CRYOGATT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CRYOGATT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07476955

Incorporation date

22/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon13/08/2024
Appointment of Mrs Catherine Welch Mi as a director on 2024-07-26
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon11/01/2024
Termination of appointment of Donald Parvin as a director on 2023-12-14
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon07/06/2023
Appointment of Mr Keith Harris as a director on 2023-06-06
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon01/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-27
dot icon17/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon12/01/2023
Director's details changed for Mr Donald Parvin on 2022-12-01
dot icon11/01/2023
Secretary's details changed for Mrs Angalika Maria Hunt on 2023-01-12
dot icon11/01/2023
Director's details changed for Mr Geoffrey Morris on 2022-12-01
dot icon11/01/2023
Director's details changed for Mr Malcolm Bradley Hunt on 2022-12-01
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon18/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon18/06/2020
Second filing of Confirmation Statement dated 31/12/2019
dot icon12/05/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon20/06/2019
Registered office address changed from , C/O M B Hunt, 7 Abbotta Business Park Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, England to 7 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2019-06-20
dot icon17/06/2019
Second filing of Confirmation Statement dated 31/12/2018
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-07-21
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2017-11-01
dot icon16/04/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-18
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-17
dot icon21/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/02/2018
Termination of appointment of Colin Thorne as a director on 2017-10-31
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2016-12-04
dot icon18/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon13/02/2017
Appointment of Mr Colin Thorne as a director on 2017-01-01
dot icon13/02/2017
Termination of appointment of Philippa Rosemary Kennedy as a director on 2016-12-01
dot icon02/02/2017
Statement of capital following an allotment of shares on 2015-11-17
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon12/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon15/04/2016
Registered office address changed from , the Folly Etchingwood, Buxted, E. Sussex, TN22 4PT to 7 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2016-04-15
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Appointment of Mrs Philippa Rosemary Kennedy as a director on 2015-02-13
dot icon13/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/02/2015
Statement of capital following an allotment of shares on 2014-07-18
dot icon05/01/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr malcolm bradley hunt
dot icon20/08/2014
Appointment of Mr Donald Parvin as a director on 2014-08-01
dot icon18/08/2014
Termination of appointment of Peter Parker as a director on 2014-06-02
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-21
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-03-16
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-12-16
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-11-20
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-08-29
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-08-29
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-07-30
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-06-26
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-04-02
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-03-26
dot icon17/09/2013
Statement of capital following an allotment of shares on 2012-01-15
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-28
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-27
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-21
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-19
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-14
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-09-03
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-08-09
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-05-16
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-05-06
dot icon17/09/2013
Statement of capital following an allotment of shares on 2011-04-08
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon15/03/2011
Sub-division of shares on 2011-03-04
dot icon22/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-87.53 % *

* during past year

Cash in Bank

£228.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.24M
-
0.00
1.83K
-
2022
9
955.28K
-
0.00
228.00
-
2022
9
955.28K
-
0.00
228.00
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

955.28K £Descended-23.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.00 £Descended-87.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Keith
Director
06/06/2023 - Present
68
Hunt, Malcolm Bradley
Director
22/12/2010 - Present
4
Parvin, Donald
Director
01/08/2014 - 14/12/2023
-
Morris, Geoffrey, Dr
Director
22/12/2010 - Present
3
Hunt, Angelika Maria
Secretary
21/12/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRYOGATT SYSTEMS LIMITED

CRYOGATT SYSTEMS LIMITED is an(a) Liquidation company incorporated on 22/12/2010 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYOGATT SYSTEMS LIMITED?

toggle

CRYOGATT SYSTEMS LIMITED is currently Liquidation. It was registered on 22/12/2010 .

Where is CRYOGATT SYSTEMS LIMITED located?

toggle

CRYOGATT SYSTEMS LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CRYOGATT SYSTEMS LIMITED do?

toggle

CRYOGATT SYSTEMS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CRYOGATT SYSTEMS LIMITED have?

toggle

CRYOGATT SYSTEMS LIMITED had 9 employees in 2022.

What is the latest filing for CRYOGATT SYSTEMS LIMITED?

toggle

The latest filing was on 19/03/2025: Appointment of a voluntary liquidator.