Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PSYMETRIX LIMITED
Company Information for

PSYMETRIX LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC171135
Private Limited Company
Liquidation

Company Overview

About Psymetrix Ltd
PSYMETRIX LIMITED was founded on 1996-12-31 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Psymetrix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PSYMETRIX LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Filing Information
Company Number SC171135
Company ID Number SC171135
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-12 03:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSYMETRIX LIMITED
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.
Companies with same name PSYMETRIX LIMITED
The following companies were found which have the same name as PSYMETRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSYMETRIX INC Delaware Unknown

Company Officers of PSYMETRIX LIMITED

Current Directors
Officer Role Date Appointed
IAIN GRAHAM ROSS MACDONALD
Director 2017-05-01
SANJAY KUMAR PASSI
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
PIERRE-JEAN BOSIO
Director 2011-02-22 2017-05-01
KARIM EL-NAGGAR
Director 2011-02-22 2016-11-04
MARK EDWARD MONCKTON ELBORNE
Director 2016-01-11 2016-08-25
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2011-02-22 2016-05-04
JOCELYN FRANK TREHERN
Director 2012-07-17 2014-07-21
ROBERT MICHAEL PURCELL
Director 2012-07-17 2012-11-23
ROBERT MICHAEL PURCELL
Director 2012-02-17 2012-07-19
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2009-01-30 2011-02-22
JOCELYN FRANK TREHERN
Company Secretary 2002-09-23 2011-02-22
ROBERT ASHLEY FOLKES
Director 2007-03-01 2011-02-22
ROBERT FRANCIS BAYVEL MACLAREN
Director 2007-03-01 2011-02-22
JOCELYN FRANK TREHERN
Director 1997-02-28 2011-02-22
DOUGLAS HARMAN WILSON
Director 2007-07-01 2011-02-22
ROY DAVID WARRENDER
Director 2003-05-21 2007-03-31
ALEXANDER GOLDER
Director 1997-02-28 2006-06-27
MATTHEW SNODGRASS
Director 2002-05-01 2003-05-21
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1996-12-31 2002-09-23
CHARLES RUSSELL BOW
Director 2000-04-10 2000-12-31
VINDEX LIMITED
Nominated Director 1996-12-31 1997-02-28
VINDEX SERVICES LIMITED
Nominated Director 1996-12-31 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GE POWER RESOURCES MANAGEMENT LTD Director 2011-11-14 CURRENT 1954-11-16 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC UK HOLDINGS LTD. Director 2011-04-12 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD SLG14 UK LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2008-07-17 CURRENT 1952-10-10 Liquidation
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD COGELEX LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 Liquidation
SANJAY KUMAR PASSI UK GRID SOLUTIONS LIMITED Director 2017-11-16 CURRENT 2003-11-06 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
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 1 Tanfield Edinburgh EH3 5DA United Kingdom
2020-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-28
2020-05-18PSC05Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 2020-05-18
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-14AD04Register(s) moved to registered office address 1 Tanfield Edinburgh EH3 5DA
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM C/O John Tyerman, Pinsent Masons 139 Fountainbridge Third Floor, Quay 2 Edinburgh EH3 9QG
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP .01
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-12-11PSC05Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 2017-12-08
2017-08-18PSC02Notification of Alstom Uk Holdings Ltd. as a person with significant control on 2017-08-18
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-JEAN BOSIO
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP .01
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-01AD03Registers moved to registered inspection location of Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA
2016-11-15AD02Register inspection address changed to Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KARIM EL-NAGGAR
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MONCKTON ELBORNE
2016-05-16TM02Termination of appointment of Iain Graham Ross Macdonald on 2016-05-04
2016-05-16AP03Appointment of Miss Zahra Peermohamed as company secretary on 2016-05-04
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP .01
2016-03-10AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE
2015-11-12AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP .01
2015-02-09SH19Statement of capital on 2015-02-09 GBP 0.01
2015-02-09SH20STATEMENT BY DIRECTORS
2015-02-09CAP-SSSOLVENCY STATEMENT DATED 20/01/15
2015-02-09SH0220/01/15 STATEMENT OF CAPITAL GBP 0.01
2015-02-09RES13THE ISSUED SHARE PREMIUM OF £716675 BE ELIMINATED AND THE ISSUED CAPITAL REDEMPTION RESERVE OF £10272 BE ELIMINATED 20/01/2015
2015-02-09RES06REDUCE ISSUED CAPITAL 20/01/2015
2015-01-09AR0131/12/14 FULL LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN TREHERN
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP .01
2014-05-07SH1907/05/14 STATEMENT OF CAPITAL GBP 0.01
2014-05-07SH20STATEMENT BY DIRECTORS
2014-05-07CAP-SSSOLVENCY STATEMENT DATED 18/04/14
2014-05-07RES06REDUCE ISSUED CAPITAL 17/04/2014
2014-05-07SH0217/04/14 STATEMENT OF CAPITAL GBP 0.01
2014-03-28AA01CURREXT FROM 31/03/2014 TO 30/04/2014
2014-03-20AR0131/12/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-30AR0131/12/12 FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL
2012-07-19AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PURCELL
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL
2012-07-19AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PURCELL
2012-07-19AP01DIRECTOR APPOINTED MR JOCELYN FRANK TREHERN
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0131/12/11 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLAREN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOLKES
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN TREHERN
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY JOCELYN TREHERN
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 5TH FLOOR, 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM
2011-12-13AP01DIRECTOR APPOINTED MR KARIM EL-NAGGAR
2011-12-13AP01DIRECTOR APPOINTED MR PIERRE-JEAN BOSIO
2011-12-13AP01DIRECTOR APPOINTED MR SANJAY KUMAR PASSI
2011-12-13AP03SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2011-11-22SH0109/02/11 STATEMENT OF CAPITAL GBP 34236.71
2011-02-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-01-20AR0131/12/10 FULL LIST
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11RES01ADOPT ARTICLES 28/04/2010
2010-01-24AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS HARMAN WILSON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN FRANK TREHERN / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS BAYVEL MACLAREN / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY FOLKES / 01/10/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-08-13169GBP IC 41454.89/31183.15 03/07/09 GBP SR 1027174@0.01=10271.74
2009-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0688(2)AD 03/07/09 GBP SI 1@0.01=0.01 GBP IC 41454.88/41454.89
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILSON / 18/04/2008
2009-01-30288aSECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22RES13SHARE OPTION AGREEMENT 23/06/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
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 PSYMETRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-07-31
Resolution2020-07-31
Appointmen2020-07-31
Fines / Sanctions
No fines or sanctions have been issued against PSYMETRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-06-28 Satisfied THE NATIONAL ENDOWMENT FOR SCIENCE, TECHNOLOGY AND THE ARTS
BOND & FLOATING CHARGE 2002-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-12-24 Satisfied LLOYDS TSB SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PSYMETRIX LIMITED registering or being granted any patents
Domain Names

