CYCLADEX LTD

Register to unlock more data on OkredoRegister

CYCLADEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11642832

Incorporation date

25/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2018)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon17/01/2026
Confirmation statement made on 2025-10-24 with updates
dot icon10/12/2025
Director's details changed for Mr Dale Arnold on 2025-12-04
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr Robert Stephen Pettman as a director on 2025-08-18
dot icon28/02/2025
Statement of capital following an allotment of shares on 2024-02-26
dot icon28/02/2025
Resolutions
dot icon31/01/2025
Termination of appointment of Adrian Joseph Boyce as a director on 2025-01-26
dot icon09/12/2024
Appointment of Mr Dale Arnold as a director on 2024-12-03
dot icon04/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Hartono Wijaya as a director on 2024-09-20
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Michael Lefenfeld as a director on 2023-01-07
dot icon12/01/2023
Appointment of Hartono Wijaya as a director on 2023-01-07
dot icon15/12/2022
Confirmation statement made on 2022-10-24 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Change of details for Roger Bruce Pettman as a person with significant control on 2022-07-11
dot icon25/08/2022
Change of details for Roger Bruce Pettman as a person with significant control on 2022-04-16
dot icon25/08/2022
Change of details for Roger Bruce Pettman as a person with significant control on 2021-12-08
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon25/07/2022
Memorandum and Articles of Association
dot icon25/07/2022
Resolutions
dot icon15/07/2022
Appointment of Michael Lefenfeld as a director on 2022-07-11
dot icon20/05/2022
Director's details changed for Roger Bruce Pettman on 2022-04-16
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon23/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon15/11/2021
Change of details for Roger Bruce Pettman as a person with significant control on 2019-12-03
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2021
Resolutions
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon01/04/2021
Resolutions
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon08/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Resolutions
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon17/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon01/09/2020
Resolutions
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-04-26
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-03
dot icon09/07/2020
Change of share class name or designation
dot icon09/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Resolutions
dot icon14/04/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon02/03/2020
Appointment of Professor Adrian Joseph Boyce as a director on 2020-02-23
dot icon02/12/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon07/11/2018
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon25/10/2018
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
25/10/2018 - Present
127
Pettman, Roger Bruce
Director
25/10/2018 - Present
2
Lefenfeld, Michael
Director
11/07/2022 - 07/01/2023
-
Wijaya, Hartono
Director
07/01/2023 - 20/09/2024
-
Arnold, Dale
Director
03/12/2024 - Present
-

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 CYCLADEX LTD

CYCLADEX LTD is an(a) Active company incorporated on 25/10/2018 with the registered office located at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 4 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 CYCLADEX LTD?

toggle

CYCLADEX LTD is currently Active. It was registered on 25/10/2018 .

Where is CYCLADEX LTD located?

toggle

CYCLADEX LTD is registered at Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does CYCLADEX LTD do?

toggle

CYCLADEX LTD operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for CYCLADEX LTD?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.