CYC VISION LTD

Register to unlock more data on OkredoRegister

CYC VISION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05341646

Incorporation date

25/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon02/07/2020
Registered office address changed from 38 Farm Lane Worsley Manchester M28 2PR to Kemp House 152-160 City Road London EC1V 2NX on 2020-07-02
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/07/2014
Director's details changed for Kirret Kanna on 2014-07-08
dot icon08/07/2014
Secretary's details changed for Marrit Kanna on 2014-07-08
dot icon08/07/2014
Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 2014-07-08
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon26/01/2012
Secretary's details changed for Marrit Mandmets-Kanna on 2012-01-26
dot icon24/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Kirret Kanna on 2010-01-24
dot icon14/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon18/07/2008
Director's change of particulars / kirret kanna / 17/07/2008
dot icon18/07/2008
Secretary's change of particulars / marrit mandmets-kanna / 17/07/2008
dot icon18/07/2008
Registered office changed on 18/07/2008 from 35 garbo court monroe close salford M6 8GH
dot icon08/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 23/01/08; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 23/01/07; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 23/01/06; full list of members
dot icon04/01/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon04/01/2006
Secretary's particulars changed
dot icon23/02/2005
New director appointed
dot icon14/02/2005
Ad 03/02/05--------- £ si 10@1=10 £ ic 2/12
dot icon14/02/2005
New secretary appointed
dot icon09/02/2005
Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Director resigned
dot icon25/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.38K
-
0.00
-
-
2022
1
5.47K
-
0.00
-
-
2023
0
3.18K
-
13.21K
-
-
2023
0
3.18K
-
13.21K
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.18K £Descended-41.85 % *

Total Assets(GBP)

-

Turnover(GBP)

13.21K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

714
DORSET MICROGREENS LTD1 Battery Cottage, Upton Fort, Osmington Mills, Weymouth, Dorset DT3 6HL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

12784275

Reg. date:

31/07/2020

Turnover:

-

No. of employees:

-
HEARTS AND PAWS RESCUE LTD12 Geneva Road, Wallasey CH44 7EY
Dissolved

Category:

Raising of other animals

Comp. code:

13038192

Reg. date:

23/11/2020

Turnover:

-

No. of employees:

-
THE MICRO EMPIRE LTDAuchindoun, Auchendinny Mains, Penicuik EH26 8PG
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC668996

Reg. date:

28/07/2020

Turnover:

-

No. of employees:

-
BELLOW STORIES LIMITED156 Waller Road, London SE14 5LU
Dissolved

Category:

Reproduction of sound recording

Comp. code:

12776954

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

-
CCP ASSOCIATES LIMITED6 Broadfield Road, Hartlepool TS24 0NS
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

11092791

Reg. date:

01/12/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYC VISION LTD

CYC VISION LTD is an(a) Dissolved company incorporated on 25/01/2005 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYC VISION LTD?

toggle

CYC VISION LTD is currently Dissolved. It was registered on 25/01/2005 and dissolved on 20/05/2025.

Where is CYC VISION LTD located?

toggle

CYC VISION LTD is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does CYC VISION LTD do?

toggle

CYC VISION LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CYC VISION LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.