CYCLOPS WHARF RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYCLOPS WHARF RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02137443

Incorporation date

04/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1987)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/01/2025
Appointment of Nikki Peter Rowell as a director on 2025-01-07
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon23/05/2024
Termination of appointment of Sean Brendan Mccloskey as a director on 2024-05-16
dot icon03/04/2024
Termination of appointment of Ujwal Parswanathis Shreyas as a director on 2024-03-26
dot icon03/04/2024
Termination of appointment of Andrew George Wood as a director on 2023-12-15
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/02/2024
Second filing for the termination of Daniel Adam Pytleski as a director
dot icon19/01/2024
Termination of appointment of Daniel Adam Pytlewski as a director on 2023-12-14
dot icon19/01/2024
Termination of appointment of Dave Barnes as a director on 2023-12-15
dot icon20/12/2023
Appointment of Mr Neil John Fell as a director on 2023-06-06
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon27/11/2023
Appointment of Ujwal Parswanathis Shreyas as a director on 2023-07-18
dot icon27/11/2023
Appointment of Andrew James Straw as a director on 2023-07-18
dot icon17/11/2023
Termination of appointment of Darren Macleod as a director on 2023-09-28
dot icon17/11/2023
Termination of appointment of Geoffrey Anthony Kerry as a director on 2023-09-08
dot icon02/05/2023
Appointment of Stephen John Turner as a director on 2023-04-04
dot icon02/05/2023
Appointment of Mr Andrew George Wood as a director on 2023-04-05
dot icon09/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Termination of appointment of Christopher Edward Waters as a director on 2023-03-23
dot icon23/03/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-01-07
dot icon23/03/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-01-07
dot icon07/01/2023
Resolutions
dot icon07/01/2023
Memorandum and Articles of Association
dot icon07/01/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-01-07
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-24
dot icon15/08/2022
Appointment of Daniel Adam Pytlewski as a director on 2022-08-05
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/04/2022
Appointment of Darren Macleod as a director on 2021-11-04
dot icon29/12/2021
Termination of appointment of Peter Ashley White as a director on 2021-12-08
dot icon29/12/2021
Termination of appointment of James David Rowley as a director on 2021-12-08
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon20/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/04/2021
Appointment of Peter Ashley White as a director on 2020-12-09
dot icon15/04/2021
Appointment of Dave Barnes as a director on 2020-12-09
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Termination of appointment of Lucio Matassoni as a director on 2018-02-19
dot icon25/09/2017
Appointment of Mr James David Rowley as a director on 2017-08-21
dot icon04/09/2017
Termination of appointment of Alexander James William Searle as a director on 2017-08-25
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-03-31 no member list
dot icon20/05/2016
Termination of appointment of David Edmondson as a director on 2011-06-19
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-31 no member list
dot icon03/09/2014
Accounts for a small company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-03-31 no member list
dot icon19/05/2014
Appointment of Lucio Matassoni as a director
dot icon22/04/2014
Termination of appointment of Michael Ryan as a director
dot icon15/10/2013
Termination of appointment of David Chaplin as a director
dot icon31/07/2013
Accounts for a small company made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Trevor Phillips as a director
dot icon28/05/2013
Annual return made up to 2013-03-31 no member list
dot icon19/02/2013
Appointment of Alexander James William Searle as a director
dot icon22/11/2012
Termination of appointment of Doreen Estall as a director
dot icon14/08/2012
Amended accounts made up to 2012-03-31
dot icon17/07/2012
Accounts for a small company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-31 no member list
dot icon15/05/2012
Appointment of Mr David James Chaplin as a director
dot icon23/06/2011
Accounts for a small company made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 no member list
dot icon19/10/2010
Termination of appointment of Ian Tanner as a director
dot icon07/07/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-31 no member list
dot icon28/07/2009
Accounts for a small company made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 31/03/09
dot icon29/04/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Location of register of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon04/11/2008
Appointment terminated director sanjiv malhotra
dot icon23/10/2008
Director appointed david edmondson
dot icon23/10/2008
Director appointed christopher waters
dot icon23/10/2008
Director appointed michael ryan
dot icon23/10/2008
Director appointed geoffrey anthony kerry
dot icon12/08/2008
Accounts for a small company made up to 2008-03-24
dot icon25/06/2008
Annual return made up to 31/03/08
dot icon23/06/2008
Appointment terminated director michael ryan
dot icon23/06/2008
Appointment terminated director christopher waters
dot icon23/06/2008
Appointment terminated director jeffrey jones
