Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSYCLE INTERACTIVE LIMITED
Company Information for

PSYCLE INTERACTIVE LIMITED

ASH HOUSE, ASH PARVA, WHITCHURCH, SHROPSHIRE, SY13 4DT,
Company Registration Number
03418016
Private Limited Company
Active

Company Overview

About Psycle Interactive Ltd
PSYCLE INTERACTIVE LIMITED was founded on 1997-08-12 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Psycle Interactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PSYCLE INTERACTIVE LIMITED
 
Legal Registered Office
ASH HOUSE
ASH PARVA
WHITCHURCH
SHROPSHIRE
SY13 4DT
Other companies in SY13
 
Filing Information
Company Number 03418016
Company ID Number 03418016
Date formed 1997-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691919001  
Last Datalog update: 2023-12-06 21:09:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PSYCLE INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
DEBRA JUNE FRY
Company Secretary 2004-08-27
ALEXANDER JAMES FRY
Director 2004-08-27
DEBRA JUNE FRY
Director 2004-08-27
ROY BOWES GARDNER
Director 1997-08-12
AUSTIN SEYMOUR ROGER GOUDGE
Director 1997-08-12
GREGORY MATTHEW LEPSKI
Director 2005-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL PAUL EFFIO
Director 2013-01-30 2014-04-02
RUSSELL PAUL EFFIO
Director 2009-03-01 2011-11-24
PERE PEREZ NINOU
Director 2008-04-13 2011-11-24
MIGUEL ANGEL MEDINA MOYA
Director 2008-04-13 2008-09-30
AUSTIN SEYMOUR ROGER GOUDGE
Company Secretary 1997-08-12 2004-08-27
HARRY WILLIAM DAVIDSON HEWAT
Director 1997-10-08 2004-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUSTIN SEYMOUR ROGER GOUDGE NORTH WALES CRUISING CLUB LTD. Director 2015-10-03 CURRENT 1996-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034180160001
2020-12-08AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BOWES GARDNER
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-03-24CH01Director's details changed for Dr Roy Bowes Gardner on 2016-03-21
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-18AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EFFIO
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0112/08/13 ANNUAL RETURN FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MR RUSSELL PAUL EFFIO
2013-01-08CH01Director's details changed for Mr Gregory Matthew Lepski on 2013-01-08
2012-11-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0112/08/12 ANNUAL RETURN FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PERE PEREZ NINOU
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EFFIO
2011-12-19RES09Resolution of authority to purchase a number of shares
2011-12-19SH06Cancellation of shares. Statement of capital on 2011-12-19 GBP 180
2011-12-19SH03Purchase of own shares
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0112/08/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-16AR0112/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PERE PEREZ NINOU / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MATTHEW LEPSKI / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SEYMOUR ROGER GOUDGE / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROY BOWES GARDNER / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JUNE FRY / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES FRY / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL EFFIO / 12/08/2010
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-1788(2)CAPITALS NOT ROLLED UP
2009-06-18123NC INC ALREADY ADJUSTED 15/10/08
2009-06-18123NC INC ALREADY ADJUSTED 06/06/09
2009-06-18RES13PROPOSED ALLOTMENT 06/06/2009
2009-06-18RES04GBP NC 200/252 06/06/2009
2009-06-18RES13PROPOSED ALLOTMENT 15/10/2008
2009-06-18RES04GBP NC 190/200 15/10/2008
2009-06-18288aDIRECTOR APPOINTED RUSSELL PAUL EFFIO
2009-06-18288bAPPOINTMENT TERMINATE, DIRECTOR MIGUEL ANGEL MEDINA MOYA LOGGED FORM
2009-06-1888(2)AD 01/06/09 GBP SI 52@1=52 GBP IC 200/252
2009-06-1888(2)AD 15/10/08 GBP SI 10@1=10 GBP IC 190/200
2009-05-19288bAPPOINTMENT TERMINATE, DIRECTOR MIGUEL ANGEL MEDINA MOYA LOGGED FORM
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MIGUEL MEDINA MOYA
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ASH HOUSE ASH PARVA WHITCHURCH SHROPSHIRE SY13 4DT
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-04-21123NC INC ALREADY ADJUSTED 13/04/08
2008-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-21RES04GBP NC 100/190 13/04/2008
2008-04-21288aDIRECTOR APPOINTED PERE PEREZ NINOU
2008-04-21288aDIRECTOR APPOINTED MIGUEL ANGEL MEDINA MOYA
2008-04-2188(2)AD 13/04/08 GBP SI 60@1=60 GBP IC 130/190
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE STABLE HOUSE WHITEWELL REDBROOK MAELOR WHITCHURCH SHROPSHIRE SY13 3AQ
2008-03-28AA28/02/07 TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-29363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-26363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-26123NC INC ALREADY ADJUSTED 12/08/05
2005-08-2688(2)RAD 12/08/05--------- £ SI 30@1=30
2005-06-23288aNEW DIRECTOR APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: THE STABLE HOUSE, REDBROOK MAELOR, WHITCHURCH SHROPSHIRE SY13 3AQ
2004-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-22288bSECRETARY RESIGNED
2004-09-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to PSYCLE INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSYCLE INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PSYCLE INTERACTIVE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSYCLE INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of PSYCLE INTERACTIVE LIMITED registering or being granted any patents
Domain Names

PSYCLE INTERACTIVE LIMITED owns 3 domain names.

pure-bore.co.uk   purebore.co.uk   psyllabus.co.uk  

Trademarks
We have not found any records of PSYCLE INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSYCLE INTERACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PSYCLE INTERACTIVE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PSYCLE INTERACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSYCLE INTERACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSYCLE INTERACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY13 4DT