Physicsx Limited LONDON


Physicsx Limited is a private limited company situated at 2Nd Floor, 67-71 Shoreditch High Street, London E1 6JJ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-08-01, this 5-year-old company is run by 4 directors.
Director Laura C., appointed on 20 June 2025. Director James B., appointed on 20 October 2023. Director Jacomo C., appointed on 01 January 2023.
The company is classified as "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122), "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190). According to Companies House information there was a change of name on 2020-07-09 and their previous name was Motodynamics Ltd.
The latest confirmation statement was filed on 2023-07-31 and the deadline for the next filing is 2024-08-14. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Physicsx Limited Address / Contact

Office Address 2nd Floor
Office Address2 67-71 Shoreditch High Street
Town London
Post code E1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12134466
Date of Incorporation Thu, 1st Aug 2019
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Laura C.

Position: Director

Appointed: 20 June 2025

James B.

Position: Director

Appointed: 20 October 2023

Jacomo C.

Position: Director

Appointed: 01 January 2023

Robin T.

Position: Director

Appointed: 01 August 2019

Rebekah G.

Position: Director

Appointed: 01 August 2019

Resigned: 17 August 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Jacomo C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robin T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rebekah G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacomo C.

Notified on 18 August 2023
Nature of control: 25-50% shares

Robin T.

Notified on 1 August 2019
Ceased on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Rebekah G.

Notified on 1 August 2019
Ceased on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Motodynamics July 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 536 442733 48421 460 854
Current Assets208 345574 0051 736 74625 058 932
Debtors 4 1251 003 2623 598 078
Other Debtors 4 125107 5252 713 958
Property Plant Equipment 44 600181 778241 991
Net Assets Liabilities119 311396 139  
Total Inventories 33 438  
Other
Accrued Liabilities  6 000135 563
Accumulated Depreciation Impairment Property Plant Equipment 19 90356 460154 574
Average Number Employees During Period141328
Corporation Tax Payable  185 849 
Corporation Tax Recoverable   141 000
Creditors30 000222 4661 712 820741 501
Fixed Assets3 76044 600181 778242 070
Increase From Depreciation Charge For Year Property Plant Equipment  36 55798 114
Investments Fixed Assets   79
Investments In Group Undertakings   79
Net Current Assets Liabilities145 551351 53923 92624 317 431
Other Taxation Social Security Payable 185 261241 471208 534
Prepayments  53 400126 447
Profit Loss   -4 094 867
Property Plant Equipment Gross Cost 64 503238 238396 565
Recoverable Value-added Tax   112 697
Total Additions Including From Business Combinations Property Plant Equipment  173 735158 327
Total Assets Less Current Liabilities149 311396 139205 70424 559 501
Trade Creditors Trade Payables  35 649375 829
Trade Debtors Trade Receivables  895 737503 976
Other Creditors 37 2051 435 700 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Victoria House, 1 Leonard Circus London EC2A 4DQ England to Victoria House, 1 Leonard Circus London EC2A 4DQ on 2025-02-28
filed on: 28th, February 2025
Free Download (1 page)

Company search