CYC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CYC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12199031

Incorporation date

10/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Basepoint, Metcalf Way, Crawley, West Sussex RH11 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2019)
dot icon21/04/2026
Current accounting period shortened from 2027-03-26 to 2026-04-30
dot icon09/04/2026
Notification of Michael Peacock as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Henry Patrick Hume-Kendall as a person with significant control on 2026-04-02
dot icon08/04/2026
Termination of appointment of Henry Patrick Hume-Kendall as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Michael Peacock as a director on 2026-04-02
dot icon26/03/2026
Registered office address changed from Suite 25 Pine Grove Business Centre Crowborough East Sussex TN6 1DH England to 41 Basepoint Metcalf Way Crawley West Sussex RH11 7XX on 2026-03-26
dot icon26/03/2026
Previous accounting period shortened from 2026-06-30 to 2026-03-26
dot icon26/03/2026
Total exemption full accounts made up to 2026-03-19
dot icon25/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Previous accounting period shortened from 2025-08-31 to 2025-06-30
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon15/07/2025
Change of details for Mr Henry Patrick Hume-Kendall as a person with significant control on 2025-06-01
dot icon15/07/2025
Director's details changed for Mr Henry Patrick Hume-Kendall on 2025-06-01
dot icon08/07/2025
Director's details changed for Mr Henry Patrick Hume-Kendall on 2025-02-01
dot icon08/07/2025
Change of details for Mr Henry Patrick Hume-Kendall as a person with significant control on 2025-02-01
dot icon14/02/2025
Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to Suite 25 Pine Grove Business Centre Crowborough East Sussex TN6 1DH on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2024-12-09 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Current accounting period shortened from 2025-05-31 to 2024-08-31
dot icon19/07/2024
Director's details changed for Mr Henry Patrick Hume-Kendall on 2024-01-01
dot icon18/07/2024
Change of details for Mr Henry Patrick Hume-Kendall as a person with significant control on 2024-01-01
dot icon14/06/2024
Previous accounting period shortened from 2025-02-28 to 2024-05-31
dot icon14/06/2024
Total exemption full accounts made up to 2024-06-07
dot icon18/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon18/06/2021
Resolutions
dot icon01/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Current accounting period shortened from 2021-09-30 to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Registered office address changed from International House, 12 Constance Street London E16 2DQ England to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 2020-11-26
dot icon21/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon05/11/2019
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to International House, 12 Constance Street London E16 2DQ on 2019-11-05
dot icon10/09/2019
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
100.00
-
2023
1
100.00
-
0.00
100.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume-Kendall, Henry Patrick
Director
10/09/2019 - 02/04/2026
11
Mr Michael Peacock
Director
02/04/2026 - Present
18

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

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 MANAGEMENT LIMITED

CYC MANAGEMENT LIMITED is an(a) Active company incorporated on 10/09/2019 with the registered office located at 41 Basepoint, 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 MANAGEMENT LIMITED?

toggle

CYC MANAGEMENT LIMITED is currently Active. It was registered on 10/09/2019 .

Where is CYC MANAGEMENT LIMITED located?

toggle

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

What does CYC MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CYC MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Current accounting period shortened from 2027-03-26 to 2026-04-30.