CYCLOPS VISION LIMITED

Register to unlock more data on OkredoRegister

CYCLOPS VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802773

Incorporation date

24/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

6 Queen's Elm Square, London SW3 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1993)
dot icon31/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon18/01/2024
Registered office address changed from 31 Vicarage Road London SW14 8RZ to 6 Queen's Elm Square London SW3 6ED on 2024-01-18
dot icon24/05/2023
Micro company accounts made up to 2023-02-28
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon28/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/02/2016
Termination of appointment of Stuart Urban as a director on 2016-02-17
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/01/2008
Return made up to 20/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/09/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/04/2007
Ad 01/05/06--------- £ si 166@1
dot icon20/03/2007
Ad 01/05/06--------- £ si 166@1
dot icon08/03/2007
Return made up to 20/01/07; full list of members
dot icon08/09/2006
Ad 21/08/06--------- £ si 64@1=64 £ ic 271/335
dot icon25/07/2006
Ad 01/05/06--------- £ si 166@1=166 £ ic 105/271
dot icon03/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2006
Return made up to 20/01/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon21/02/2005
Return made up to 20/01/05; full list of members
dot icon05/01/2005
Ad 30/06/04--------- £ si 5@1=5 £ ic 100/105
dot icon17/04/2004
Return made up to 24/03/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2004-02-28
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/03/2003
Ad 14/11/02--------- £ si 98@1
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/11/2002
New director appointed
dot icon16/04/2002
Return made up to 24/03/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/04/2001
Registered office changed on 27/04/01 from: 2ND floor st georges house 15 hanover square london W1R 0HE
dot icon27/03/2001
Return made up to 24/03/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-29
dot icon06/06/2000
Accounts for a small company made up to 1999-02-28
dot icon04/04/2000
Return made up to 24/03/00; full list of members
dot icon21/04/1999
Return made up to 24/03/99; no change of members
dot icon30/03/1999
Accounts for a small company made up to 1998-02-28
dot icon11/11/1998
Delivery ext'd 3 mth 28/02/98
dot icon10/07/1998
Return made up to 24/03/98; no change of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE
dot icon29/06/1998
Registered office changed on 29/06/98 from: avon house 360-366 oxford street london W1N 9HA
dot icon19/06/1998
Accounts for a small company made up to 1997-02-28
dot icon19/01/1998
Delivery ext'd 3 mth 28/02/97
dot icon27/04/1997
Return made up to 24/03/97; full list of members
dot icon30/08/1996
Accounting reference date extended from 31/08/96 to 28/02/97
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon22/05/1996
Return made up to 24/03/96; no change of members
dot icon21/07/1995
Accounts for a dormant company made up to 1994-08-31
dot icon25/05/1995
Return made up to 24/03/95; no change of members
dot icon01/05/1995
Resolutions
dot icon05/07/1994
Return made up to 24/03/94; full list of members
dot icon16/09/1993
Accounting reference date notified as 31/08
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
Registered office changed on 05/08/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon04/08/1993
Certificate of change of name
dot icon24/03/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
257.31K
-
0.00
-
-
2023
0
257.31K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Alan Bernard
Director
14/11/2002 - Present
14
Jay, Alan Bernard
Secretary
01/09/2005 - Present
1

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 CYCLOPS VISION LIMITED

CYCLOPS VISION LIMITED is an(a) Active company incorporated on 24/03/1993 with the registered office located at 6 Queen's Elm Square, London SW3 6ED. There are currently 2 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 CYCLOPS VISION LIMITED?

toggle

CYCLOPS VISION LIMITED is currently Active. It was registered on 24/03/1993 .

Where is CYCLOPS VISION LIMITED located?

toggle

CYCLOPS VISION LIMITED is registered at 6 Queen's Elm Square, London SW3 6ED.

What does CYCLOPS VISION LIMITED do?

toggle

CYCLOPS VISION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CYCLOPS VISION LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-20 with no updates.