ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSC Holdings Retail Limited

PSC Holdings Retail Limited is an active company incorporated on 7 November 2006 with the registered office located in London, City of London. PSC Holdings Retail Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05990958
Private limited company
Age
19 years
Incorporated 7 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (1 year ago)
Next confirmation dated 22 November 2025
Was due on 6 December 2025 (23 hours ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
75 King William Street
London
EC4N 7BE
United Kingdom
Address changed on 21 Nov 2024 (1 year ago)
Previous address was 34-36 Princess Road West Leicester Leicestershire LE1 6TQ
Telephone
01726852166
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1976
Director • Insurance Broker • British • Lives in England • Born in Dec 1968
Director • British • Lives in UK • Born in May 1983
PSC UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turner Rawlinson & Company Limited
Noel Christopher Lenihan, Richard Tuplin, and 2 more are mutual people.
Active
Trust Insurance Services Limited
Noel Christopher Lenihan, Ardonagh Corporate Secretary Limited, and 2 more are mutual people.
Active
PSC UK Insurance Brokers Limited
Noel Christopher Lenihan, Ardonagh Corporate Secretary Limited, and 2 more are mutual people.
Active
Absolute Insurance Brokers Limited
Noel Christopher Lenihan, Richard Tuplin, and 2 more are mutual people.
Active
Abaco Insurance Brokers Limited
Noel Christopher Lenihan, Richard Tuplin, and 2 more are mutual people.
Active
PSC UK Holdings Limited
Noel Christopher Lenihan, Richard Tuplin, and 2 more are mutual people.
Active
Hugh J. Boswell Limited
Richard Tuplin, James Yeandle, and 1 more are mutual people.
Active
Saffron Insurance Services Limited
Richard Tuplin, James Yeandle, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.65M
Same as previous period
Total Liabilities
-£942.39K
Same as previous period
Net Assets
£1.71M
Same as previous period
Debt Ratio (%)
36%
Same as previous period
Latest Activity
Mr James Yeandle Appointed
19 Days Ago on 17 Nov 2025
Mr Richard Tuplin Appointed
19 Days Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Ardonagh Corporate Secretary Limited Appointed
1 Year Ago on 3 Dec 2024
Sindy Goldstone Resigned
1 Year Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 25 Nov 2024
Registered Address Changed
1 Year Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 10 Months Ago on 10 Feb 2024
Confirmation Submitted
2 Years Ago on 22 Nov 2023
Full Accounts Submitted
2 Years 9 Months Ago on 22 Feb 2023
Get Credit Report
Discover PSC Holdings Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Tuplin as a director on 17 November 2025
Submitted on 19 Nov 2025
Appointment of Mr James Yeandle as a director on 17 November 2025
Submitted on 19 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 19 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 19 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 19 Sep 2025
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 3 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Sindy Goldstone as a secretary on 27 November 2024
Submitted on 9 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 25 Nov 2024
Registered office address changed from 34-36 Princess Road West Leicester Leicestershire LE1 6TQ to 75 King William Street London EC4N 7BE on 21 November 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year