PSYCLE LIMITED

Active London

Fitness facilities

110 employees website.com
Lifestyle and entertainment Fitness facilities
P

PSYCLE LIMITED

Fitness facilities

Founded 30 Jan 2012 Active London, England 110 employees website.com
Lifestyle and entertainment Fitness facilities

Previous Company Names

SINCYCLE LIMITED 30 Jan 2012 — 4 Sept 2012
Accounts Submitted 2 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 13 Feb 2026 Next due 13 Feb 2027 9 months remaining
Net assets £4M £485K 2023 year on year
Total assets £6M £557K 2023 year on year
Total Liabilities £2M £72K 2023 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

87 - 89 Mortimer Street London W1W 7SW England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for PSYCLE LIMITED (07928800), an active lifestyle and entertainment company based in London, England. Incorporated 30 Jan 2012. Fitness facilities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2018–2023)

Cash in Bank

£175.30k

Decreased by £1.15M (-87%)

Net Assets

£3.54M

Decreased by £484.65k (-12%)

Total Liabilities

£1.98M

Decreased by £72.40k (-4%)

Turnover

£7.38M

Increased by £1.47M (+25%)

Employees

110

Increased by 16 (+17%)

Debt Ratio

36%

Increased by 2 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Aug 2023Seed

Share Capital

Share Capital

Share allotments and capital structure

15 Allotments 24,221,855 Shares £28488559.12m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Oct 2024250,000£100k£0.4
10 Oct 2024125,813£50k£0.397
3 Aug 2023232,558£100k£100k
4 Oct 20224,091,371£1.07m£0.26
22 Jul 20208,139,585£28488547.50m£3.50m

Officers

Officers

1 active 2 resigned
Status
Moore, Gordon JamesDirectorBritishEngland594 Jan 2024Active

Shareholders

Shareholders (43)

Clive Schlee
57.8%
18,058,567
Gordon Moore
5.9%
1,850,731

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mr Clive Edward Benedict Schlee

British

Active
Notified 22 Jul 2020
Residence England
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Timothy George Macready

Ceased 22 Feb 2024

Ceased

Richard James Butland

Ceased 28 Jul 2020

Ceased

Group Structure

Group Structure

PSYCLE LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Feb 2026Confirmation StatementConfirmation statement made on 30 Jan 2026 with no updates
15 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
30 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Feb 2026 Confirmation Statement

Confirmation statement made on 30 Jan 2026 with no updates

15 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

30 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 30 Jan 2026 with no updates

3 months ago on 13 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 15 Oct 2025

Annual accounts made up to 31 Dec 2024

8 months ago on 2 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 30 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 30 Jun 2025