CYCLOMATIC LIMITED

Register to unlock more data on OkredoRegister

CYCLOMATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007707

Incorporation date

14/04/1971

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1971)
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/09/2023
Appointment of Mr Matthew Martin Slane as a director on 2023-09-07
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/08/2015
Termination of appointment of George Edward Nosworthy as a director on 2015-08-05
dot icon05/08/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-08-05
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon05/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-09-11
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-09-11
dot icon11/09/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-09-11
dot icon10/09/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr George Edward Nosworthy on 2012-09-10
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon20/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 21/08/09; full list of members
dot icon24/08/2009
Location of debenture register
dot icon21/08/2009
Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Secretary's change of particulars / peter thompson / 20/04/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon22/08/2008
Secretary appointed peter mckelvey thompson
dot icon22/08/2008
Appointment terminated secretary george nosworthy
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 22/08/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 22/08/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 08/09/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 23/09/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon12/11/2001
Return made up to 10/10/01; full list of members
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 10/10/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 10/10/99; full list of members
dot icon30/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
Return made up to 10/10/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
Return made up to 10/10/97; no change of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 10/10/96; full list of members
dot icon04/09/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 10/10/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon22/11/1994
Return made up to 10/10/94; no change of members
dot icon28/04/1994
Particulars of mortgage/charge
dot icon01/11/1993
Return made up to 10/10/93; full list of members
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon30/11/1992
Return made up to 10/10/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon08/10/1991
Return made up to 10/10/91; no change of members
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon16/11/1990
Return made up to 10/10/90; full list of members
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Return made up to 10/10/89; full list of members
dot icon16/03/1989
Full accounts made up to 1988-03-31
dot icon08/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Return made up to 13/09/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 07/09/87; full list of members
dot icon11/09/1987
Particulars of mortgage/charge
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Return made up to 01/09/86; full list of members
dot icon12/06/1986
Full accounts made up to 1985-03-31
dot icon17/11/1982
Certificate of change of name
dot icon14/04/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
0
901.79K
-
0.00
-
-
2023
0
901.79K
-
0.00
-
-
2023
0
901.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

901.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slane, Matthew Martin
Director
07/09/2023 - Present
99
Murphy, James George
Director
06/02/2025 - Present
72

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 CYCLOMATIC LIMITED

CYCLOMATIC LIMITED is an(a) Active company incorporated on 14/04/1971 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLOMATIC LIMITED?

toggle

CYCLOMATIC LIMITED is currently Active. It was registered on 14/04/1971 .

Where is CYCLOMATIC LIMITED located?

toggle

CYCLOMATIC LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does CYCLOMATIC LIMITED do?

toggle

CYCLOMATIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYCLOMATIC LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a small company made up to 2025-03-31.