CYCEPT SERVICES LTD

Register to unlock more data on OkredoRegister

CYCEPT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10697438

Incorporation date

29/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grange Farm, Wath, Ripon HG4 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2017)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon03/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/04/2024
Previous accounting period extended from 2024-03-30 to 2024-03-31
dot icon10/04/2024
Change of details for Mr Lee Stuart Whatford as a person with significant control on 2024-04-10
dot icon10/04/2024
Notification of Grace Franklin as a person with significant control on 2022-03-09
dot icon10/04/2024
Notification of Sarah Brown Franklin as a person with significant control on 2022-03-09
dot icon10/04/2024
Director's details changed for Mr Lee Stuart Whatford on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-30
dot icon18/02/2024
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Grange Farm Wath Ripon HG4 5EN on 2024-02-18
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon02/05/2023
Confirmation statement made on 2023-03-24 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon23/11/2021
Appointment of Miss Grace Franklin as a director on 2021-11-16
dot icon23/11/2021
Appointment of Mrs Sarah Brown Franklin as a director on 2021-11-16
dot icon23/11/2021
Termination of appointment of Sarah Brown Franklin as a director on 2021-11-16
dot icon23/11/2021
Appointment of Ms Sarah Brown Franklin as a director on 2021-11-16
dot icon05/11/2021
Termination of appointment of Michelle Louise Robinson as a director on 2021-11-05
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon19/10/2020
Change of details for Mr Lee Stuart Whatford as a person with significant control on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Lee Stuart Whatford on 2020-10-19
dot icon19/10/2020
Registered office address changed from 7 Portland Mews Malthouse Way Marlow Buckinghamshire SL7 2UF England to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 2020-10-19
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-28
dot icon31/03/2020
Appointment of Miss Michelle Louise Robinson as a director on 2020-03-28
dot icon31/03/2020
Change of details for Mr Lee Stuart Whatford as a person with significant control on 2020-03-27
dot icon31/03/2020
Director's details changed for Mr Lee Stuart Whatford on 2020-03-27
dot icon26/03/2020
Director's details changed for Mr Lee Stuart Whatford on 2020-03-26
dot icon26/03/2020
Change of details for Mr Lee Stuart Whatford as a person with significant control on 2020-03-26
dot icon26/03/2020
Registered office address changed from 7 Malthouse Way Marlow SL7 2UF England to 7 Portland Mews Malthouse Way Marlow Buckinghamshire SL7 2UF on 2020-03-26
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Director's details changed for Mr Lee Stuart Whatford on 2019-08-15
dot icon15/08/2019
Change of details for Mr Lee Stuart Whatford as a person with significant control on 2019-08-15
dot icon15/08/2019
Registered office address changed from Latimer House 6 Edward Street Birmingham West Midlands B1 2RX United Kingdom to 7 Malthouse Way Marlow SL7 2UF on 2019-08-15
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Registered office address changed from 16 Malt Kiln Way Sandbach CW11 1JL England to Latimer House 6 Edward Street Birmingham West Midlands B1 2RX on 2018-10-15
dot icon09/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon05/04/2017
Termination of appointment of Bradford Harris as a director on 2017-04-05
dot icon03/04/2017
Appointment of Mr Bradford Harris as a director on 2017-03-31
dot icon29/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.92K
-
0.00
-
-
2022
2
3.16K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Whatford, Lee Stuart
Director
29/03/2017 - Present
6
Franklin, Sarah Brown
Director
16/11/2021 - Present
-
Miss Grace Franklin
Director
16/11/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYCEPT SERVICES LTD

CYCEPT SERVICES LTD is an(a) Active company incorporated on 29/03/2017 with the registered office located at Grange Farm, Wath, Ripon HG4 5EN. There are currently 3 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 CYCEPT SERVICES LTD?

toggle

CYCEPT SERVICES LTD is currently Active. It was registered on 29/03/2017 .

Where is CYCEPT SERVICES LTD located?

toggle

CYCEPT SERVICES LTD is registered at Grange Farm, Wath, Ripon HG4 5EN.

What does CYCEPT SERVICES LTD do?

toggle

CYCEPT SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CYCEPT SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.