Background WavePink WaveYellow Wave

PSYCLE (MS2) LIMITED (10826790)

PSYCLE (MS2) LIMITED (10826790) is an active UK company. incorporated on 20 June 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PSYCLE (MS2) LIMITED has been registered for 8 years. Current directors include WATT, David John.

Company Number
10826790
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 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 (MS2) LIMITED

PSYCLE (MS2) LIMITED is an active company incorporated on 20 June 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PSYCLE (MS2) LIMITED was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10826790

LTD Company

Age

8 Years

Incorporated 20 June 2017

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

87 - 89 Mortimer Street London, W1W 7SW,

Previous Addresses

6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ England
From: 13 December 2021To: 30 June 2025
Elm House 25 Elm Street Woodrush Road Ipswich Suffolk IP1 2AD United Kingdom
From: 5 August 2019To: 13 December 2021
33 Alfred Place London WC1E 7DP England
From: 31 May 2019To: 5 August 2019
C/O Mpl 54 Clarendon Road Watford WD17 1DU United Kingdom
From: 20 June 2017To: 31 May 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
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
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WATT, David John

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

BUTLAND, Richard

Resigned
54 Clarendon Road, WatfordWD17 1DU
Born September 1971
Director
Appointed 20 Jun 2017
Resigned 28 Jul 2020

MACREADY, Timothy George

Resigned
54 Clarendon Road, WatfordWD17 1DU
Born March 1974
Director
Appointed 20 Jun 2017
Resigned 22 Feb 2024

STEPHENSON, Rhiannon, Dr

Resigned
54 Clarendon Road, WatfordWD17 1DU
Born July 1982
Director
Appointed 20 Jun 2017
Resigned 31 Oct 2020

Persons with significant control

1

54 Clarendon Road, Watford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
29 June 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 Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 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
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
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 Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation