CYC CHARTERING LIMITED

Register to unlock more data on OkredoRegister

CYC CHARTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12118970

Incorporation date

24/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Metcalf Way, Crawley, West Sussex RH11 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2019)
dot icon02/04/2026
Previous accounting period shortened from 2027-03-19 to 2026-03-20
dot icon01/04/2026
Total exemption full accounts made up to 2026-03-19
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/03/2026
Previous accounting period shortened from 2026-03-20 to 2026-03-19
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/03/2026
Previous accounting period shortened from 2026-12-31 to 2026-03-20
dot icon20/03/2026
Cessation of Simon Patrick Hume-Kendal as a person with significant control on 2026-03-19
dot icon20/03/2026
Satisfaction of charge 121189700001 in full
dot icon20/03/2026
Notification of Frederick Shawn Galin as a person with significant control on 2026-03-20
dot icon20/03/2026
Termination of appointment of Simon Patrick Hume-Kendall as a director on 2026-03-19
dot icon20/03/2026
Appointment of Mr Frederick Shawn Galin as a director on 2026-03-19
dot icon15/01/2026
Registered office address changed from 41 Metcalf Way Crawley West Sussex RH11 7XX United Kingdom to 41 Metcalf Way Crawley West Sussex RH11 7XX on 2026-01-15
dot icon14/01/2026
Registered office address changed from The Lodge 177 Hyde End Road Shinfield Reading Berkshire RG2 9EP England to 41 Metcalf Way Crawley West Sussex RH11 7XX on 2026-01-14
dot icon12/01/2026
Registered office address changed from Suite 25 Pine Grove Business Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom to The Lodge 177 Hyde End Road Shinfield Reading Berkshire RG2 9EP on 2026-01-12
dot icon18/12/2025
Current accounting period shortened from 2026-09-30 to 2025-12-31
dot icon28/10/2025
Total exemption full accounts made up to 2025-10-05
dot icon21/10/2025
Previous accounting period shortened from 2026-06-30 to 2025-09-30
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Current accounting period shortened from 2026-03-31 to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon23/06/2025
Director's details changed for Mr Simon Patrick Hume-Kendall on 2025-05-09
dot icon12/06/2025
Termination of appointment of Henry Patrick Hume-Kendall as a director on 2025-06-01
dot icon12/06/2025
Previous accounting period extended from 2025-03-24 to 2025-03-31
dot icon09/05/2025
Appointment of Mr Simon Patrick Hume-Kendall as a director on 2025-05-09
dot icon25/03/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-24
dot icon20/03/2025
Current accounting period shortened from 2026-03-10 to 2025-03-31
dot icon17/03/2025
Total exemption full accounts made up to 2025-03-10
dot icon12/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon07/11/2024
Previous accounting period shortened from 2025-09-30 to 2024-10-31
dot icon14/10/2024
Previous accounting period shortened from 2025-08-31 to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Current accounting period shortened from 2025-06-23 to 2024-08-31
dot icon19/06/2024
Current accounting period shortened from 2025-03-31 to 2024-06-23
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN23GB on 2024-06-11
dot icon11/06/2024
Change of details for Mr Simon Patrick Hume-Kendal as a person with significant control on 2024-01-01
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/06/2024
Director's details changed for Mr Henry Patrick Hume-Kendall on 2024-01-01
dot icon04/04/2024
Previous accounting period shortened from 2024-12-31 to 2024-03-31
dot icon25/03/2024
Registration of charge 121189700001, created on 2024-03-15
dot icon31/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Previous accounting period shortened from 2024-09-30 to 2023-12-31
dot icon07/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Previous accounting period shortened from 2024-06-30 to 2023-09-30
dot icon08/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-01
dot icon05/09/2023
Previous accounting period shortened from 2024-04-01 to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon19/06/2023
Previous accounting period shortened from 2024-03-31 to 2023-04-01
dot icon19/04/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon19/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Previous accounting period shortened from 2022-09-30 to 2021-12-31
dot icon01/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Previous accounting period shortened from 2022-06-30 to 2021-09-30
dot icon27/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/07/2021
Previous accounting period shortened from 2022-03-31 to 2021-06-30
dot icon26/07/2021
Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11
dot icon26/07/2021
Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-12-11
dot icon10/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Previous accounting period shortened from 2021-12-31 to 2021-03-31
dot icon11/12/2020
Registered office address changed from Suite 25 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 7 Bell Yard London WC2A 2JR on 2020-12-11
dot icon23/11/2020
Current accounting period shortened from 2021-09-30 to 2020-12-31
dot icon20/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/10/2020
Previous accounting period shortened from 2021-06-30 to 2020-09-30
dot icon27/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon27/07/2020
Director's details changed for Mr Henry Patrick Hume-Kendall on 2020-06-12
dot icon03/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-06-30
dot icon12/06/2020
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Suite 25 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 2020-06-12
dot icon20/05/2020
Current accounting period shortened from 2021-04-30 to 2020-07-31
dot icon01/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Current accounting period shortened from 2021-01-31 to 2020-04-30
dot icon29/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Previous accounting period shortened from 2020-11-30 to 2020-01-31
dot icon07/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Current accounting period shortened from 2020-08-31 to 2019-11-30
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon12/11/2019
Previous accounting period shortened from 2020-07-31 to 2019-08-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Notification of Simon Patrick Hume-Kendal as a person with significant control on 2019-07-25
dot icon25/07/2019
Cessation of Henry Patrick Hume-Kendall as a person with significant control on 2019-07-25
dot icon24/07/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/10/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
05/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/10/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
201.82K
-
281.04K
7.23K
-
2023
3
207.91K
-
11.20K
23.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume-Kendall, Simon Patrick
Director
09/05/2025 - 19/03/2026
106
Hume-Kendall, Henry Patrick
Director
24/07/2019 - 01/06/2025
11
Mr Frederick Shawn Galin
Director
19/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYC CHARTERING LIMITED

CYC CHARTERING LIMITED is an(a) Active company incorporated on 24/07/2019 with the registered office located at 41 Metcalf Way, Crawley, West Sussex RH11 7XX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYC CHARTERING LIMITED?

toggle

CYC CHARTERING LIMITED is currently Active. It was registered on 24/07/2019 .

Where is CYC CHARTERING LIMITED located?

toggle

CYC CHARTERING LIMITED is registered at 41 Metcalf Way, Crawley, West Sussex RH11 7XX.

What does CYC CHARTERING LIMITED do?

toggle

CYC CHARTERING LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for CYC CHARTERING LIMITED?

toggle

The latest filing was on 02/04/2026: Previous accounting period shortened from 2027-03-19 to 2026-03-20.