Background WavePink WaveYellow Wave

PSYCLE LIMITED (07928800)

PSYCLE LIMITED (07928800) is an active UK company. incorporated on 30 January 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PSYCLE LIMITED has been registered for 14 years. Current directors include GEARY, Hazel Joy, MOORE, Gordon James, SCHLEE, Clive Edward Benedict and 2 others.

Company Number
07928800
Status
active
Type
ltd
Incorporated
30 January 2012
Age
14 years
Address
87 - 89 Mortimer Street, London, W1W 7SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
GEARY, Hazel Joy, MOORE, Gordon James, SCHLEE, Clive Edward Benedict, WAREHAM, Andrea, WATT, David John
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCLE LIMITED

PSYCLE LIMITED is an active company incorporated on 30 January 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PSYCLE LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07928800

LTD Company

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SINCYCLE LIMITED
From: 30 January 2012To: 4 September 2012
Contact
Address

87 - 89 Mortimer Street London, W1W 7SW,

Previous Addresses

87 - 89 Mortimer Street Mortimer Street London W1W 7SA England
From: 30 June 2025To: 30 June 2025
87 - 89 Mortimer Street Mortimer Street London W1W 7SP England
From: 17 June 2025To: 30 June 2025
6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ England
From: 13 December 2021To: 17 June 2025
Elm House 25 Elm Street Ipswich Suffolk IP1 2AD England
From: 5 August 2019To: 13 December 2021
33 Alfred Place London WC1E 7DP England
From: 22 May 2019To: 5 August 2019
C/O Mpl 54 Clarendon Road Watford WD17 1DU England
From: 27 June 2017To: 22 May 2019
9 Britannia Court the Green West Drayton Middlesex UB7 7PN
From: 21 August 2013To: 27 June 2017
9 9 Britannia Court the Green West Drayton Middlesex UB7 7PN England
From: 29 July 2013To: 21 August 2013
2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom
From: 30 January 2012To: 29 July 2013
Timeline

51 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Dec 13
Director Left
May 14
Director Left
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
May 15
Capital Update
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Funding Round
Mar 16
Funding Round
Jun 17
Funding Round
Aug 17
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
New Owner
Sept 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
Funding Round
Feb 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Loan Secured
Oct 25
17
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GEARY, Hazel Joy

Active
Mortimer Street, LondonW1W 7SW
Born August 1982
Director
Appointed 31 Aug 2024

MOORE, Gordon James

Active
Mortimer Street, LondonW1W 7SW
Born November 1966
Director
Appointed 04 Jan 2024

SCHLEE, Clive Edward Benedict

Active
Common Lane, WoodbridgeIP12 2PQ
Born March 1959
Director
Appointed 28 Jul 2020

WAREHAM, Andrea

Active
Mortimer Street, LondonW1W 7SW
Born February 1972
Director
Appointed 23 May 2023

WATT, David John

Active
Mortimer Street, LondonW1W 7SW
Born August 1976
Director
Appointed 03 Dec 2020

BUTLAND, Richard James

Resigned
25 Elm Street, IpswichIP1 2AD
Born September 1971
Director
Appointed 11 May 2015
Resigned 28 Jul 2020

GRIBBLE, Clare Alexandra

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born September 1987
Director
Appointed 24 Mar 2021
Resigned 01 Jul 2022

MACREADY, Timothy George

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born March 1974
Director
Appointed 11 May 2015
Resigned 22 Feb 2024

MACREADY, Timothy

Resigned
Britannia Court, West DraytonUB7 7PN
Born March 1974
Director
Appointed 20 Mar 2013
Resigned 07 May 2014

MOORE, Gordon James

Resigned
Britannia Court, West DraytonUB7 7PN
Born November 1966
Director
Appointed 20 Mar 2013
Resigned 07 May 2014

POULTER, Barrie

Resigned
Britannia Court, West DraytonUB7 7PN
Born October 1965
Director
Appointed 30 Jan 2012
Resigned 11 May 2015

ROCHE, Laura Rosemary

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born April 1982
Director
Appointed 10 Dec 2020
Resigned 01 Sept 2023

STEPHENSON, Rhiannon, Dr

Resigned
25 Elm Street, IpswichIP1 2AD
Born July 1982
Director
Appointed 11 May 2015
Resigned 31 Oct 2020

WAGGETT, Colin Douglas

Resigned
Britannia Court, West DraytonUB7 7PN
Born July 1969
Director
Appointed 20 Mar 2013
Resigned 07 Oct 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Edward Benedict Schlee

Active
Mortimer Street, LondonW1W 7SW
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2020

Mr Timothy George Macready

Ceased
1 Cutler Street, IpswichIP1 1UQ
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2024

Mr Richard James Butland

Ceased
25 Elm Street, IpswichIP1 2AD
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Made Up Date
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
29 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Memorandum Articles
22 March 2017
MAMA
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
23 December 2016
RESOLUTIONSResolutions
Resolution
23 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Resolution
22 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 May 2015
SH19Statement of Capital
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Legacy
22 April 2015
SH20SH20
Legacy
22 April 2015
CAP-SSCAP-SS
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
9 September 2013
RP04RP04
Second Filing Of Form With Form Type
3 September 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 January 2012
NEWINCIncorporation