Background WavePink WaveYellow Wave

PSI GROUP SERVICES LIMITED (06822985)

PSI GROUP SERVICES LIMITED (06822985) is an active UK company. incorporated on 18 February 2009. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PSI GROUP SERVICES LIMITED has been registered for 17 years. Current directors include ALRASHEED, Mohanned Saud, KERMAN, Anthony David.

Company Number
06822985
Status
active
Type
ltd
Incorporated
18 February 2009
Age
17 years
Address
1st Floor One Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALRASHEED, Mohanned Saud, KERMAN, Anthony David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSI GROUP SERVICES LIMITED

PSI GROUP SERVICES LIMITED is an active company incorporated on 18 February 2009 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PSI GROUP SERVICES LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06822985

LTD Company

Age

17 Years

Incorporated 18 February 2009

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 10 December 2025 (3 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

PETROSAUDI INTERNATIONAL (UK) LIMITED
From: 25 January 2010To: 24 April 2019
PSA ENERGY SERVICES (UK) LIMITED
From: 18 February 2009To: 25 January 2010
Contact
Address

1st Floor One Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 10 December 2024
200 Strand London WC2R 1DJ England
From: 10 January 2019To: 21 June 2022
1 Curzon Street London W1J 5HD
From: 10 January 2014To: 10 January 2019
1 Curzon Street London W1J 5HB England
From: 5 May 2010To: 10 January 2014
10 Greycoat Place London SW1P 1SB
From: 18 February 2009To: 5 May 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALRASHEED, Mohanned Saud

Active
One Suffolk Way, SevenoaksTN13 1YL
Born November 1964
Director
Appointed 21 Jun 2021

KERMAN, Anthony David

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 09 Jan 2019

BLEWDEN, David Michael

Resigned
Broadfields, ChorleywoodWD3 5PP
Born March 1960
Director
Appointed 18 Feb 2009
Resigned 15 May 2010

BUCKLAND, Timothy Andrew

Resigned
Strand, LondonWC2R 1DJ
Born November 1976
Director
Appointed 21 Apr 2011
Resigned 09 Jan 2019

DOUGLAS, Nigel John

Resigned
Curzon Street, LondonW1J 5HB
Born April 1953
Director
Appointed 31 Mar 2010
Resigned 07 Apr 2011

JUSTO, Xavier

Resigned
Curzon Street, LondonW1J 5HB
Born September 1966
Director
Appointed 28 Jun 2010
Resigned 22 Apr 2011

TINDAL-ROBERTSON, James

Resigned
Curzon Street, LondonW1J 5HD
Born December 1975
Director
Appointed 07 Apr 2011
Resigned 18 Apr 2017

Persons with significant control

1

Mr Tarek Obaid

Active
One Suffolk Way, SevenoaksTN13 1YL
Born October 1975

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Legacy
7 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 February 2009
NEWINCIncorporation