ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Psicon Limited

Psicon Limited is an active company incorporated on 12 August 1998 with the registered office located in . Psicon Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03613914
Private limited company
Age
27 years
Incorporated 12 August 1998
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 12 August 2025 (2 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Nov31 Dec 2024 (1 year 2 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor West Wing
Holgate Park Drive
York
YO26 4GN
United Kingdom
Address changed on 16 Sep 2025 (1 month ago)
Previous address was First Floor, West Wing Holgate Park Drive York North Yorkshire YO26 4GN England
Telephone
01227379099
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1953
Director • Chartered Clinical Psychologist • British • Lives in UK • Born in Nov 1979
Director • British • Lives in UK • Born in May 1973
Director • British • Lives in UK • Born in Jan 1991
Director • Chief Finance Officer • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chaucer Topco Limited
Mr Donald Stuart Fowler, Christopher Ian Jessop, and 1 more are mutual people.
Active
Chaucer Midco Limited
Mr Donald Stuart Fowler, Christopher Ian Jessop, and 1 more are mutual people.
Active
Chaucer Bidco Limited
Mr Donald Stuart Fowler, Christopher Ian Jessop, and 1 more are mutual people.
Active
Onebright UK Holdco Limited
Colin Taverner and Christopher Ian Jessop are mutual people.
Active
Onebright Group Limited
Colin Taverner and Christopher Ian Jessop are mutual people.
Active
Southfields (Cheshire) Limited
Colin Taverner is a mutual person.
Active
Viavi Limited
Christopher Ian Jessop is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£3.04M
Decreased by £5.27M (-63%)
Turnover
£22.34M
Increased by £9.4M (+73%)
Employees
118
Increased by 24 (+26%)
Total Assets
£7.86M
Decreased by £3.08M (-28%)
Total Liabilities
-£2.66M
Decreased by £4.39M (-62%)
Net Assets
£5.2M
Increased by £1.31M (+34%)
Debt Ratio (%)
34%
Decreased by 30.58% (-47%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Inspection Address Changed
1 Month Ago on 16 Sep 2025
Inspection Address Changed
1 Month Ago on 16 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 15 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 15 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 15 Sep 2025
Registers Moved To Inspection Address
1 Year 2 Months Ago on 16 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Mr Louis Conradie Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Psicon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 17 Sep 2025
Register inspection address has been changed from First Floor, West Wing Holgate Park Drive York North Yorkshire YO26 4GN England to First Floor, West Wing Holgate Park Drive York YO26 4GN
Submitted on 16 Sep 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to First Floor, West Wing Holgate Park Drive York North Yorkshire YO26 4GN
Submitted on 16 Sep 2025
Register(s) moved to registered office address First Floor West Wing Holgate Park Drive York YO26 4GN
Submitted on 15 Sep 2025
Register(s) moved to registered office address First Floor West Wing Holgate Park Drive York YO26 4GN
Submitted on 15 Sep 2025
Register(s) moved to registered office address First Floor West Wing Holgate Park Drive York YO26 4GN
Submitted on 15 Sep 2025
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 16 Aug 2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 16 Aug 2024
Director's details changed for Mr Louis Conradie on 1 March 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year