Psytechnics Limited IPSWICH


Founded in 2000, Psytechnics, classified under reg no. 04110724 is an active company. Currently registered at 1st Floor, Fraser House IP1 1HN, Ipswich the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 12th December 2000 Psytechnics Limited is no longer carrying the name Legislator 1506.

Currently there are 3 directors in the the company, namely Gregory S., Michael S. and Jean B.. In addition one secretary - Jean B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Psytechnics Limited Address / Contact

Office Address 1st Floor, Fraser House
Office Address2 23 Museum Street
Town Ipswich
Post code IP1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110724
Date of Incorporation Mon, 20th Nov 2000
Industry Information technology consultancy activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Gregory S.

Position: Director

Appointed: 01 September 2015

Jean B.

Position: Secretary

Appointed: 19 January 2013

Michael S.

Position: Director

Appointed: 14 January 2013

Jean B.

Position: Director

Appointed: 01 April 2011

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Carolina J.

Position: Director

Appointed: 05 March 2018

Resigned: 16 June 2020

David S.

Position: Director

Appointed: 01 April 2011

Resigned: 14 January 2013

John M.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2011

Harles C.

Position: Director

Appointed: 24 November 2009

Resigned: 01 April 2010

Anthony F.

Position: Director

Appointed: 10 March 2006

Resigned: 01 April 2011

Christopher O.

Position: Secretary

Appointed: 15 February 2006

Resigned: 14 January 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 July 2005

Resigned: 15 February 2006

Russell D.

Position: Director

Appointed: 24 March 2005

Resigned: 19 February 2008

Ian L.

Position: Director

Appointed: 29 January 2005

Resigned: 25 September 2009

Stuart C.

Position: Director

Appointed: 05 May 2004

Resigned: 28 January 2005

Elderd L.

Position: Director

Appointed: 05 May 2004

Resigned: 01 April 2011

Andrew G.

Position: Director

Appointed: 05 May 2004

Resigned: 01 April 2011

Ronald F.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 July 2005

Ronald F.

Position: Director

Appointed: 01 August 2003

Resigned: 01 July 2005

David B.

Position: Director

Appointed: 17 June 2003

Resigned: 05 April 2004

Winchester J.

Position: Director

Appointed: 01 October 2002

Resigned: 17 November 2005

Iain W.

Position: Director

Appointed: 23 May 2001

Resigned: 18 May 2004

Anthony F.

Position: Director

Appointed: 01 February 2001

Resigned: 06 June 2003

Philip G.

Position: Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

Robert S.

Position: Director

Appointed: 21 December 2000

Resigned: 30 April 2004

Michael H.

Position: Director

Appointed: 21 December 2000

Resigned: 28 May 2010

Michael H.

Position: Secretary

Appointed: 21 December 2000

Resigned: 01 August 2003

Geoffrey F.

Position: Director

Appointed: 21 December 2000

Resigned: 06 December 2001

Maureen P.

Position: Nominee Secretary

Appointed: 20 November 2000

Resigned: 21 December 2000

Maureen P.

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 21 December 2000

Dominic P.

Position: Director

Appointed: 20 November 2000

Resigned: 21 December 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Netscout Systems A.c. Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Netscout Systems A.C. Uk Limited

280 Bishopsgate, London, EC2M 4RB, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 7478497
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legislator 1506 December 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 21st, November 2023
Free Download (24 pages)

Company search

Advertisements