Company NamePsychologica Limited
DirectorPhilip Jonas Bardzil
Company StatusActive
Company Number01759537
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Philip Jonas Bardzil
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 6 months after company formation)
Appointment Duration32 years
RoleOrganisational Psychologist
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameJessica Bardzil
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Contact

Websitepsychologica.co.uk
Email address[email protected]
Telephone0161 8832879
Telephone regionManchester

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Jessica Bardzil
50.00%
Ordinary
1 at £1Philip Jonas Bardzil
50.00%
Ordinary

Financials

Year2014
Net Worth£20,831
Cash£5,322
Current Liabilities£15,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

29 September 1988Delivered on: 6 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 April 2023Change of details for Dr Philip Jonas Bardzil as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Dr Philip Jonas Bardzil on 24 April 2023 (2 pages)
24 April 2023Secretary's details changed for Jessica Bardzil on 24 April 2023 (1 page)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 March 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 March 2023 (1 page)
23 March 2023Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to 20-22 Wenlock Road London N1 7GU on 23 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 January 2022Satisfaction of charge 1 in full (1 page)
25 January 2022Change of details for Mrs Jessica Bardzil as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Secretary's details changed for Jessica Bardzil on 25 January 2022 (1 page)
25 January 2022Director's details changed for Dr Philip Jonas Bardzil on 25 January 2022 (2 pages)
25 January 2022Change of details for Dr Philip Jonas Bardzil as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 25 January 2022 (1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 April 2021Director's details changed for Dr Philip Jonas Bardzil on 27 April 2021 (2 pages)
27 April 2021Change of details for Dr Philip Jonas Bardzil as a person with significant control on 27 April 2021 (2 pages)
27 April 2021Change of details for Mrs Jessica Bardzil as a person with significant control on 27 April 2021 (2 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 May 2018Notification of Jessica Bardzil as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
31 March 2016Director's details changed for Dr Philip Jonas Bardzil on 30 March 2016 (2 pages)
31 March 2016Registered office address changed from 26 Albert Street. Ramsbottom Bury Lancashire BL0 9EL to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Jessica Bardzil on 30 March 2016 (1 page)
31 March 2016Director's details changed for Dr Philip Jonas Bardzil on 30 March 2016 (2 pages)
31 March 2016Secretary's details changed for Jessica Bardzil on 30 March 2016 (1 page)
31 March 2016Registered office address changed from 26 Albert Street. Ramsbottom Bury Lancashire BL0 9EL to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 31 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Dr Philip Jonas Bardzil on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Dr Philip Jonas Bardzil on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Director's change of particulars / philip bardzil / 10/12/2007 (1 page)
23 May 2008Director's change of particulars / philip bardzil / 10/12/2007 (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Return made up to 30/04/06; full list of members (6 pages)
3 May 2006Return made up to 30/04/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Return made up to 30/04/05; full list of members (3 pages)
12 July 2005Return made up to 30/04/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
5 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1998Full accounts made up to 31 January 1998 (10 pages)
13 May 1998Full accounts made up to 31 January 1998 (10 pages)
13 March 1998Company name changed uroborus LIMITED\certificate issued on 16/03/98 (3 pages)
13 March 1998Company name changed uroborus LIMITED\certificate issued on 16/03/98 (3 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 January 1997 (10 pages)
27 May 1997Full accounts made up to 31 January 1997 (10 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Full accounts made up to 31 January 1995 (11 pages)
28 March 1995Full accounts made up to 31 January 1995 (11 pages)