CYDEN LIMITED

Register to unlock more data on OkredoRegister

CYDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470941

Incorporation date

26/06/2002

Size

Full

Contacts

Registered address

Registered address

Office Block A Bay Studios Business Park, Fabian Way, Swansea SA1 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon05/07/2024
Change of details for Ipulse Limited as a person with significant control on 2024-07-04
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Register inspection address has been changed from Technium 2 Technium 2 Kings Road Swansea Swansea SA1 8PJ United Kingdom to Cyden Ltd Clarion Close Swansea Enterprise Park Swansea SA6 8QZ
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon31/01/2023
Appointment of Robin Van Rozen as a director on 2023-02-01
dot icon25/01/2023
Termination of appointment of Giles Davies as a director on 2023-01-26
dot icon25/01/2023
Termination of appointment of Giles Davies as a secretary on 2023-01-26
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon04/04/2022
Appointment of Mr Jonathan Earl Dykes as a director on 2022-03-23
dot icon04/04/2022
Appointment of Mr Stuart Terry Jones as a director on 2022-03-23
dot icon10/01/2022
Termination of appointment of Robert Marc Clement as a director on 2022-01-08
dot icon10/01/2022
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2022-01-08
dot icon06/10/2021
Appointment of Ms Alice Mary Cleoniki Avis as a director on 2021-09-29
dot icon05/10/2021
Termination of appointment of Edward Hugh Fitzwilliam Lay as a director on 2021-09-29
dot icon05/10/2021
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2021-09-29
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Register(s) moved to registered office address Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon28/06/2021
Change of details for Mr Richard Koch as a person with significant control on 2021-05-19
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Satisfaction of charge 8 in full
dot icon31/08/2019
Satisfaction of charge 044709410011 in full
dot icon29/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon10/07/2019
Registration of charge 044709410012, created on 2019-07-08
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Director's details changed for Mr Giles Davies on 2018-07-23
dot icon08/08/2018
Director's details changed for Prof Robert Marc Clement on 2018-07-23
dot icon08/08/2018
Secretary's details changed for Giles Davies on 2018-07-23
dot icon06/08/2018
Director's details changed
dot icon01/08/2018
Change of details for Ipulse Limited as a person with significant control on 2018-07-23
dot icon01/08/2018
Director's details changed for Edward Hugh Fitzwilliam Lay on 2018-07-18
dot icon01/08/2018
Director's details changed for Ms Alice Mary Cleoniki Avis on 2018-07-23
dot icon18/07/2018
Registered office address changed from , Technium 2 Kings Road, Swansea, SA1 8PJ to Office Block a Bay Studios Business Park Fabian Way Swansea SA1 8QB on 2018-07-18
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon24/01/2018
Statement of capital on 2018-01-24
dot icon24/01/2018
Statement by Directors
dot icon24/01/2018
Solvency Statement dated 29/11/17
dot icon24/01/2018
Resolutions
dot icon12/10/2017
Termination of appointment of Christopher David Outram as a director on 2017-09-30
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Nigel Russell Rudd as a director on 2017-07-24
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/06/2017
Notification of Richard Koch as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Ipulse Limited as a person with significant control on 2016-04-06
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Thomas Edward Beckett as a director on 2015-08-04
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/07/2015
Termination of appointment of Eversecretary Limited as a secretary on 2014-06-30
dot icon07/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon07/07/2015
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Technium 2 Technium 2 Kings Road Swansea Swansea SA1 8PJ
dot icon07/07/2015
Termination of appointment of Eversecretary Limited as a secretary on 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/06/2014
Particulars of variation of rights attached to shares
dot icon13/06/2014
Change of share class name or designation
dot icon13/06/2014
Resolutions
dot icon15/04/2014
Registration of charge 044709410011
dot icon12/03/2014
Satisfaction of charge 10 in full
dot icon15/01/2014
Auditor's resignation
dot icon05/01/2014
Miscellaneous
dot icon24/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon17/07/2013
Director's details changed for Professor Robert Marc Clement on 2013-06-25
dot icon17/07/2013
Director's details changed for Alice Mary Cleoniki Avis on 2013-06-25
dot icon17/07/2013
