Background WavePink WaveYellow Wave

INDUSTRIAL PHYCOLOGY LIMITED (08273782)

INDUSTRIAL PHYCOLOGY LIMITED (08273782) is an active UK company. incorporated on 30 October 2012. with registered office in Worcester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. INDUSTRIAL PHYCOLOGY LIMITED has been registered for 13 years. Current directors include BURT, Stephen James, CHILDS, Stephen Robert, SYED, Alexander and 1 others.

Company Number
08273782
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Kingsway House, Worcester, WR1 1EE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BURT, Stephen James, CHILDS, Stephen Robert, SYED, Alexander, WILLS, Karl Nicholas
SIC Codes
36000, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL PHYCOLOGY LIMITED

INDUSTRIAL PHYCOLOGY LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Worcester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. INDUSTRIAL PHYCOLOGY LIMITED was registered 13 years ago.(SIC: 36000, 72190)

Status

active

Active since 13 years ago

Company No

08273782

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Kingsway House 40 Foregate Street Worcester, WR1 1EE,

Previous Addresses

Birmingham Bp 3 Brindley Place Birmingham West Midlands B1 2JB England
From: 23 July 2019To: 1 December 2022
Ground Floor 11 Manvers Street Bath BA1 1JQ United Kingdom
From: 2 November 2016To: 23 July 2019
Lennox House 3 Pierrepont Street Bath BA1 1LB
From: 30 October 2012To: 2 November 2016
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 13
Share Issue
Aug 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Director Left
Nov 21
Funding Round
Nov 21
Owner Exit
Dec 21
Director Left
Feb 22
Funding Round
Mar 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Funding Round
Oct 24
Funding Round
Sept 25
18
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURT, Stephen James

Active
40 Foregate Street, WorcesterWR1 1EE
Born May 1970
Director
Appointed 19 Nov 2020

CHILDS, Stephen Robert

Active
40 Foregate Street, WorcesterWR1 1EE
Born June 1961
Director
Appointed 18 Jul 2022

SYED, Alexander

Active
40 Foregate Street, WorcesterWR1 1EE
Born May 1961
Director
Appointed 01 Sept 2022

WILLS, Karl Nicholas

Active
40 Foregate Street, WorcesterWR1 1EE
Born July 1960
Director
Appointed 15 Aug 2019

BRIGHT, Russell Steven

Resigned
3 Brindley Place, BirminghamB1 2JB
Born May 1962
Director
Appointed 16 Aug 2017
Resigned 01 Sept 2022

CLARK, Piers Benedict, Dr

Resigned
40 Foregate Street, WorcesterWR1 1EE
Born November 1969
Director
Appointed 01 Jul 2024
Resigned 01 Jul 2024

DIXON, Geoffrey Robert

Resigned
11 Manvers Street, BathBA1 1JQ
Born January 1956
Director
Appointed 10 Mar 2017
Resigned 16 Aug 2018

MURRAY, Daniel Paul, Dr

Resigned
Lower Bristol Road, BathBA2 1AZ
Born February 1982
Director
Appointed 30 Oct 2012
Resigned 24 Nov 2021

SADDIQ, Mohammed Habedat

Resigned
Norton St Philip, BathBA2 7NA
Born June 1970
Director
Appointed 03 Mar 2015
Resigned 28 Feb 2022

SINGLETON, Hilary Ann

Resigned
11 Manvers Street, BathBA1 1JQ
Born August 1955
Director
Appointed 10 Mar 2017
Resigned 31 Jan 2019

Persons with significant control

2

0 Active
2 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2021
Ceased 18 Jul 2022

Dr Daniel Paul Murray

Ceased
Northgate Yard, BathBA1 1BG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 September 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 December 2021
RESOLUTIONSResolutions
Resolution
24 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
29 November 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Memorandum Articles
15 May 2020
MAMA
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Alter Shares Subdivision
19 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Incorporation Company
30 October 2012
NEWINCIncorporation