Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14635824
Private limited company
Age
2 years 11 months
Incorporated
2 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 February 2025
(11 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(21 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Pyco UK Limited
Contact
Update Details
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(1 year 3 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in EC2M 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Ian Michael Stuart Downie
Director • Business Executive • British • Lives in UK • Born in Jan 1949
Mary ANN Sigler
Director • Business Executive • American • Lives in United States • Born in Aug 1954
Eva Monica Kalawski
Director • Business Executive • American • Lives in United States • Born in May 1955
Sally Ward
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
California Holding Iv Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding V Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Compass Vi Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Sally Ward Appointed
9 Days Ago on 15 Jan 2026
John Holland Resigned
9 Days Ago on 15 Jan 2026
Full Accounts Submitted
2 Months Ago on 4 Nov 2025
Mr Ian Michael Stuart Downie Details Changed
3 Months Ago on 2 Oct 2025
Confirmation Submitted
11 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 14 Oct 2024
Ms Mary Ann Sigler Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Sally Ward as a secretary on 15 January 2026
Submitted on 19 Jan 2026
Termination of appointment of John Holland as a secretary on 15 January 2026
Submitted on 19 Jan 2026
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
Statement by Directors
Submitted on 5 Sep 2024
Solvency Statement dated 04/09/24
Submitted on 5 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs