CompanyTrack
P

PSU BUSINESS TECHNOLOGY GROUP LIMITED

Active London

Other information technology service activities

0 employees
Other information technology service activities
P

PSU BUSINESS TECHNOLOGY GROUP LIMITED

Other information technology service activities

Founded 12 Aug 2011 Active London, England 0 employees
Other information technology service activities
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 12 Aug 2025
Net assets £70.00 £0.00 2024 year on year
Total assets £200.07K £0.00 2024 year on year
Total Liabilities £200.00K £0.00 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Hatfields London SE1 9PG England

Credit Report

Discover PSU BUSINESS TECHNOLOGY GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£70.00

Total Liabilities

£200.00k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 10 resigned
Status
Christopher James RogersDirectorBritishEngland4329 Oct 2020Active
Graham Alexander James DickieDirectorBritish,canadianEngland5321 Jan 2025Active
Russell Martin HortonDirectorBritishEngland5629 Oct 2020Active

Shareholders

Shareholders (4)

Psu Ict Limited
25.0%
3,00010 Aug 2020
Psu Ict Limited
22.1%
2,65010 Aug 2020
Psu Ict Limited
2.9%
35010 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Psu Ict Limited

United Kingdom

Active
Notified 30 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel Mark Davies

Ceased 30 Apr 2019

Ceased

Michael Lounton

Ceased 30 Apr 2019

Ceased

Group Structure

Group Structure

PSU ICT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PSU BUSINESS TECHNOLOGY GROUP LIMITED Current Company
PSU TECHNOLOGY GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Russell Martin Horton as director on 2025-12-08View(1 page)
16 Dec 2025OfficersAppointment of Mr Paul Emmanuel Kahn as director on 2025-12-08View(2 pages)
12 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-10 with no updatesView(3 pages)
11 Aug 2025OfficersChange to director Mr Christopher James Rogers on 2021-09-01View(2 pages)
21 Jan 2025OfficersAppointment of Mr Graham Alexander James Dickie as director on 2025-01-21View(2 pages)
16 Dec 2025 Officers

Termination of Russell Martin Horton as director on 2025-12-08

16 Dec 2025 Officers

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

12 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-10 with no updates

11 Aug 2025 Officers

Change to director Mr Christopher James Rogers on 2021-09-01

21 Jan 2025 Officers

Appointment of Mr Graham Alexander James Dickie as director on 2025-01-21

Recent Activity

Latest Activity

Termination of Russell Martin Horton as director on 2025-12-08

2 months ago on 16 Dec 2025

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-08-10 with no updates

6 months ago on 12 Aug 2025

Change to director Mr Christopher James Rogers on 2021-09-01

6 months ago on 11 Aug 2025

Appointment of Mr Graham Alexander James Dickie as director on 2025-01-21

1 years ago on 21 Jan 2025