PSYMETRIX LIMITED owns 1 domain names.

psymetrix.co.uk  

Trademarks

Trademark applications by PSYMETRIX LIMITED

PSYMETRIX LIMITED is the Original Applicant for the trademark PHASORPOINT ™ (77530689) through the USPTO on the 2008-07-24
Apparatus for recording, transmitting or reproduction of sound or images; computers; computer hardware; data processing equipment for use in the field of power generation, power transmission, power distribution, power management, power generation surveillance, power generation data analysis, data mining, data control and electronic data reporting; diagnostic apparatus for monitoring electricity, water and gas; computer hardware, computer firmware and computer software for analyzing, surveying, monitoring and measuring, controlling, managing, and data reporting in the fields of power generation and power transmission; telemetry systems, namely, remote control telemetering machines for monitoring electricity, water and gas; diagnostic apparatus for testing electrical currents in the fields of power generation, power transmission, power distribution, power measurement; diagnostic apparatus for monitoring electricity, water and gas; computer software used for online condition monitoring and surveillance, data mining, and intelligent data analysis and reporting, in the fields of power generating equipment and systems and scientific data processing equipment and systems; prerecorded magnetic data carriers featuring the aforementioned computer software; replacement parts and fittings for the aforementioned goods
PSYMETRIX LIMITED is the Original registrant for the trademark PHASORPOINT ™ (77530689) through the USPTO on the 2008-07-24
Apparatus for recording, transmitting or reproduction of sound or images; computers; computer hardware; data processing equipment for use in the field of power generation, power transmission, power distribution, power management, power generation surveillance, power generation data analysis, data mining, data control and electronic data reporting; diagnostic apparatus for monitoring electricity, water and gas; computer hardware, computer firmware and computer software for analyzing, surveying, monitoring and measuring, controlling, managing, and data reporting in the fields of power generation and power transmission; telemetry systems, namely, remote control telemetering machines for monitoring electricity, water and gas; diagnostic apparatus for testing electrical currents in the fields of power generation, power transmission, power distribution, power measurement; diagnostic apparatus for monitoring electricity, water and gas; computer software used for online condition monitoring and surveillance, data mining, and intelligent data analysis and reporting, in the fields of power generating equipment and systems and scientific data processing equipment and systems; prerecorded magnetic data carriers featuring the aforementioned computer software; replacement parts and fittings for the aforementioned goods
Income
Government Income
We have not found government income sources for PSYMETRIX 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 (62020 - Information technology consultancy activities) as PSYMETRIX LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PSYMETRIX 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.
Import/Export of Goods
Goods imported/exported by PSYMETRIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-08-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2013-05-0185371010Numerical control panels with built-in automatic data-processing machines
2013-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPSYMETRIX LIMITEDEvent Date2020-07-31
 
Initiating party Event TypeResolution
Defending partyPSYMETRIX LIMITEDEvent Date2020-07-31
 
Initiating party Event TypeAppointmen
Defending partyPSYMETRIX LIMITEDEvent Date2020-07-31
Company Number: SC171135 Name of Company: PSYMETRIX LIMITED Nature of Business: 62020 - Information technology consultancy activities Type of Liquidation: Members' Voluntary Liquidation Registered off…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSYMETRIX 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 PSYMETRIX 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.