dot icon09/06/2008
Accounts for a small company made up to 2007-03-24
dot icon18/09/2007
Director resigned
dot icon19/04/2007
Annual return made up to 31/03/07
dot icon14/03/2007
Accounts for a small company made up to 2006-03-24
dot icon24/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon26/05/2006
Annual return made up to 31/03/06
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon28/04/2006
Accounts for a small company made up to 2005-03-24
dot icon17/06/2005
Annual return made up to 31/03/05
dot icon10/01/2005
New director appointed
dot icon20/12/2004
Accounts for a small company made up to 2004-03-24
dot icon24/05/2004
Annual return made up to 31/03/04
dot icon02/12/2003
Accounts for a small company made up to 2003-03-24
dot icon21/07/2003
Annual return made up to 31/03/03
dot icon08/03/2003
New director appointed
dot icon06/12/2002
Accounts for a small company made up to 2002-03-24
dot icon03/10/2002
Director resigned
dot icon22/08/2002
Particulars of mortgage/charge
dot icon03/05/2002
Annual return made up to 31/03/02
dot icon11/02/2002
Director's particulars changed
dot icon07/12/2001
Director resigned
dot icon05/12/2001
Accounts for a small company made up to 2001-03-24
dot icon01/08/2001
New director appointed
dot icon04/07/2001
Registered office changed on 04/07/01 from: bishopsgate house 5/7 folgate street london E1 6BX
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Annual return made up to 31/03/01
dot icon25/01/2001
Accounts for a small company made up to 2000-03-24
dot icon18/04/2000
Annual return made up to 31/03/00
dot icon05/02/2000
New director appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-24
dot icon03/08/1999
Director resigned
dot icon01/05/1999
Annual return made up to 31/03/99
dot icon04/01/1999
Accounts for a small company made up to 1998-03-24
dot icon02/11/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon27/04/1998
Accounts for a small company made up to 1997-03-24
dot icon16/04/1998
Annual return made up to 31/03/98
dot icon25/05/1997
New director appointed
dot icon22/04/1997
Annual return made up to 31/03/97
dot icon02/01/1997
Accounts for a small company made up to 1996-03-24
dot icon25/03/1996
Annual return made up to 31/03/96
dot icon06/03/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New secretary appointed
dot icon29/01/1996
Registered office changed on 29/01/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Secretary resigned
dot icon24/01/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-03-24
dot icon28/04/1995
Annual return made up to 31/03/95
dot icon23/01/1995
Full accounts made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Annual return made up to 31/03/94
dot icon29/03/1994
Director resigned;new director appointed
dot icon27/01/1994
Full accounts made up to 1993-03-24
dot icon27/04/1993
Annual return made up to 31/03/93
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Secretary resigned
dot icon21/01/1993
Full accounts made up to 1992-03-24
dot icon30/04/1992
Annual return made up to 31/03/92
dot icon30/01/1992
Full accounts made up to 1991-03-24
dot icon04/11/1991
Director's particulars changed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Full accounts made up to 1990-03-24
dot icon20/05/1991
Annual return made up to 03/05/91
dot icon16/02/1991
Accounting reference date shortened from 31/03 to 24/03
dot icon11/02/1991
Accounts for a dormant company made up to 1989-03-31
dot icon14/01/1991
Annual return made up to 31/12/90
dot icon10/01/1991
Resolutions
dot icon07/12/1990
Return made up to 20/12/89; amending return
dot icon20/11/1990
Annual return made up to 20/12/89
dot icon09/11/1990
Registered office changed on 09/11/90 from: abbey house baker street london NW1 6XL
dot icon28/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1990
Registered office changed on 11/06/90 from: abbey house 201 grafton gate milton keynes buckinghamshire MK9 1AN
dot icon29/03/1989
Secretary resigned;new secretary appointed
dot icon29/03/1989
Annual return made up to 18/12/88
dot icon07/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon18/11/1987
Certificate of change of name
dot icon11/11/1987
Resolutions
dot icon11/11/1987
Registered office changed on 11/11/87 from: 15 pembroke road bristol BS99 7DX
dot icon11/11/1987
Director resigned
dot icon11/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1987
Resolutions
dot icon04/06/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
6
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
07/01/2023 - Present
446
Fell, Neil John
Director
06/06/2023 - Present
4
Tanner, Ian David
Director
19/06/2006 - 10/08/2010
3
Waters, Christopher Edward
Director
02/09/2008 - 23/03/2023
13
Wood, Andrew George
Director
05/04/2023 - 15/12/2023
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYCLOPS WHARF RESIDENTS COMPANY LIMITED

CYCLOPS WHARF RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/06/1987 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 5 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 WHARF RESIDENTS COMPANY LIMITED?

toggle

CYCLOPS WHARF RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/06/1987 .

Where is CYCLOPS WHARF RESIDENTS COMPANY LIMITED located?

toggle

CYCLOPS WHARF RESIDENTS COMPANY LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CYCLOPS WHARF RESIDENTS COMPANY LIMITED do?

toggle

CYCLOPS WHARF RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYCLOPS WHARF RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.