Background WavePink WaveYellow Wave

PSM GROUP LIMITED (12351617)

PSM GROUP LIMITED (12351617) is an active UK company. incorporated on 6 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PSM GROUP LIMITED has been registered for 6 years. Current directors include MARSON, Peter Nicholas, STRAFFORD, Peter John.

Company Number
12351617
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSON, Peter Nicholas, STRAFFORD, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM GROUP LIMITED

PSM GROUP LIMITED is an active company incorporated on 6 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PSM GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12351617

LTD Company

Age

6 Years

Incorporated 6 December 2019

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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Hardy House Northbridge Road Berkhamsted HP4 1EF England
From: 6 December 2019To: 3 March 2021
Timeline

40 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Share Issue
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
May 23
Funding Round
May 23
Share Issue
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Feb 25
39
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSON, Peter Nicholas

Active
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 06 Dec 2019

STRAFFORD, Peter John

Active
Great Portland Street, LondonW1W 7LT
Born April 1971
Director
Appointed 06 Dec 2019

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Incorporation Company
6 December 2019
NEWINCIncorporation