Background WavePink WaveYellow Wave

PSMC CONSULTANCY LIMITED (09302828)

PSMC CONSULTANCY LIMITED (09302828) is an active UK company. incorporated on 10 November 2014. with registered office in Sidmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PSMC CONSULTANCY LIMITED has been registered for 11 years. Current directors include COOPER, Marie Alexandra, COOPER, Philip Michael.

Company Number
09302828
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Uplands, Sidmouth, EX10 8SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Marie Alexandra, COOPER, Philip Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSMC CONSULTANCY LIMITED

PSMC CONSULTANCY LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Sidmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PSMC CONSULTANCY LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09302828

LTD Company

Age

11 Years

Incorporated 10 November 2014

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Uplands Boughmore Road Sidmouth, EX10 8SJ,

Previous Addresses

2 Barnfield Crescent Exeter EX1 1QT England
From: 18 May 2018To: 4 February 2025
68 Argyle Street Birkenhead Merseyside CH41 6AF
From: 10 November 2014To: 18 May 2018
Timeline

2 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COOPER, Marie

Active
Barnfield Crescent, ExeterEX1 1QT
Secretary
Appointed 10 Nov 2014

COOPER, Marie Alexandra

Active
Barnfield Crescent, ExeterEX1 1QT
Born April 1962
Director
Appointed 09 Mar 2023

COOPER, Philip Michael

Active
Barnfield Crescent, ExeterEX1 1QT
Born August 1963
Director
Appointed 10 Nov 2014

Persons with significant control

2

Mr Philip Michael Cooper

Active
Barnfield Crescent, ExeterEX1 1QT
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Marie Alexandra Cooper

Active
Barnfield Crescent, ExeterEX1 1QT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Resolution
2 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Incorporation Company
10 November 2014
NEWINCIncorporation