Background WavePink WaveYellow Wave

PSYCHE HOLDINGS LIMITED (03438665)

PSYCHE HOLDINGS LIMITED (03438665) is an active UK company. incorporated on 24 September 1997. with registered office in Shirebrook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PSYCHE HOLDINGS LIMITED has been registered for 28 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
03438665
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCHE HOLDINGS LIMITED

PSYCHE HOLDINGS LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Shirebrook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PSYCHE HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03438665

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 25/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

Unit a Brook Park East Shirebrook Mansfield NG20 8RY England
From: 30 December 2020To: 30 December 2020
The Psyche Building 175-187 Linthorpe Road Middlesbrough Cleveland TS1 4AG
From: 24 May 2010To: 30 December 2020
175-187 Linthorpe Road Middlesbrough TS1 4AG
From: 24 September 1997To: 24 May 2010
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Dec 14
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 23 Dec 2020

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

PIKE, Lynn

Resigned
16 Hillcrest Drive, MiddlesbroughTS7 0LJ
Secretary
Appointed 24 Sept 1997
Resigned 30 Nov 2005

THOMAS, Susan

Resigned
175-187 Linthorpe Road, MiddlesbroughTS1 4AG
Secretary
Appointed 05 Oct 2006
Resigned 23 Dec 2020

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 23 Dec 2020
Resigned 05 Dec 2024

COCHRANE, Stephen

Resigned
175-187 Linthorpe Road, MiddlesbroughTS1 4AG
Born April 1959
Director
Appointed 24 Sept 1997
Resigned 23 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mr Stephen Cochrane

Ceased
175-187 Linthorpe Road, MiddlesbroughTS1 4AG
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
18 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Statement Of Companys Objects
12 January 2012
CC04CC04
Capital Name Of Class Of Shares
12 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
13 August 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288cChange of Particulars
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Resolution
14 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
225Change of Accounting Reference Date
Legacy
17 December 1997
287Change of Registered Office
Incorporation Company
24 September 1997
NEWINCIncorporation