Background WavePink WaveYellow Wave

PSYCLE (MORTIMER STREET) LIMITED (08331352)

PSYCLE (MORTIMER STREET) LIMITED (08331352) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PSYCLE (MORTIMER STREET) LIMITED has been registered for 13 years. Current directors include WATT, David John.

Company Number
08331352
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
87 - 89 Mortimer Street, London, W1W 7SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
WATT, David John
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSYCLE (MORTIMER STREET) LIMITED

PSYCLE (MORTIMER STREET) LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PSYCLE (MORTIMER STREET) LIMITED was registered 13 years ago.(SIC: 93130)

Status

active

Active since 13 years ago

Company No

08331352

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 28/12

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: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

COMPANY AD LTD
From: 14 December 2012To: 6 June 2013
Contact
Address

87 - 89 Mortimer Street London, W1W 7SW,

Previous Addresses

6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ United Kingdom
From: 14 December 2021To: 9 July 2025
Elm House 25 Elm Street Ipswich Suffolk IP1 2AD United Kingdom
From: 5 August 2019To: 14 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: 17 November 2017To: 22 May 2019
9 Britannia Court the Green West Drayton Middlesex UB7 7PN
From: 29 July 2013To: 17 November 2017
2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT United Kingdom
From: 14 December 2012To: 29 July 2013
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

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

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 30 Sept 2013
Resigned 18 Oct 2013

MOORE, Gordon James

Resigned
Britannia Court, West DraytonUB7 7PN
Born November 1966
Director
Appointed 30 Sept 2013
Resigned 18 Oct 2013

POULTER, Barrie

Resigned
Britannia Court, West DraytonUB7 7PN
Born October 1965
Director
Appointed 14 Dec 2012
Resigned 11 May 2015

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 18 Oct 2013
Resigned 07 Oct 2014

Persons with significant control

1

The Green, West DraytonUB7 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
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
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
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
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2012
NEWINCIncorporation