CYLIX LIMITED - LONDON
Company Profile | Company Filings |
Overview
CYLIX LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CYLIX LIMITED was incorporated 22 years ago on 04/01/2002 and has the registered number: 04347058. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CYLIX LIMITED was incorporated 22 years ago on 04/01/2002 and has the registered number: 04347058. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CYLIX LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2021-05-21 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR BRUCE KELVIN WHITEHORN | Feb 1967 | British | Director | 2021-03-31 UNTIL 2021-05-21 | RESIGNED |
PHILIP ROY LANE SMITH | Jul 1959 | British | Director | 2002-01-18 UNTIL 2021-03-31 | RESIGNED |
STEVEN WILLIAM PRICE | Jul 1968 | British | Director | 2002-01-18 UNTIL 2021-05-21 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2021-05-21 UNTIL 2021-11-05 | RESIGNED |
BRUCE KELVIN WHITEHORN | British | Secretary | 2004-12-01 UNTIL 2021-03-31 | RESIGNED | |
ALISON PATRICIA SMITH | British | Secretary | 2002-01-18 UNTIL 2004-12-01 | RESIGNED | |
MR MATTHEW JAMES ALLEN | Secretary | 2021-05-21 UNTIL 2023-08-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-01-04 UNTIL 2002-01-04 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-01-04 UNTIL 2002-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Worknest (Holdings) Limited | 2022-11-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marlowe 2016 Limited | 2021-05-21 - 2022-11-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Steven William Price | 2017-01-04 - 2021-05-21 | 7/1968 | London | Ownership of shares 25 to 50 percent |
Mr Philip Roy Lane Smith | 2017-01-04 - 2021-03-31 | 7/1959 | Bath Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cylix Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-15 | 31-01-2021 | £559,281 Cash £544,917 equity |
Cylix Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-15 | 31-01-2020 | £404,997 Cash £383,956 equity |
Cylix Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-20 | 31-01-2019 | £377,137 Cash £296,091 equity |
Cylix Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-17 | 31-01-2018 | £229,129 Cash £261,655 equity |
Cylix Limited - Accounts to registrar - small 17.1.1 | 2017-05-24 | 31-01-2017 | £199,686 Cash £249,573 equity |
Cylix Limited - Abbreviated accounts 16.1 | 2016-05-19 | 31-01-2016 | £152,978 Cash £183,090 equity |