Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Public Sector Software Limited
Public Sector Software Limited is an active company incorporated on 19 December 1989 with the registered office located in Leamington Spa, Warwickshire. Public Sector Software Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02453664
Private limited company
Age
36 years
Incorporated
19 December 1989
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 January 2026
(22 days ago)
Next confirmation dated
21 January 2027
Due by
4 February 2027
(11 months remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Public Sector Software Limited
Contact
Update Details
Address
The Old Coach House
Morton Street
Leamington Spa
CV32 5SY
England
Address changed on
22 Nov 2023
(2 years 2 months ago)
Previous address was
P O Box 9000 5 Regent Street Leamington Spa Warwickshire CV31 9DX
Companies in CV32 5SY
Telephone
01926800800
Email
Available in Endole App
Website
Pssltd.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Sarah Louise Bull
Director • British • Lives in England • Born in Apr 1981
Trevor Kenneth Baker
Director • British • Lives in England • Born in May 1950
Sjoerd Hermanus Cornelis Smaal
Director • Dutch • Lives in England • Born in Mar 1996
Pantheon Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dutch Masters Foundation
Sjoerd Hermanus Cornelis Smaal is a mutual person.
Active
European Technology Group Limited
Sjoerd Hermanus Cornelis Smaal is a mutual person.
Active
Smaalco Ltd
Sjoerd Hermanus Cornelis Smaal is a mutual person.
Active
Pantheon Midco Limited
Sjoerd Hermanus Cornelis Smaal is a mutual person.
Active
Pantheon Bidco Limited
Sjoerd Hermanus Cornelis Smaal is a mutual person.
Active
Gordon Playground Inspections Ltd
Sarah Louise Bull is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£918.61K
Increased by £232.19K (+34%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£1.86M
Decreased by £12.37K (-1%)
Total Liabilities
-£489.86K
Increased by £48.73K (+11%)
Net Assets
£1.37M
Decreased by £61.1K (-4%)
Debt Ratio (%)
26%
Increased by 2.78% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 2 Feb 2026
Lars Becker Resigned
24 Days Ago on 19 Jan 2026
Own Shares Purchased
1 Month Ago on 6 Jan 2026
Shares Cancelled
1 Month Ago on 6 Jan 2026
Margaret Melanie Baker Resigned
1 Month Ago on 17 Dec 2025
Trevor Kenneth Baker Resigned
1 Month Ago on 17 Dec 2025
Mary Teresa Curran Resigned
1 Month Ago on 17 Dec 2025
Mr Lars Becker Appointed
1 Month Ago on 17 Dec 2025
Mr Sjoerd Hermanus Cornelis Smaal Appointed
1 Month Ago on 17 Dec 2025
Margaret Melanie Baker Resigned
1 Month Ago on 17 Dec 2025
Get Alerts
Get Credit Report
Discover Public Sector Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 January 2026 with updates
Submitted on 2 Feb 2026
Termination of appointment of Lars Becker as a director on 19 January 2026
Submitted on 19 Jan 2026
Purchase of own shares.
Submitted on 6 Jan 2026
Cancellation of shares. Statement of capital on 24 November 2025
Submitted on 6 Jan 2026
Memorandum and Articles of Association
Submitted on 3 Jan 2026
Resolutions
Submitted on 3 Jan 2026
Particulars of variation of rights attached to shares
Submitted on 28 Dec 2025
Change of share class name or designation
Submitted on 28 Dec 2025
Cessation of Margaret Melanie Baker as a person with significant control on 17 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Margaret Melanie Baker as a secretary on 17 December 2025
Submitted on 23 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs