Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL PHYCOLOGY LIMITED
Company Information for

INDUSTRIAL PHYCOLOGY LIMITED

KINGSWAY HOUSE, 40 FOREGATE STREET, WORCESTER, WR1 1EE,
Company Registration Number
08273782
Private Limited Company
Active

Company Overview

About Industrial Phycology Ltd
INDUSTRIAL PHYCOLOGY LIMITED was founded on 2012-10-30 and has its registered office in Worcester. The organisation's status is listed as "Active". Industrial Phycology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL PHYCOLOGY LIMITED
 
Legal Registered Office
KINGSWAY HOUSE
40 FOREGATE STREET
WORCESTER
WR1 1EE
Other companies in BA1
 
Filing Information
Company Number 08273782
Company ID Number 08273782
Date formed 2012-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174249592  
Last Datalog update: 2024-03-06 06:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL PHYCOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL PHYCOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STEVEN BRIGHT
Director 2017-08-16
GEOFFREY ROBERT DIXON
Director 2017-03-10
DANIEL PAUL MURRAY
Director 2012-10-30
MOHAMMED HABEDAT SADDIQ
Director 2015-03-03
HILARY ANN SINGLETON
Director 2017-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL STEVEN BRIGHT AGE CONNECTS CARDIFF AND THE VALE LTD Director 2018-05-24 CURRENT 2010-08-13 Active
RUSSELL STEVEN BRIGHT G2P3 LTD Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
GEOFFREY ROBERT DIXON LYKKE RESEARCH LIMITED Director 2016-09-23 CURRENT 2015-06-24 Active - Proposal to Strike off
GEOFFREY ROBERT DIXON MENTONE LTD Director 2016-09-23 CURRENT 2015-07-29 Active
GEOFFREY ROBERT DIXON DH CARDIO LIMITED Director 2016-09-23 CURRENT 2015-07-24 Active - Proposal to Strike off
MOHAMMED HABEDAT SADDIQ ALBION WATER LIMITED Director 2017-02-20 CURRENT 1995-09-14 Active
MOHAMMED HABEDAT SADDIQ GENECO (SOUTH WEST) LIMITED Director 2014-11-26 CURRENT 2014-11-25 Active
MOHAMMED HABEDAT SADDIQ GRANTSCAPE Director 2013-12-19 CURRENT 2003-09-29 Active
MOHAMMED HABEDAT SADDIQ PENNY BROHN CANCER CARE Director 2013-04-05 CURRENT 1982-05-17 Active
MOHAMMED HABEDAT SADDIQ WESSEX WATER ENTERPRISES LIMITED Director 2010-04-19 CURRENT 1988-07-21 Active
HILARY ANN SINGLETON SME FD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20Second filing of capital allotment of shares GBP1,793.37
2023-09-0703/08/23 STATEMENT OF CAPITAL GBP 1793.37
2023-09-0724/08/23 STATEMENT OF CAPITAL GBP 1793.37
2023-09-0724/08/23 STATEMENT OF CAPITAL GBP 1806.61
2023-09-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-04Memorandum articles filed
2023-04-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0113/01/23 STATEMENT OF CAPITAL GBP 1783.26
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Birmingham Bp 3 Brindley Place Birmingham West Midlands B1 2JB England
2022-11-08CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-10-17SH0105/10/22 STATEMENT OF CAPITAL GBP 1676.09
2022-10-0526/07/22 STATEMENT OF CAPITAL GBP 1660.88
2022-10-05SH0126/07/22 STATEMENT OF CAPITAL GBP 1660.88
2022-09-08Notification of a person with significant control statement
2022-09-08PSC08Notification of a person with significant control statement
2022-09-07DIRECTOR APPOINTED MR ALEXANDER SYED
2022-09-07DIRECTOR APPOINTED MR STEPHEN ROBERT CHILDS
2022-09-07AP01DIRECTOR APPOINTED MR ALEXANDER SYED
2022-09-06CESSATION OF ENTERPRISE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082737820002
2022-09-06APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN BRIGHT
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN BRIGHT
2022-09-06PSC07CESSATION OF ENTERPRISE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082737820002
2022-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-04-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-23SH0123/03/22 STATEMENT OF CAPITAL GBP 1204.15
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HABEDAT SADDIQ
2022-01-06Notification of Enterprise Ventures Limited as a person with significant control on 2021-11-23
2022-01-06Notification of Enterprise Ventures Limited as a person with significant control on 2021-11-23
2022-01-06PSC02Notification of Enterprise Ventures Limited as a person with significant control on 2021-11-23
2021-12-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-09PSC07CESSATION OF DANIEL PAUL MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29RP04SH01Second filing of capital allotment of shares GBP1,116.06
