ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Psycle Limited

Psycle Limited is an active company incorporated on 30 January 2012 with the registered office located in London, Greater London. Psycle Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07928800
Private limited company
Age
13 years
Incorporated 30 January 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
87 - 89 Mortimer Street
London
W1W 7SW
England
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 87 - 89 Mortimer Street Mortimer Street London W1W 7SA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
40
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1959
Director • HR Director • British • Lives in England • Born in Feb 1972
Director • Ceo • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itsu Limited
Mr Clive Edward Benedict Schlee is a mutual person.
Active
Limpet Properties Limited
Mr Clive Edward Benedict Schlee is a mutual person.
Active
The Seckford Foundation
Mr Clive Edward Benedict Schlee is a mutual person.
Active
Itsu [Grocery] Ltd
Mr Clive Edward Benedict Schlee is a mutual person.
Active
Pizza Pilgrims Ltd
Andrea Wareham is a mutual person.
Active
Psycle (Mortimer Street) Limited
David John Watt is a mutual person.
Active
Wavescapes Limited
Hazel Joy Geary is a mutual person.
Active
Psycle (Shoreditch) Limited
David John Watt is a mutual person.
Active
Brands
Psycle
Psycle is a fitness studio that offers workout classes including cycling, yoga, and barre.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£175K
Decreased by £1.15M (-87%)
Turnover
£7.38M
Increased by £1.47M (+25%)
Employees
110
Increased by 16 (+17%)
Total Assets
£5.51M
Decreased by £557K (-9%)
Total Liabilities
-£1.98M
Decreased by £73K (-4%)
Net Assets
£3.54M
Decreased by £484K (-12%)
Debt Ratio (%)
36%
Increased by 2.09% (+6%)
Latest Activity
Group Accounts Submitted
5 Days Ago on 2 Sep 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Group Accounts Submitted
11 Months Ago on 12 Oct 2024
Mrs Hazel Joy Geary Appointed
1 Year Ago on 31 Aug 2024
Timothy George Macready Resigned
1 Year 6 Months Ago on 22 Feb 2024
Timothy George Macready (PSC) Resigned
1 Year 6 Months Ago on 22 Feb 2024
Mr Gordon James Moore Appointed
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover Psycle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Registered office address changed from 87 - 89 Mortimer Street Mortimer Street London W1W 7SA England to 87 - 89 Mortimer Street London W1W 7SW on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 87 - 89 Mortimer Street Mortimer Street London W1W 7SP England to 87 - 89 Mortimer Street Mortimer Street London W1W 7SA on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ England to 87 - 89 Mortimer Street Mortimer Street London W1W 7SP on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 6 Feb 2025
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 19 Nov 2024
Statement of capital following an allotment of shares on 10 October 2024
Submitted on 23 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Statement of capital following an allotment of shares on 3 August 2023
Submitted on 30 Sep 2024
Appointment of Mrs Hazel Joy Geary as a director on 31 August 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year