Background WavePink WaveYellow Wave

PSR STAFFING SOLUTIONS LTD (14958169)

PSR STAFFING SOLUTIONS LTD (14958169) is an active UK company. incorporated on 24 June 2023. with registered office in Stafford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PSR STAFFING SOLUTIONS LTD has been registered for 2 years. Current directors include BALLARD, Philip Terence, BEESTON, Gary, BERKS, John and 2 others.

Company Number
14958169
Status
active
Type
ltd
Incorporated
24 June 2023
Age
2 years
Address
Prospect House Stafford Road, Stafford, ST18 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALLARD, Philip Terence, BEESTON, Gary, BERKS, John, KIRKHAM, Timothy, SANDERS, James Stuart
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSR STAFFING SOLUTIONS LTD

PSR STAFFING SOLUTIONS LTD is an active company incorporated on 24 June 2023 with the registered office located in Stafford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PSR STAFFING SOLUTIONS LTD was registered 2 years ago.(SIC: 78109)

Status

active

Active since 2 years ago

Company No

14958169

LTD Company

Age

2 Years

Incorporated 24 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SUNRISE V2 LIMITED
From: 24 June 2023To: 24 July 2023
Contact
Address

Prospect House Stafford Road Dunston Stafford, ST18 9AB,

Previous Addresses

Azzurri House Walsalll Business Park Aldridge WS9 0RB United Kingdom
From: 24 June 2023To: 27 July 2023
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Share Issue
Oct 23
Funding Round
Nov 23
Director Joined
Jul 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BALLARD, Philip Terence

Active
Stafford Road, StaffordST18 9AB
Born May 1973
Director
Appointed 03 Jul 2024

BEESTON, Gary

Active
Stafford Road, StaffordST18 9AB
Born August 1962
Director
Appointed 27 Jul 2023

BERKS, John

Active
Stafford Road, StaffordST18 9AB
Born March 1973
Director
Appointed 01 Aug 2023

KIRKHAM, Timothy

Active
Stafford Road, StaffordST18 9AB
Born November 1982
Director
Appointed 27 Jul 2023

SANDERS, James Stuart

Active
Stafford Road, StaffordST18 9AB
Born April 1976
Director
Appointed 01 Aug 2023

BERKS, David Nicholas

Resigned
Walsalll Business Park, AldridgeWS9 0RB
Born December 1981
Director
Appointed 24 Jun 2023
Resigned 01 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
C/O Lmn Capital, First Floor, LondonW2 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr David Nicholas Berks

Ceased
Walsalll Business Park, AldridgeWS9 0RB
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2023
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Memorandum Articles
16 November 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 October 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Incorporation Company
24 June 2023
NEWINCIncorporation