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL MURRAY
2021-11-26SH0123/11/21 STATEMENT OF CAPITAL GBP 270.65
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 082737820002
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082737820001
2021-04-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082737820001
2020-11-26PSC04Change of details for Mr Daniel Paul Murray as a person with significant control on 2020-04-08
2020-11-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES BURT
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-09-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-28SH0130/07/20 STATEMENT OF CAPITAL GBP 270.65
2020-06-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-15SH0108/04/20 STATEMENT OF CAPITAL GBP 230.27
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-17SH0102/09/19 STATEMENT OF CAPITAL GBP 185.68
2019-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-10PSC04Change of details for Mr Daniel Paul Murray as a person with significant control on 2019-09-02
2019-08-29AP01DIRECTOR APPOINTED MR KARL NICHOLAS WILLS
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Ground Floor 11 Manvers Street Bath BA1 1JQ United Kingdom
2019-06-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN SINGLETON
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT DIXON
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT
2017-10-06CH01Director's details changed for Mr Daniel Paul Murray on 2017-10-05
2017-10-06PSC04Change of details for Mr Daniel Paul Murray as a person with significant control on 2016-12-24
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23AP01DIRECTOR APPOINTED MRS HILARY ANN SINGLETON
2017-03-23AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT DIXON
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 129.44
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Lennox House 3 Pierrepont Street Bath BA1 1LB
2016-06-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 129.44
2015-04-10SH0103/03/15 STATEMENT OF CAPITAL GBP 129.44
2015-04-10RES01ADOPT ARTICLES 10/04/15
2015-03-25RES01ADOPT ARTICLES 03/03/2015
2015-03-25RES01ADOPT ARTICLES 03/03/2015
2015-03-25SH0103/03/15 STATEMENT OF CAPITAL GBP 129.44
2015-03-03AP01DIRECTOR APPOINTED MR MOHAMMED HABEDAT SADDIQ
2015-01-05AR0130/10/14 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19SH02Sub-division of shares on 2014-07-25
2014-08-19RES13Resolutions passed:<ul><li>Subdivision 01/08/2014</ul>
2014-05-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-29AR0130/10/13 FULL LIST
2013-02-26SH0124/01/13 STATEMENT OF CAPITAL GBP 100.00
2012-10-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL PHYCOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL PHYCOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INDUSTRIAL PHYCOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL PHYCOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL PHYCOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL PHYCOLOGY LIMITED
Trademarks
We have not found any records of INDUSTRIAL PHYCOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDUSTRIAL PHYCOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12-23 GBP £35,340 Contributions to Organisations
Bath & North East Somerset Council 2015-12-04 GBP £66,714 Contributions to Organisations
Bath & North East Somerset Council 2015-11-06 GBP £19,868 Contributions to Organisations
Bath & North East Somerset Council 2015-11-06 GBP £23,747 Contributions to Organisations
Bath & North East Somerset Council 2015-10-09 GBP £26,488 Contributions to Organisations
Bath & North East Somerset Council 2015-06-24 GBP £9,978 Contributions to Organisations
Bath & North East Somerset Council 2015-04-09 GBP £28,633 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL PHYCOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INDUSTRIAL PHYCOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084211200Centrifugal clothes-dryers
2018-05-0084211200Centrifugal clothes-dryers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
INDUSTRIAL PHYCOLOGY LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 29,375

CategoryAward Date Award/Grant
Industrial photobioreactor for final effluent polishing nutrient recovery from wastewaters and production of biomass for renewable energy : Feasibility Study 2013-08-01 £ 24,375
Industrial Photobioreactor : Innovation Voucher 2013-04-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL PHYCOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.