Background WavePink WaveYellow Wave

PSR INVESTMENTS LIMITED (07160008)

PSR INVESTMENTS LIMITED (07160008) is an active UK company. incorporated on 17 February 2010. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PSR INVESTMENTS LIMITED has been registered for 16 years. Current directors include ROWORTH, Anna Rebecca, ROWORTH, Benjamin Cec, ROWORTH, Peter John and 1 others.

Company Number
07160008
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROWORTH, Anna Rebecca, ROWORTH, Benjamin Cec, ROWORTH, Peter John, ROWORTH, Shena Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSR INVESTMENTS LIMITED

PSR INVESTMENTS LIMITED is an active company incorporated on 17 February 2010 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PSR INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07160008

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 17 February 2010To: 30 July 2025
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Feb 15
Director Joined
Apr 18
Director Joined
Jul 19
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Loan Cleared
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

ROWORTH, Anna Rebecca

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1998
Director
Appointed 30 Mar 2018

ROWORTH, Benjamin Cec

Active
Forest Road, Milton KeynesMK19 7DE
Born October 2000
Director
Appointed 01 Aug 2019

ROWORTH, Peter John

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1963
Director
Appointed 17 Feb 2010

ROWORTH, Shena Marie

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1969
Director
Appointed 17 Feb 2010

Persons with significant control

4

2 Active
2 Ceased

Miss Anna Rebecca Roworth

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022

Mr Benjamin Cec Roworth

Active
Forest Road, Milton KeynesMK19 7DE
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022

Ms Shena Marie Roworth

Ceased
Forest Road, Milton KeynesMK19 7DE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Peter John Roworth

Ceased
Forest Road, Milton KeynesMK19 7DE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2010
NEWINCIncorporation