CYCENE LIMITED

Register to unlock more data on OkredoRegister

CYCENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569091

Incorporation date

18/03/2011

Size

Full

Contacts

Registered address

Registered address

Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon31/07/2025
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-30
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon05/12/2023
Satisfaction of charge 1 in full
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
All of the property or undertaking has been released from charge 1
dot icon21/12/2020
Registration of charge 075690910003, created on 2020-12-18
dot icon21/12/2020
Registration of charge 075690910002, created on 2020-12-18
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon28/04/2020
Appointment of Mr David James Hendry as a director on 2020-03-11
dot icon28/04/2020
Appointment of David James Hendry as a secretary on 2020-03-11
dot icon28/04/2020
Termination of appointment of Julie Turnbull as a secretary on 2020-03-11
dot icon28/04/2020
Termination of appointment of Julie Turnbull as a director on 2020-03-11
dot icon06/12/2019
Appointment of Mrs Julie Turnbull as a director on 2019-11-11
dot icon06/12/2019
Appointment of Julie Turnbull as a secretary on 2019-11-11
dot icon06/12/2019
Termination of appointment of Richard Adam as a secretary on 2019-11-11
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Director's details changed
dot icon05/09/2018
Appointment of Richard Adam as a secretary on 2018-08-31
dot icon05/09/2018
Termination of appointment of Simon Keith Barber as a secretary on 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon22/05/2018
Change of details for Pacific Shelf 1836 Limited as a person with significant control on 2018-01-11
dot icon22/05/2018
Notification of Pacific Shelf 1836 Limited as a person with significant control on 2018-01-05
dot icon22/05/2018
Cessation of Robert Sydney Murray as a person with significant control on 2018-01-05
dot icon12/01/2018
Termination of appointment of Simon Malcom Acres as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Alastair Strang England as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Richard Harvey Tattersall as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Tracey Anne Labbett as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of John Cahill as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Robert Sydney Murray as a director on 2018-01-05
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon03/07/2017
Purchase of own shares.
dot icon22/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/06/2017
Change of share class name or designation
dot icon20/06/2017
Particulars of variation of rights attached to shares
dot icon19/06/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon06/06/2017
Termination of appointment of Peter Ian Walker as a director on 2017-06-02
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon23/03/2017
Director's details changed for Sir Robert Sydney Murray on 2017-02-23
dot icon17/02/2017
Appointment of James John Robert Murray as a director on 2017-02-08
dot icon17/01/2017
Termination of appointment of Newton Stanley Winfield as a director on 2016-12-15
dot icon22/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Director's details changed for Simon Malcolm Acres on 2015-11-30
dot icon16/06/2016
Director's details changed for Mr Newton Stanley Winfield on 2016-06-16
dot icon16/06/2016
Director's details changed for Alastair Strang England on 2016-06-16
dot icon16/06/2016
Director's details changed for Simon Malcolm Acres on 2016-06-16
dot icon21/04/2016
Appointment of Tracey Anne Labbett as a director on 2016-04-19
dot icon21/04/2016
Appointment of John Cahill as a director on 2016-04-19
dot icon21/04/2016
Appointment of Mr Richard Harvey Tattersall as a director on 2016-04-19
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Memorandum and Articles of Association
dot icon10/07/2014
Resolutions
dot icon04/06/2014
Termination of appointment of Michael Procter as a director
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Purchase of own shares.
dot icon08/04/2013
Cancellation of shares. Statement of capital on 2013-04-08
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/12/2011
Appointment of Simon Keith Barber as a secretary
dot icon15/07/2011
Certificate of change of name
dot icon15/07/2011
Change of name notice
dot icon10/05/2011
Appointment of Alastair Strang England as a director
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon21/04/2011
Appointment of Michael Procter as a director
dot icon21/04/2011
Appointment of Sir Robert Sydney Murray as a director
dot icon21/04/2011
Resolutions
dot icon21/04/2011
Appointment of Mr Newton Stanley Winfield as a director
dot icon21/04/2011
Appointment of Simon Keith Barber as a director
dot icon21/04/2011
Appointment of Simon Malcolm Acres as a director
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2011
Sub-division of shares on 2011-03-23
dot icon29/03/2011
Resolutions
dot icon18/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon18/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/03/2011 - 30/06/2025
171
Murray, James John Robert
Director
08/02/2017 - Present
47
Hendry, David James
Director
11/03/2020 - Present
11

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 CYCENE LIMITED

CYCENE LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCENE LIMITED?

toggle

CYCENE LIMITED is currently Active. It was registered on 18/03/2011 .

Where is CYCENE LIMITED located?

toggle

CYCENE LIMITED is registered at Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TX.

What does CYCENE LIMITED do?

toggle

CYCENE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CYCENE LIMITED?

toggle

The latest filing was on 31/07/2025: Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-30.