Background WavePink WaveYellow Wave

PSM TRAINING LIMITED (11647145)

PSM TRAINING LIMITED (11647145) is a dissolved UK company. incorporated on 29 October 2018. with registered office in Bury St Edmunds. The company operates in the Education sector, engaged in other education n.e.c.. PSM TRAINING LIMITED has been registered for 7 years. Current directors include BARNES, Carly Suzanne, DEANE, Brian Christopher, REES, Benjamin James.

Company Number
11647145
Status
dissolved
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
Unit 6 Church Farm Church Road, Bury St Edmunds, IP29 5AX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Carly Suzanne, DEANE, Brian Christopher, REES, Benjamin James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM TRAINING LIMITED

PSM TRAINING LIMITED is an dissolved company incorporated on 29 October 2018 with the registered office located in Bury St Edmunds. The company operates in the Education sector, specifically engaged in other education n.e.c.. PSM TRAINING LIMITED was registered 7 years ago.(SIC: 85590)

Status

dissolved

Active since 7 years ago

Company No

11647145

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 17 June 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 January 2024 (2 years ago)
Submitted on 23 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Unit 6 Church Farm Church Road Barrow Bury St Edmunds, IP29 5AX,

Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNES, Carly Suzanne

Active
Church Road, Bury St EdmundsIP29 5AX
Born January 1975
Director
Appointed 01 May 2019

DEANE, Brian Christopher

Active
Church Road, Bury St EdmundsIP29 5AX
Born February 1968
Director
Appointed 10 Jan 2020

REES, Benjamin James

Active
Church Road, Bury St EdmundsIP29 5AX
Born March 1982
Director
Appointed 01 May 2019

CODRINGTON, Oliver Simon

Resigned
Church Road, Bury St EdmundsIP29 5AX
Born January 1980
Director
Appointed 01 May 2019
Resigned 10 Jan 2020

FORD, Andrew James

Resigned
Church Road, Bury St EdmundsIP29 5AX
Born March 1982
Director
Appointed 29 Oct 2018
Resigned 10 May 2019

RICHARDSON, Paul Donald

Resigned
Church Road, Bury St EdmundsIP29 5AX
Born August 1966
Director
Appointed 01 May 2019
Resigned 30 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Mepc Silverstone Park, TowcesterNN12 8GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Mr Andrew James Ford

Ceased
Church Road, Bury St EdmundsIP29 5AX
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Compulsory
17 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
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
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
Incorporation Company
29 October 2018
NEWINCIncorporation