Company NamePsych Consulting Limited
DirectorsMylene Marie Marshall Spence and Tomas Chamorro-Premuzic
Company StatusActive
Company Number06601761
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMylene Marie Marshall Spence
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address2 Northside Piers
27n, 11249
New York City
United States
Director NameDr Tomas Chamorro-Premuzic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleLecturer
Country of ResidenceUnited States
Correspondence Address2 Northside Piers
27n, 11249
New York City
United States
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 87821149
Telephone regionLondon

Location

Registered AddressFlat 4 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Mylene Marie Marshall Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£38,755
Cash£144,400
Current Liabilities£113,358

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
30 May 2019Director's details changed for Mylene Marie Marshall Spence on 15 May 2019 (2 pages)
30 May 2019Change of details for Dr Tomas Chamorro-Premuzic as a person with significant control on 1 May 2019 (2 pages)
30 May 2019Change of details for Mylene Marie Marshall Spence as a person with significant control on 1 May 2019 (2 pages)
28 May 2019Director's details changed for Mylene Marie Marshall Spence on 1 May 2019 (2 pages)
28 May 2019Director's details changed for Dr Tomas Chamorro-Premuzic on 1 May 2019 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Change of details for Dr Tomas Chamorro-Premuzic as a person with significant control on 1 May 2019 (2 pages)
23 May 2019Change of details for Mylene Marie Marshall Spence as a person with significant control on 1 May 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
18 February 2019Registered office address changed from No 1 Olympic Way Wembley Middlesex HA9 0NP to Flat 4 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 18 February 2019 (1 page)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 July 2015Director's details changed for Dr Tomas Chamorro-Premuzic on 31 May 2013 (2 pages)
4 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Director's details changed for Dr Tomas Chamorro-Premuzic on 31 May 2013 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Director's details changed for Mylene Marie Marshall Spence on 17 July 2013 (2 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Director's details changed for Mylene Marie Marshall Spence on 17 July 2013 (2 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mylene Marie Marshall Spence on 31 January 2012 (2 pages)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mylene Marie Marshall Spence on 31 January 2012 (2 pages)
4 April 2013Appointment of Dr Tomas Chamorro-Premuzic as a director (2 pages)
4 April 2013Appointment of Dr Tomas Chamorro-Premuzic as a director (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Director's details changed for Mylene Marie Marshall Spence on 11 June 2012 (2 pages)
19 June 2012Director's details changed for Mylene Marie Marshall Spence on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Registered office address changed from 37 Warren Street London W1T 6AD on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 37 Warren Street London W1T 6AD on 20 October 2011 (2 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 January 2010Registered office address changed from 120 Baker Street London W1U 6TU on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 120 Baker Street London W1U 6TU on 14 January 2010 (2 pages)
15 June 2009Director's change of particulars / mylene spence / 23/05/2009 (1 page)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Director's change of particulars / mylene spence / 23/05/2009 (1 page)
8 July 2008Director appointed mylene marie marshall spence (1 page)
8 July 2008Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Director appointed mylene marie marshall spence (1 page)
5 June 2008Appointment terminated secretary jpcors LIMITED (1 page)
5 June 2008Appointment terminated director jpcord LIMITED (1 page)
5 June 2008Appointment terminated secretary jpcors LIMITED (1 page)
5 June 2008Appointment terminated director jpcord LIMITED (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)