From: 15 May 2007To: 7 February 2012
Timeline

4 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
May 07
Director Left
May 11
Director Left
May 11
Director Joined
May 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HORGAN, Michael David Roland

Active
Calleva Park, AldermastonRG7 8JA
Born January 1945
Director
Appointed 23 May 2011

POMROY, Nicholas Stephen

Resigned
8 Heath End Road, TadleyRG26 5LX
Secretary
Appointed 15 May 2007
Resigned 23 May 2011

POMROY, Nicholas Stephen

Resigned
8 Heath End Road, TadleyRG26 5LX
Born March 1956
Director
Appointed 15 May 2007
Resigned 23 May 2011

QUITTENTON, Barry Stuart

Resigned
12 Flagstaff Square, ThatchamRG19 4RQ
Born October 1961
Director
Appointed 15 May 2007
Resigned 23 May 2011

Persons with significant control

1

Mr Michael David Roland Horgan

Active
Calleva Park, AldermastonRG7 8JA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Incorporation Company
15 May 2007
NEWINCIncorporation