CYCLENATION LTD

Register to unlock more data on OkredoRegister

CYCLENATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494843

Incorporation date

29/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 201 Metropolitan House 70 Wapping Wall, London E1W 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/05/2019
Appointment of Mr Christopher Lowe as a director on 2019-05-01
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/07/2018
Termination of appointment of Robin Heydon as a director on 2018-06-12
dot icon05/04/2018
Termination of appointment of Ashok Sinha as a director on 2018-03-23
dot icon30/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2017
Registered office address changed from 2 Newhams Row London SE1 3UZ to Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS on 2017-11-22
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon06/09/2016
Annual return made up to 2016-06-29 no member list
dot icon11/05/2016
Termination of appointment of Jayne Rodgers as a director on 2016-03-12
dot icon11/05/2016
Termination of appointment of Ashok Sinha as a director on 2016-03-12
dot icon11/05/2016
Appointment of Mr Ashok Sinha as a director on 2016-03-12
dot icon11/05/2016
Termination of appointment of Roxanne Nicole Debeaux as a secretary on 2016-03-12
dot icon11/05/2016
Termination of appointment of Simon Michael Geller as a director on 2016-03-12
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-06-29 no member list
dot icon23/07/2015
Termination of appointment of Graham Hankins as a director on 2015-05-16
dot icon23/07/2015
Appointment of Mr Robin Heydon as a director on 2015-05-16
dot icon23/07/2015
Termination of appointment of Simon Michael Geller as a secretary on 2015-06-16
dot icon23/07/2015
Appointment of Ms Jayne Rodgers as a director on 2015-05-16
dot icon23/07/2015
Termination of appointment of Roger Neil Geffen as a director on 2015-05-16
dot icon16/07/2015
Appointment of Ms Roxanne Nicole Debeaux as a secretary on 2015-05-16
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Lizzie Reather as a director on 2015-05-16
dot icon15/06/2015
Termination of appointment of Eric Donald Booth as a director on 2015-05-16
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-29 no member list
dot icon16/07/2014
Termination of appointment of Andre Sebastian Curtis as a director on 2014-05-30
dot icon16/07/2014
Termination of appointment of Oliver Schick as a director on 2014-05-30
dot icon08/07/2014
Appointment of Mr Roger Neil Geffen as a director
dot icon04/07/2014
Appointment of Mr Graham Hankins as a director
dot icon04/07/2014
Appointment of Dr Lizzie Reather as a director
dot icon04/07/2014
Appointment of Dr Ashok Sinha as a director
dot icon04/07/2014
Termination of appointment of James Chisholm as a director
dot icon04/07/2014
Termination of appointment of James Chisholm as a director
dot icon04/07/2014
Termination of appointment of Jayne Rodgers as a director
dot icon04/07/2014
Termination of appointment of Kenneth Barker as a director
dot icon04/07/2014
Appointment of Mr Jonathan Fingland as a director
dot icon07/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Eric Donald Booth as a director
dot icon11/07/2013
Annual return made up to 2013-06-29 no member list
dot icon12/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Appointment of Mr James Chisholm as a director
dot icon04/07/2012
Appointment of Mr Oliver Schick as a director
dot icon02/07/2012
Annual return made up to 2012-06-29 no member list
dot icon01/07/2012
Termination of appointment of John Pritchard as a director
dot icon11/06/2012
Termination of appointment of Ashok Sihna as a director
dot icon10/03/2012
Appointment of Ms Jayne Rodgers as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-29 no member list
dot icon05/05/2011
Certificate of change of name
dot icon03/04/2011
Termination of appointment of Howard Boyd as a director
dot icon17/12/2010
Appointment of Dr Ashok Sihna as a director
dot icon19/10/2010
Appointment of Mr Simon Michael Geller as a secretary
dot icon10/09/2010
Annual return made up to 2010-06-29 no member list
dot icon09/09/2010
Director's details changed for John Pritchard on 2010-06-08
dot icon09/09/2010
Director's details changed for Mr Simon Michael Geller on 2010-06-08
dot icon09/09/2010
Director's details changed for Andre Sebastian Curtis on 2010-06-08
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr John Orpen Mallows as a director
dot icon12/07/2010
Termination of appointment of Andrew Martin as a director
dot icon12/07/2010
Termination of appointment of Kim Bailey as a director
dot icon12/07/2010
Termination of appointment of Kim Bailey as a secretary
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Annual return made up to 29/06/09
dot icon27/07/2009
Secretary appointed ms kim susan bailey
dot icon27/07/2009
Appointment terminated secretary simon geller
dot icon27/07/2009
Appointment terminated director cherry allan
dot icon14/04/2009
Director's change of particulars / simon geller / 14/04/2009
dot icon09/04/2009
Appointment terminated director roderick king
dot icon26/03/2009
Registered office changed on 26/03/2009 from 54-57 allison street digbeth birmingham B5 5TH united kingdom
dot icon18/02/2009
Registered office changed on 18/02/2009 from ctc headquarters, parklands railton road guildford surrey GU2 9JX
dot icon23/07/2008
Director appointed kim susan bailey
dot icon22/07/2008
Annual return made up to 29/06/08
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Secretary appointed simon michael geller
dot icon15/05/2008
Appointment terminated secretary cherry allan
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon25/07/2007
Annual return made up to 29/06/07
dot icon30/04/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/12/2006
New director appointed
dot icon18/07/2006
Annual return made up to 29/06/06
dot icon27/06/2006
Director's particulars changed
dot icon05/04/2006
Registered office changed on 05/04/06 from: cotterell house 69 mead row godalming GU7 3HS
dot icon03/11/2005
New director appointed
dot icon29/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.36K
-
0.00
-
-
2022
0
5.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fingland, Jonathan
Director
31/05/2014 - Present
6
Sinha, Ashok, Dr.
Director
31/05/2014 - 23/03/2018
7
Schick, Oliver
Director
09/06/2012 - 30/05/2014
5
Lowe, Christopher
Director
01/05/2019 - Present
1
Mallows, John Orpen
Director
15/05/2010 - 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 CYCLENATION LTD

CYCLENATION LTD is an(a) Active company incorporated on 29/06/2005 with the registered office located at Unit 201 Metropolitan House 70 Wapping Wall, London E1W 3SS. 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 CYCLENATION LTD?

toggle

CYCLENATION LTD is currently Active. It was registered on 29/06/2005 .

Where is CYCLENATION LTD located?

toggle

CYCLENATION LTD is registered at Unit 201 Metropolitan House 70 Wapping Wall, London E1W 3SS.

What does CYCLENATION LTD do?

toggle

CYCLENATION LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CYCLENATION LTD?

toggle

The latest filing was on 17/09/2025: Compulsory strike-off action has been discontinued.