CYCLE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CYCLE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12708790

Incorporation date

30/06/2020

Size

Group

Contacts

Registered address

Registered address

The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2020)
dot icon22/04/2026
Purchase of own shares.
dot icon02/04/2026
Cancellation of shares. Statement of capital on 2026-03-05
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon08/12/2025
Purchase of own shares.
dot icon14/11/2025
Cancellation of shares. Statement of capital on 2025-11-11
dot icon13/11/2025
Appointment of Andrea Curti Reiner as a secretary on 2025-11-13
dot icon13/11/2025
Termination of appointment of Sarah Jean Gowing as a secretary on 2025-11-13
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon13/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from The Broers Building J J Thomson Avenue Cambridge CB3 0FA England to The Broers Building 21 Jj Thomson Ave Cambridge CB3 0FA on 2025-08-01
dot icon01/08/2025
Appointment of Mr Ross George Reason as a director on 2025-08-01
dot icon07/07/2025
Purchase of own shares.
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon21/06/2025
Satisfaction of charge 127087900002 in full
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-06-05
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon08/04/2025
Satisfaction of charge 127087900001 in full
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon04/04/2025
Registration of charge 127087900003, created on 2025-03-28
dot icon04/04/2025
Registration of charge 127087900002, created on 2025-03-28
dot icon21/01/2025
Purchase of own shares.
dot icon28/11/2024
Resolutions
dot icon22/11/2024
Resolutions
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Ross George Reason as a director on 2024-09-01
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon22/06/2024
Resolutions
dot icon09/04/2024
Termination of appointment of Alejandra Bruna as a director on 2024-04-01
dot icon13/02/2024
Change of details for Mr James Alexander Harrison as a person with significant control on 2024-02-01
dot icon20/12/2023
Purchase of own shares.
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon03/11/2023
Resolutions
dot icon01/11/2023
Cancellation of shares. Statement of capital on 2023-10-19
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-19
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon08/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon25/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-01
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon25/03/2022
Cancellation of shares. Statement of capital on 2020-10-05
dot icon09/11/2021
Purchase of own shares.
dot icon20/10/2021
Second filed SH01 - 11/09/20 Statement of Capital gbp 930055 11/09/20 Statement of Capital usd 15000000
dot icon06/10/2021
Appointment of Mr Antony George Cates as a director on 2021-09-24
dot icon06/10/2021
Director's details changed for Mr Duncan Charles Mcnaught Moore on 2021-10-01
dot icon08/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/08/2021
Cancellation of shares. Statement of capital on 2020-10-05
dot icon05/08/2021
Appointment of Miss Sarah Jean Gowing as a secretary on 2021-08-01
dot icon22/07/2021
29/06/21 Statement of Capital gbp 917619.72
dot icon11/05/2021
Registered office address changed from The Barrett Building Little St. Marys Lane Cambridge CB2 1RR England to The Broers Building J J Thomson Avenue Cambridge CB3 0FA on 2021-05-11
dot icon04/05/2021
Appointment of Dr Alejandra Bruna as a director on 2021-04-01
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Memorandum and Articles of Association
dot icon22/10/2020
Cancellation of shares. Statement of capital on 2020-09-11
dot icon14/10/2020
Registration of charge 127087900001, created on 2020-10-05
dot icon05/10/2020
Statement of capital on 2020-10-05
dot icon05/10/2020
Sub-division of shares on 2020-09-11
dot icon02/10/2020
Appointment of Mr David James Buckeridge as a director on 2020-09-09
dot icon24/09/2020
Solvency Statement dated 11/09/20
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Statement by Directors
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon15/07/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon14/07/2020
Appointment of Mr William John Robinson as a director on 2020-07-07
dot icon14/07/2020
Appointment of Duncan Charles Mcnaught Moore as a director on 2020-07-07
dot icon14/07/2020
Appointment of Ross George Reason as a director on 2020-07-07
dot icon14/07/2020
Registered office address changed from The Barret Building Little St. Marys Lane Cambridge CB2 1RR England to The Barrett Building Little St. Marys Lane Cambridge CB2 1RR on 2020-07-14
dot icon30/06/2020
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
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Duncan Charles Mcnaught
Director
07/07/2020 - Present
6
Buckeridge, David James
Director
09/09/2020 - Present
15
Reason, Ross George
Director
07/07/2020 - 01/09/2024
27
Reason, Ross George
Director
01/08/2025 - Present
27
Harrison, James Alexander
Director
30/06/2020 - Present
11

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 CYCLE GROUP HOLDINGS LIMITED

CYCLE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/2020 with the registered office located at The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FA. There are currently 7 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 CYCLE GROUP HOLDINGS LIMITED?

toggle

CYCLE GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/06/2020 .

Where is CYCLE GROUP HOLDINGS LIMITED located?

toggle

CYCLE GROUP HOLDINGS LIMITED is registered at The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FA.

What does CYCLE GROUP HOLDINGS LIMITED do?

toggle

CYCLE GROUP HOLDINGS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CYCLE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Purchase of own shares..