PSYTECHNICS LIMITED
Overview
| Company Name | PSYTECHNICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04110724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSYTECHNICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISLATOR 1506 LIMITED | Nov 20, 2000 | Nov 20, 2000 |
What are the latest accounts for PSYTECHNICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PSYTECHNICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for PSYTECHNICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Alan Sloan as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Anthony John Piazza on Apr 30, 2025 | 2 pages | CH01 | ||
Termination of appointment of Michael Szabados as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean Anne Bua as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean Anne Bua as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Appointment of Anthony John Piazza as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Appointment of Sanjay Munshi as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Notification of Netscout Systems Inc. as a person with significant control on Apr 23, 2024 | 2 pages | PSC02 | ||
Cessation of Netscout Systems A.C. Uk Limited as a person with significant control on Apr 23, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Change of details for Netscout Systems A.C. Uk Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||
Who are the officers of PSYTECHNICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| MUNSHI, Sanjay | Director | Guardians Way Allen 915 Tx 75013 United States | United States | American | 335293550001 | |||||||||
| PIAZZA, Anthony John | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 335293870001 | |||||||||
| BUA, Jean Anne | Secretary | Littleton Road Westford 310 Ma 01886 United States | British | 175776080001 | ||||||||||
| FORWELL, Ronald Stuart | Secretary | Tarnside The Wytchwoods Pettaugh IP14 6TB Stowmarket Suffolk | British | 77882080003 | ||||||||||
| GRAY, Philip | Secretary | 15 Crabbe Street IP4 5HP Ipswich | British | 73746930001 | ||||||||||
| HOLLIER, Michael Peter | Secretary | Estepona Westerfield Lane, Tuddenham IP6 9BH Ipswich Suffolk | British | 73595400001 | ||||||||||
| O'CONNOR, Christopher Patrick, Mr. | Secretary | Willow Cottage School Lane CB23 4ND Boxworth Cambridgeshire | British | 3751430003 | ||||||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| BELCHER, David | Director | 14 Kensington Hall Gardens Beaumont Avenue W14 9LS London | British | 90904200001 | ||||||||||
| BUA, Jean Anne | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 157244350001 | |||||||||
| CAMERON, Harles Robert Macmartin | Director | Buckingham Gate SW1E 6LB London 14 | Uk | British | 147609300001 | |||||||||
| CHAPMAN, Stuart Malcolm | Director | High Mead Highercombe Road GU27 2LH Haslemere Surrey | United Kingdom | British | 98452660001 | |||||||||
| DAVIS, Russell Morgan | Director | 7700 Greenway Blvd Box 112, Bldg 1, Apt 208 Dallas Texas 75209 Usa | Usa | 104709520002 | ||||||||||
| FINBOW, Anthony Charles | Director | Highlands Rew Broomehall Road Coldharbour Dorking Surrey | England | British | 164494760001 | |||||||||
| FINCH, Geoffrey | Director | 6 Caversham Wharf RG1 8DS Reading Berkshire | British | 57244760001 | ||||||||||
| FORWELL, Ronald Stuart | Director | Tarnside The Wytchwoods Pettaugh IP14 6TB Stowmarket Suffolk | British | 77882080003 | ||||||||||
| FRANKLIN, Anthony | Director | Scotts Hall Pettistree IP13 0HZ Woodbridge Suffolk | United Kingdom | British | 141244170001 | |||||||||
| GARMAN, Andrew Robert | Director | 105 Whittredge Road Summit New Jersey 07901 Usa | Usa | American | 98452520002 | |||||||||
| HOLLIER, Michael Peter | Director | Estepona Westerfield Lane, Tuddenham IP6 9BH Ipswich Suffolk | England | British | 73595400001 | |||||||||
| JOHN, Winchester | Director | Harelaw Gorse Hill Road GU25 4AS Virginia Water Surrey | British | 85224580001 | ||||||||||
| JONES, Carolina | Director | Arlington Square Devonshire Way RG12 1WA Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 240998940001 | |||||||||
| LAND, Elderd Frido | Director | Ginnekenweg 218 4835 Nh Breda The Netherlands | Netherlands | Dutch | 98010740001 | |||||||||
| LOBLEY, Ian Matthew | Director | Wick Hill Lodge The Ridges Finchampstead RG40 3SS Wokingham Berkshire | United Kingdom | British | 48956790004 | |||||||||
| MARSH, John Richard, Dr | Director | Buckingham Gate SW1E 6LB London 14 | United Kingdom | British | 67395100001 | |||||||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | 52444110003 | |||||||||
| SLOAN, Gregory Alan | Director | Littlejohn Road MA 01886 Westford 310 United States | United States | American | 202831720001 | |||||||||
| SOMERS, David Porter | Director | 1st Floor, Fraser House 23 Museum Street IP1 1HN Ipswich Suffolk | Usa | American | 161158880001 | |||||||||
| SZABADOS, Michael | Director | 310 Littleton Road Westford Ma 01886 United States | United States | American | 175775840001 | |||||||||
| WOOD, Iain | Director | 10 Mount Pleasant NP16 5PS Chepstow | Canadian | 78209480001 |
Who are the persons with significant control of PSYTECHNICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netscout Systems Inc. | Apr 23, 2024 | Littleton Road Westford 310 Ma 01886 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Netscout Systems A.C. Uk Limited | Apr 06, 2016 | Bishopsgate EC2M 4RB London 280 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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