Get an alert when PSD CONTRACTS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-16 (in 9mo)

Last made up 2026-02-02

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

12

+20% highest in 4 filed years

Profit before tax

£1M

+46.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. PSD CONTRACTS LTD 1996-10-24 → present
  2. THE ERC GROUP LIMITED 1993-02-18 → 1996-10-24
  3. PROFESSIONAL SELECTION & DEVELOPMENT LIMITED 1992-02-13 → 1993-02-18
  4. N.P.A. CONSULTING LIMITED 1991-12-23 → 1992-02-13

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £768,459£1,125,518
Net profit £625,593£1,094,518
Cash
Total assets less current liabilities
Net assets
Equity £1,353,104£909,217£1,534,810£629,328
Average employees 661012
Wages £1,172,407£1,576,208

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
KRAFCHIK, Laurence Secretary 2022-09-27
KRAFCHIK, Laurence Director 2022-09-27 Aug 1968 British
MURPHY, Simon James Director 2024-10-02 Jul 1964 British
Show 12 resigned officers
Name Role Appointed Resigned
HEAYBERD, Christopher Incledon Secretary 1991-12-23 1992-12-31
MOSS, Ian Donald Secretary 2009-10-13 2022-09-27
WEBSTER, Paul Robert Secretary 1992-12-31 2009-10-13
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-23 1991-12-23
HEARN, Peter John Director 1992-09-07 2024-10-02
HEAYBERD, Christopher Incledon Director 1998-07-09 2000-01-31
MOSS, Ian Donald Director 2001-06-08 2022-09-27
PUROHIT, Sunil Kumud Director 2000-01-31 2001-06-08
ROBINSON, Francesca Mary Director 1998-04-29 2025-09-16
SHEERAN, Nick John Director 2001-01-17 2009-12-07
VELTMAN, Ian Michael Director 1991-12-23 1994-10-21
MBC NOMINEES LIMITED Corporate Nominee Director 1991-12-23 1991-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Psd Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 114 total filings

Date Type Category Description
2026-02-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-16 TM01 officers Termination director company with name termination date PDF
2025-08-06 AD01 address Change registered office address company with date old address new address PDF
2025-07-14 AA accounts Accounts with accounts type full PDF
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-10-02 AP01 officers Appoint person director company with name date PDF
2024-06-11 AA accounts Accounts with accounts type small
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-06 AA accounts Accounts with accounts type small PDF
2023-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-04 TM02 officers Termination secretary company with name termination date PDF
2022-10-04 TM01 officers Termination director company with name termination date PDF
2022-10-04 AP03 officers Appoint person secretary company with name date PDF
2022-10-04 AP01 officers Appoint person director company with name date PDF
2022-09-01 AA accounts Accounts with accounts type full
2022-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-03 AA accounts Accounts with accounts type full
2020-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page