UKBizDB.co.uk

PSYCLE LIMITED

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

This company is commonly known as Psycle Limited. The company was founded 12 years ago and was given the registration number 07928800. The firm's registered office is in IPSWICH. You can find them at Elm House, 25 Elm Street, Ipswich, Suffolk. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PSYCLE LIMITED
Company Number:07928800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Elm House, 25 Elm Street, Ipswich, Suffolk, England, IP1 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director04 January 2024Active
The Crooked House, Bromeswell, Suffolk, Common Lane, Bromeswell, Woodbridge, England, IP12 2PQ

Director28 July 2020Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director23 May 2023Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director03 December 2020Active
Elm House, 25 Elm Street, Ipswich, England, IP1 2AD

Director11 May 2015Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director24 March 2021Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director11 May 2015Active
9, Britannia Court, The Green, West Drayton, United Kingdom, UB7 7PN

Director20 March 2013Active
9, Britannia Court, The Green, West Drayton, England, UB7 7PN

Director20 March 2013Active
9, Britannia Court, The Green, West Drayton, England, UB7 7PN

Director30 January 2012Active
6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ

Director10 December 2020Active
Elm House, 25 Elm Street, Ipswich, England, IP1 2AD

Director11 May 2015Active
9, Britannia Court, The Green, West Drayton, England, UB7 7PN

Director20 March 2013Active

People with Significant Control

Mr Clive Edward Benedict Schlee
Notified on:22 July 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy George Macready
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:6th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ
Nature of control:
  • Significant influence or control
Mr Richard James Butland
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Elm House, 25 Elm Street, Ipswich, England, IP1 2AD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with made up date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Capital

Capital allotment shares.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

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

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Change account reference date company previous extended.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.