PSYTECHNICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePSYTECHNICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04110724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PSYTECHNICS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PSYTECHNICS LIMITED located?

    Registered Office Address
    1st Floor, Fraser House
    23 Museum Street
    IP1 1HN Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PSYTECHNICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1506 LIMITEDNov 20, 2000Nov 20, 2000

    What are the latest accounts for PSYTECHNICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PSYTECHNICS LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for PSYTECHNICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Alan Sloan as a director on Aug 31, 2025

    1 pagesTM01

    Director's details changed for Anthony John Piazza on Apr 30, 2025

    2 pagesCH01

    Termination of appointment of Michael Szabados as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Jean Anne Bua as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Jean Anne Bua as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Anthony John Piazza as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Sanjay Munshi as a director on Apr 30, 2025

    2 pagesAP01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    24 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Notification of Netscout Systems Inc. as a person with significant control on Apr 23, 2024

    2 pagesPSC02

    Cessation of Netscout Systems A.C. Uk Limited as a person with significant control on Apr 23, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2023

    24 pagesAA

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Change of details for Netscout Systems A.C. Uk Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Who are the officers of PSYTECHNICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01688036
    73539350001
    MUNSHI, Sanjay
    Guardians Way
    Allen
    915
    Tx 75013
    United States
    Director
    Guardians Way
    Allen
    915
    Tx 75013
    United States
    United StatesAmerican335293550001
    PIAZZA, Anthony John
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    Director
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    United StatesAmerican335293870001
    BUA, Jean Anne
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    Secretary
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    British175776080001
    FORWELL, Ronald Stuart
    Tarnside The Wytchwoods
    Pettaugh
    IP14 6TB Stowmarket
    Suffolk
    Secretary
    Tarnside The Wytchwoods
    Pettaugh
    IP14 6TB Stowmarket
    Suffolk
    British77882080003
    GRAY, Philip
    15 Crabbe Street
    IP4 5HP Ipswich
    Secretary
    15 Crabbe Street
    IP4 5HP Ipswich
    British73746930001
    HOLLIER, Michael Peter
    Estepona
    Westerfield Lane, Tuddenham
    IP6 9BH Ipswich
    Suffolk
    Secretary
    Estepona
    Westerfield Lane, Tuddenham
    IP6 9BH Ipswich
    Suffolk
    British73595400001
    O'CONNOR, Christopher Patrick, Mr.
    Willow Cottage
    School Lane
    CB23 4ND Boxworth
    Cambridgeshire
    Secretary
    Willow Cottage
    School Lane
    CB23 4ND Boxworth
    Cambridgeshire
    British3751430003
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BELCHER, David
    14 Kensington Hall Gardens
    Beaumont Avenue
    W14 9LS London
    Director
    14 Kensington Hall Gardens
    Beaumont Avenue
    W14 9LS London
    British90904200001
    BUA, Jean Anne
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    Director
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    United StatesAmerican157244350001
    CAMERON, Harles Robert Macmartin
    Buckingham Gate
    SW1E 6LB London
    14
    Director
    Buckingham Gate
    SW1E 6LB London
    14
    UkBritish147609300001
    CHAPMAN, Stuart Malcolm
    High Mead
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Director
    High Mead
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    United KingdomBritish98452660001
    DAVIS, Russell Morgan
    7700 Greenway Blvd
    Box 112, Bldg 1, Apt 208
    Dallas
    Texas 75209
    Usa
    Director
    7700 Greenway Blvd
    Box 112, Bldg 1, Apt 208
    Dallas
    Texas 75209
    Usa
    Usa104709520002
    FINBOW, Anthony Charles
    Highlands Rew
    Broomehall Road Coldharbour
    Dorking
    Surrey
    Director
    Highlands Rew
    Broomehall Road Coldharbour
    Dorking
    Surrey
    EnglandBritish164494760001
    FINCH, Geoffrey
    6 Caversham Wharf
    RG1 8DS Reading
    Berkshire
    Director
    6 Caversham Wharf
    RG1 8DS Reading
    Berkshire
    British57244760001
    FORWELL, Ronald Stuart
    Tarnside The Wytchwoods
    Pettaugh
    IP14 6TB Stowmarket
    Suffolk
    Director
    Tarnside The Wytchwoods
    Pettaugh
    IP14 6TB Stowmarket
    Suffolk
    British77882080003
    FRANKLIN, Anthony
    Scotts Hall
    Pettistree
    IP13 0HZ Woodbridge
    Suffolk
    Director
    Scotts Hall
    Pettistree
    IP13 0HZ Woodbridge
    Suffolk
    United KingdomBritish141244170001
    GARMAN, Andrew Robert
    105 Whittredge Road
    Summit
    New Jersey
    07901
    Usa
    Director
    105 Whittredge Road
    Summit
    New Jersey
    07901
    Usa
    UsaAmerican98452520002
    HOLLIER, Michael Peter
    Estepona
    Westerfield Lane, Tuddenham
    IP6 9BH Ipswich
    Suffolk
    Director
    Estepona
    Westerfield Lane, Tuddenham
    IP6 9BH Ipswich
    Suffolk
    EnglandBritish73595400001
    JOHN, Winchester
    Harelaw
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Harelaw
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    British85224580001
    JONES, Carolina
    Arlington Square
    Devonshire Way
    RG12 1WA Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Devonshire Way
    RG12 1WA Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish240998940001
    LAND, Elderd Frido
    Ginnekenweg 218
    4835 Nh Breda
    The Netherlands
    Director
    Ginnekenweg 218
    4835 Nh Breda
    The Netherlands
    NetherlandsDutch98010740001
    LOBLEY, Ian Matthew
    Wick Hill Lodge The Ridges
    Finchampstead
    RG40 3SS Wokingham
    Berkshire
    Director
    Wick Hill Lodge The Ridges
    Finchampstead
    RG40 3SS Wokingham
    Berkshire
    United KingdomBritish48956790004
    MARSH, John Richard, Dr
    Buckingham Gate
    SW1E 6LB London
    14
    Director
    Buckingham Gate
    SW1E 6LB London
    14
    United KingdomBritish67395100001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritish52444110003
    SLOAN, Gregory Alan
    Littlejohn Road
    MA 01886 Westford
    310
    United States
    Director
    Littlejohn Road
    MA 01886 Westford
    310
    United States
    United StatesAmerican202831720001
    SOMERS, David Porter
    1st Floor, Fraser House
    23 Museum Street
    IP1 1HN Ipswich
    Suffolk
    Director
    1st Floor, Fraser House
    23 Museum Street
    IP1 1HN Ipswich
    Suffolk
    UsaAmerican161158880001
    SZABADOS, Michael
    310 Littleton Road
    Westford
    Ma 01886
    United States
    Director
    310 Littleton Road
    Westford
    Ma 01886
    United States
    United StatesAmerican175775840001
    WOOD, Iain
    10 Mount Pleasant
    NP16 5PS Chepstow
    Director
    10 Mount Pleasant
    NP16 5PS Chepstow
    Canadian78209480001

    Who are the persons with significant control of PSYTECHNICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netscout Systems Inc.
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    Apr 23, 2024
    Littleton Road
    Westford
    310
    Ma 01886
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredSecretary Of State Of Delaware - Division Of Corporations
    Registration Number2333434
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number7478497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0