CompanyTrack
P

PSYOMICS LTD

Active Cambridge

Research and experimental development on biotechnology

14 employees Website
Healthcare and wellbeing Research and experimental development on biotechnology
P

PSYOMICS LTD

Research and experimental development on biotechnology

Founded 4 Mar 2015 Active Cambridge, England 14 employees psyomics.com
Healthcare and wellbeing Research and experimental development on biotechnology
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 30 Jan 2025
Net assets £1.49M £1.60M 2024 year on year
Total assets £2.14M £1.48M 2024 year on year
Total Liabilities £655.35K £125.28K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England

Office (Cambridge)

BEECH HOUSE, 4a Newmarket Rd, Cambridge CB5 8DT

Website

psyomics.com

Credit Report

Discover PSYOMICS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.64M

Increased by £1.25M (+314%)

Net Assets

£1.49M

Increased by £1.60M (+1412%)

Total Liabilities

£655.35k

Decreased by £125.28k (-16%)

Turnover

N/A

Employees

14

Debt Ratio

31%

Decreased by 86 (-74%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 661,012 Shares £10.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 202595,588£1.30m£13.6
26 Jun 202595,588£1.30m£13.6
29 Apr 2024257,352£3.50m£13.6
26 Mar 202414,705£200k£13.6
5 Apr 202223,841£405k£17

Officers

Officers

5 active 8 resigned
Status
Kevin Edward Martin McdonnellDirectorBritishEngland5110 Feb 2020Active
Melinda ReesDirectorBritishEngland561 Oct 2023Active
Michelle Elizabeth TempestDirectorBritishUnited Kingdom501 Nov 2023Active
Parkwalk Advisors LtdCorporate-directorUnited KingdomUnknown28 Jun 2019Active
Sabine BahnDirectorGermanSwitzerland594 Mar 2015Active

Shareholders

Shareholders (16)

Sabine Bahn
8.6%
65,70030 Jan 2025
The Chancellor, Masters And Scholars Of The University Of Cambridge
7.4%
56,54630 Jan 2025
Sabine Bahn
0.0%
9030 Jan 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Parkwalk Advisors Ltd

United Kingdom

Active
Notified 20 Sept 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Mnl (parkwalk) Nominees Limited

United Kingdom

Active
Notified 28 May 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Professor Sabine Bahn

Ceased 28 Jun 2019

Ceased

Group Structure

Group Structure

PARKWALK ADVISORS LTD united kingdom shares 75 to 100 percent
MNL (PARKWALK) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
IP GROUP PLC united kingdom
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PSYOMICS LTD Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Aug 2025Change Of NameReplacement filing of SH01 - 27/06/25 Statement of Capital gbp 12.958769View(5 pages)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
3 Jul 2025CapitalAllotment of shares (GBP 12.958769) on 2025-06-26View(5 pages)
10 Mar 2025Persons With Significant ControlChange to Parkwalk Advisors Ltd as a person with significant control on 2024-04-29View(2 pages)
15 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

26 Aug 2025 Change Of Name

Replacement filing of SH01 - 27/06/25 Statement of Capital gbp 12.958769

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

3 Jul 2025 Capital

Allotment of shares (GBP 12.958769) on 2025-06-26

10 Mar 2025 Persons With Significant Control

Change to Parkwalk Advisors Ltd as a person with significant control on 2024-04-29

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 15 Dec 2025

Replacement filing of SH01 - 27/06/25 Statement of Capital gbp 12.958769

5 months ago on 26 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025

Allotment of shares (GBP 12.958769) on 2025-06-26

7 months ago on 3 Jul 2025

Change to Parkwalk Advisors Ltd as a person with significant control on 2024-04-29

11 months ago on 10 Mar 2025