Background WavePink WaveYellow Wave

PSM TRAINING ACADEMY LIMITED (09736323)

PSM TRAINING ACADEMY LIMITED (09736323) is an active UK company. incorporated on 17 August 2015. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PSM TRAINING ACADEMY LIMITED has been registered for 10 years. Current directors include REES, Benjamin James.

Company Number
09736323
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
1 Coleshill Street, Sutton Coldfield, B72 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
REES, Benjamin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM TRAINING ACADEMY LIMITED

PSM TRAINING ACADEMY LIMITED is an active company incorporated on 17 August 2015 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PSM TRAINING ACADEMY LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09736323

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

PSM WEALTH LIMITED
From: 4 November 2019To: 15 November 2021
PSM GROUP (PRIVATE OFFICE) LIMITED
From: 9 October 2018To: 4 November 2019
PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD
From: 2 October 2017To: 9 October 2018
OPUS FINANCIAL PLANNING LIMITED
From: 17 August 2015To: 2 October 2017
Contact
Address

1 Coleshill Street Sutton Coldfield, B72 1SD,

Previous Addresses

Wellington House Starley Way Solihull B37 7HB England
From: 17 August 2015To: 28 April 2016
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Funding Round
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jul 20
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REES, Benjamin James

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 17 Aug 2015

AXFORD, Lee Thomas

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born June 1973
Director
Appointed 13 Jun 2017
Resigned 02 Oct 2017

BARNES, Carly Suzanne

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born January 1975
Director
Appointed 16 Oct 2017
Resigned 10 Jan 2020

CODRINGTON, Oliver Simon

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born January 1980
Director
Appointed 01 May 2019
Resigned 31 Dec 2019

RICHARDSON, Paul Donald

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born August 1966
Director
Appointed 01 May 2019
Resigned 30 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Coleshill Street, Sutton ColdfieldB72 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 12 Oct 2017

Mr Lee Thomas Axford

Ceased
Coleshill Street, Sutton ColdfieldB72 1SD
Born June 1973

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 02 Oct 2017
Coleshill Street, Sutton ColdfieldB72 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2017

Mr Benjamin James Rees

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement
12 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Incorporation Company
17 August 2015
NEWINCIncorporation