Background WavePink WaveYellow Wave

PSNET LIMITED (14084144)

PSNET LIMITED (14084144) is an active UK company. incorporated on 4 May 2022. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. PSNET LIMITED has been registered for 3 years. Current directors include ALDERSON, Darren Stephen, PRYCE, Jermaine-Junior.

Company Number
14084144
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Hcr Legal, Cornerblock, 2, Birmingham, B3 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
ALDERSON, Darren Stephen, PRYCE, Jermaine-Junior
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSNET LIMITED

PSNET LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. PSNET LIMITED was registered 3 years ago.(SIC: 77291)

Status

active

Active since 3 years ago

Company No

14084144

LTD Company

Age

3 Years

Incorporated 4 May 2022

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 10 December 2025 (3 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CUBE SIGHT AND SOUND LTD
From: 4 May 2022To: 6 August 2024
Contact
Address

Hcr Legal, Cornerblock, 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

2 2 Corwall Street Birmingham West Midlands B3 2DX England
From: 14 August 2024To: 8 November 2024
5 Cornwall Street Birmingham B3 2DX England
From: 21 May 2024To: 14 August 2024
225a Bristol Road Birmingham B5 7UB England
From: 30 August 2023To: 21 May 2024
Unit 1 st Modwens Park Norton Road Worcester WR5 2QR United Kingdom
From: 4 May 2022To: 30 August 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 22
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
May 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALDERSON, Darren Stephen

Active
Cornwall Street, BirminghamB3 2DX
Born December 1969
Director
Appointed 23 Dec 2025

PRYCE, Jermaine-Junior

Active
Cornwall Street, BirminghamB3 2DX
Born June 1985
Director
Appointed 31 Jul 2024

MOSS, Andrew Richard

Resigned
Bristol Road, BirminghamB5 7UB
Born August 1965
Director
Appointed 04 May 2022
Resigned 31 Jan 2024

SMITH, Nicholas Mark

Resigned
Bristol Road, BirminghamB5 7UB
Born October 1969
Director
Appointed 17 May 2022
Resigned 11 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Jermaine-Junior Pryce

Active
Macauley Square, LondonSW4 0RU
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2024

Elonex Dooh Limited

Active
Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2022

Mr Andrew Richard Moss

Ceased
Bristol Road, BirminghamB5 7UB
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 May 2024
PSC06Notification of Ceasing to be a PSC
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Incorporation Company
4 May 2022
NEWINCIncorporation