UKBizDB.co.uk

INDUSTRIAL PHYCOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Industrial Phycology Limited. The company was founded 11 years ago and was given the registration number 08273782. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham Bp, 3 Brindley Place, Birmingham, West Midlands. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INDUSTRIAL PHYCOLOGY LIMITED
Company Number:08273782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Birmingham Bp, 3 Brindley Place, Birmingham, West Midlands, England, B1 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsway House, 40 Foregate Street, Worcester, England, WR1 1EE

Director19 November 2020Active
Kingsway House, 40 Foregate Street, Worcester, England, WR1 1EE

Director18 July 2022Active
Kingsway House, 40 Foregate Street, Worcester, England, WR1 1EE

Director01 September 2022Active
Kingsway House, 40 Foregate Street, Worcester, England, WR1 1EE

Director15 August 2019Active
Birmingham Bp, 3 Brindley Place, Birmingham, England, B1 2JB

Director16 August 2017Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director10 March 2017Active
Fla1 1 River Place, Lower Bristol Road, Bath, England, BA2 1AZ

Director30 October 2012Active
2 Upper Farm Close, Norton St Philip, Bath, England, BA2 7NA

Director03 March 2015Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director10 March 2017Active

People with Significant Control

Enterprise Ventures Limited
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Daniel Paul Murray
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Apartment 5, Northgate Yard, Bath, England, BA1 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Capital

Capital allotment shares.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Capital

Second filing capital allotment shares.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-09-04Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Capital

Capital allotment shares.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.