ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pyco UK Limited

Pyco UK Limited is an active company incorporated on 2 February 2023 with the registered office located in . Pyco UK Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14635824
Private limited company
Age
2 years 9 months
Incorporated 2 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
California Holding Iv Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
California Holding V Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Solenis Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Vi Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£60.95K
Decreased by £82.12K (-57%)
Turnover
£318.24K
Increased by £190.31K (+149%)
Employees
1
Same as previous period
Total Assets
£319.02K
Increased by £125.61K (+65%)
Total Liabilities
-£187.02K
Increased by £69.35K (+59%)
Net Assets
£132K
Increased by £56.26K (+74%)
Debt Ratio (%)
59%
Decreased by 2.22% (-4%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 4 Nov 2025
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Ms Mary Ann Sigler Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Get Credit Report
Discover Pyco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Nov 2025
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Statement of capital on 5 September 2024
Submitted on 5 Sep 2024
Resolutions
Submitted on 5 Sep 2024
Solvency Statement dated 04/09/24
Submitted on 5 Sep 2024
Statement by Directors
Submitted on 5 Sep 2024
Secretary's details changed for Mr John Holland on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year