CYCLOTRICITY LIMITED

Register to unlock more data on OkredoRegister

CYCLOTRICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06511118

Incorporation date

21/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon13/05/2025
Statement of affairs
dot icon07/05/2025
Registered office address changed from 128 City Road London EC1V 2NX England to Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-05-07
dot icon10/07/2024
Micro company accounts made up to 2024-02-28
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon16/05/2024
Registered office address changed from Unit 6, Oakfield, 48a Redlands Road Reading RG1 5HR England to 128 City Road London EC1V 2NX on 2024-05-16
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon28/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/11/2021
Registered office address changed from Flat 6, Oakfield 48a Redlands Road Reading RG1 5HR England to Unit 6, Oakfield, 48a Redlands Road Reading RG1 5HR on 2021-11-24
dot icon09/11/2021
Registered office address changed from Unit 4 53 st. Barnabas Road Mitcham London CR4 2DW United Kingdom to Flat 6, Oakfield 48a Redlands Road Reading RG1 5HR on 2021-11-09
dot icon30/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon30/05/2021
Registered office address changed from 53 Unit 4 st Barnabas Road Mitcham London CR4 2DW United Kingdom to Unit 4 53 st. Barnabas Road Mitcham London CR4 2DW on 2021-05-30
dot icon30/05/2021
Registered office address changed from Unit B First Floor Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ United Kingdom to 53 Unit 4 st Barnabas Road Mitcham London CR4 2DW on 2021-05-30
dot icon03/11/2020
Director's details changed for Mr Rami Akily on 2019-05-09
dot icon21/10/2020
Change of details for Mr Rami Akily as a person with significant control on 2019-05-10
dot icon12/06/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon21/05/2020
Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to Unit B First Floor Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ on 2020-05-21
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon15/01/2020
Amended accounts made up to 2018-02-28
dot icon09/01/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon30/05/2019
Sub-division of shares on 2019-03-01
dot icon10/05/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon03/05/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/04/2018
Amended total exemption small company accounts made up to 2016-02-28
dot icon17/04/2018
Amended micro company accounts made up to 2017-02-28
dot icon06/04/2018
Registration of charge 065111180002, created on 2018-03-27
dot icon04/04/2018
Registered office address changed from Unit 15 Nursling Industrial Estate, Majestic Road Nursling Southampton SO16 0YT England to Broadway House 74 Broadway Street Oldham OL8 1LR on 2018-04-04
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon21/09/2017
Registration of charge 065111180001, created on 2017-09-21
dot icon07/07/2017
Notification of Rami Akily as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/05/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/09/2016
Registered office address changed from 11 Threshers Corner Fleet Hampshire GU51 2XA to Unit 15 Nursling Industrial Estate, Majestic Road Nursling Southampton SO16 0YT on 2016-09-05
dot icon13/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon05/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/09/2011
Registered office address changed from 7 Big Barn Grove Warfield Bracknell Berkshire RG42 3SD United Kingdom on 2011-09-21
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Nivia Rodrigues as a secretary
dot icon11/11/2010
Certificate of change of name
dot icon25/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Rami Akily on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Nivia Rodrigues on 2010-02-23
dot icon17/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon28/06/2009
Registered office changed on 28/06/2009 from 8 hombrook drive bracknell berkshire RG42 1PT
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon21/02/2008
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
28/02/2024
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
168.37K
-
0.00
196.78K
-
2022
7
31.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rami Akily
Director
21/02/2008 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLOTRICITY LIMITED

CYCLOTRICITY LIMITED is an(a) Liquidation company incorporated on 21/02/2008 with the registered office located at Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLOTRICITY LIMITED?

toggle

CYCLOTRICITY LIMITED is currently Liquidation. It was registered on 21/02/2008 .

Where is CYCLOTRICITY LIMITED located?

toggle

CYCLOTRICITY LIMITED is registered at Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CYCLOTRICITY LIMITED do?

toggle

CYCLOTRICITY LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for CYCLOTRICITY LIMITED?

toggle

The latest filing was on 13/05/2025: Resolutions.