Background WavePink WaveYellow Wave

PSR DIRECT LTD (06766650)

PSR DIRECT LTD (06766650) is an active UK company. incorporated on 5 December 2008. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). PSR DIRECT LTD has been registered for 17 years. Current directors include GOTT, Carly Lucianne, WARD, David Michael, WARD, Lesley April.

Company Number
06766650
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Psr Direct Ltd Unit 8 & 9, 99 High Street, Wakefield, WF4 3HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
GOTT, Carly Lucianne, WARD, David Michael, WARD, Lesley April
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSR DIRECT LTD

PSR DIRECT LTD is an active company incorporated on 5 December 2008 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). PSR DIRECT LTD was registered 17 years ago.(SIC: 29320)

Status

active

Active since 17 years ago

Company No

06766650

LTD Company

Age

17 Years

Incorporated 5 December 2008

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Psr Direct Ltd Unit 8 & 9, 99 High Street Crigglestone Wakefield, WF4 3HT,

Previous Addresses

15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England
From: 5 December 2016To: 5 December 2023
Unit 6 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DA
From: 30 September 2014To: 5 December 2016
14 Sharp Street Dewsbury West Yorkshire WF13 1QZ
From: 5 December 2008To: 30 September 2014
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 10
Director Left
Mar 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WARD, David Michael

Active
Unit 8 & 9, 99 High Street, WakefieldWF4 3HT
Secretary
Appointed 27 Feb 2022

GOTT, Carly Lucianne

Active
Unit 8 & 9, 99 High Street, WakefieldWF4 3HT
Born February 1994
Director
Appointed 01 Dec 2023

WARD, David Michael

Active
Unit 8 & 9, 99 High Street, WakefieldWF4 3HT
Born February 1972
Director
Appointed 30 Sept 2014

WARD, Lesley April

Active
Unit 8 & 9, 99 High Street, WakefieldWF4 3HT
Born June 1972
Director
Appointed 01 Dec 2023

POLLENTINE, Jonathan Mark

Resigned
Junction 25 Business Park, MirfieldWF14 9DA
Secretary
Appointed 01 Apr 2010
Resigned 31 Dec 2013

ROWELL, Robert Simon

Resigned
Mallard Industrial Estate, WakefieldWF4 5FH
Secretary
Appointed 30 Sept 2014
Resigned 27 Feb 2022

STOCKS, Abigail Louise

Resigned
Robin Lane, DewsburyWF13 4BX
Secretary
Appointed 05 Dec 2008
Resigned 31 Mar 2010

STOCKS, Paul Graeme

Resigned
Junction 25 Business Park, MirfieldWF14 9DA
Secretary
Appointed 01 Jan 2014
Resigned 30 Sept 2014

POLLENTINE, Jonathan Mark

Resigned
59 Yew Tree Road, HuddersfieldHD3 3QT
Born September 1974
Director
Appointed 05 Dec 2008
Resigned 31 Dec 2013

ROWELL, Robert Simon

Resigned
Mallard Industrial Estate, WakefieldWF4 5FH
Born March 1958
Director
Appointed 30 Sept 2014
Resigned 27 Feb 2022

ROYLE-EVATT, Simon Peter

Resigned
Cannon Grove, HeckmondwikeWF16 9AT
Born September 1974
Director
Appointed 05 Dec 2008
Resigned 29 Feb 2012

STOCKS, Abigail Louise

Resigned
7 Robin Lane, DewsburyWF13 4BX
Born April 1976
Director
Appointed 05 Dec 2008
Resigned 31 Mar 2010

STOCKS, Paul Graeme

Resigned
Sharp Street, DewsburyWF13 1QZ
Born July 1972
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Simon Rowell

Ceased
Mallard Industrial Estate, WakefieldWF4 5FH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2016
Ceased 27 Feb 2022

Mr David Michael Ward

Active
Unit 8 & 9, 99 High Street, WakefieldWF4 3HT
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Sail Address Company With Old Address New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Incorporation Company
5 December 2008
NEWINCIncorporation