PSYOMICS LTD
Research and experimental development on biotechnology
PSYOMICS LTD
Research and experimental development on biotechnology
Contact & Details
Contact
Registered Address
7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England
Full company profile for PSYOMICS LTD (09470381), an active healthcare and wellbeing company based in Cambridge, England. Incorporated 4 Mar 2015. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£1.64M
Net Assets
£1.49M
Total Liabilities
£655.35k
Turnover
N/A
Employees
14
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (7)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2016 | Series A, Series B, Seed |
| Investor 2 | Oct 2020 | Series A |
| Investor 3 | Oct 2020 | Series A |
See all 7 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Melinda Rees | Director | British | England | 1 Oct 2023 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mnl (parkwalk) Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Parkwalk Advisors Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Professor Sabine Bahn
Ceased 28 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Apr 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 17 Apr 2026 | Officers | Termination of Kevin Edward Martin Mcdonnell as director on 2026-02-28 | |
| 4 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-19 with updates | |
| 23 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 2025-12-31
Termination of Kevin Edward Martin Mcdonnell as director on 2026-02-28
Confirmation statement made on 2026-01-19 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
1 days ago on 19 Apr 2026
Termination of Kevin Edward Martin Mcdonnell as director on 2026-02-28
3 days ago on 17 Apr 2026
Confirmation statement made on 2026-01-19 with updates
2 months ago on 4 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 23 Jan 2026
Mortgage Satisfy Charge Full
2 months ago on 22 Jan 2026