Director's details changed for Mr Christopher David Outram on 2013-06-25
dot icon17/07/2013
Director's details changed for Sir Nigel Russell Rudd on 2013-06-25
dot icon17/07/2013
Director's details changed for Thomas Edward Beckett on 2013-06-25
dot icon17/07/2013
Director's details changed for Edward Hugh Fitzwilliam Lay on 2013-06-25
dot icon17/07/2013
Director's details changed for Mr Giles Davies on 2013-06-25
dot icon26/11/2012
Termination of appointment of William Cotton as a director
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-26
dot icon11/10/2012
Appointment of Giles Davies as a secretary
dot icon10/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-26
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/07/2012
Secretary's details changed
dot icon26/07/2012
Director's details changed for Giles Davies on 2012-07-26
dot icon26/07/2012
Director's details changed for William Cotton on 2012-07-26
dot icon25/07/2012
Appointment of Andrew Lane as a director
dot icon25/07/2012
Appointment of Mr John David Francis Coombs as a director
dot icon25/07/2012
Appointment of Mark Philip Muth as a director
dot icon04/07/2012
Termination of appointment of Mark Muth as a director
dot icon04/07/2012
Termination of appointment of John Coombs as a director
dot icon04/07/2012
Termination of appointment of Andrew Lane as a director
dot icon26/06/2012
Appointment of Alice Mary Cleoniki Avis as a director
dot icon26/06/2012
Termination of appointment of Ronald Petersen as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon28/03/2012
Registered office address changed from , Technium 1 Kings Road, Swansea, SA1 8PH on 2012-03-28
dot icon12/03/2012
Termination of appointment of Anna Ohlsson as a director
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon24/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon20/01/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon20/10/2011
Termination of appointment of John Wotherspoon as a director
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/09/2011
Appointment of Giles Davies as a director
dot icon23/09/2011
Appointment of William Cotton as a director
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/07/2011
Appointment of Sir Nigel Russell Rudd as a director
dot icon11/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon21/10/2010
Termination of appointment of Peter Coleman as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon25/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2009-08-06
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon14/07/2010
Termination of appointment of Kevin Smith as a director
dot icon14/07/2010
Appointment of Mr Peter Brian Coleman as a director
dot icon14/07/2010
Appointment of Mr Christopher David Outram as a director
dot icon10/06/2010
Resolutions
dot icon07/06/2010
Memorandum and Articles of Association
dot icon07/06/2010
Resolutions
dot icon07/06/2010
Resolutions
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Resolutions
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2010
Resolutions
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon10/08/2009
Return made up to 26/06/09; full list of members; amend
dot icon14/07/2009
Return made up to 26/06/09; full list of members
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.07\gbp ic 114593.02/114593.09\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.07\gbp ic 114592.95/114593.02\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=396\gbp ic 114196.95/114592.95\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.13\gbp ic 114196.82/114196.95\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.49\gbp ic 114196.33/114196.82\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.98\gbp ic 114195.35/114196.33\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.98\gbp ic 114194.37/114195.35\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.98\gbp ic 114193.39/114194.37\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.27\gbp ic 114193.12/114193.39\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.49\gbp ic 114192.63/114193.12\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.49\gbp ic 114192.14/114192.63\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.13\gbp ic 114192.01/114192.14\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=197.99\gbp ic 113994.02/114192.01\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.54\gbp ic 113993.48/113994.02\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.26\gbp ic 113993.22/113993.48\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=0.13\gbp ic 113993.09/113993.22\
dot icon02/06/2009
Secretary appointed eversecretary LIMITED
dot icon14/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon09/04/2009
Director appointed john scott wotherspoon
dot icon09/04/2009
Return made up to 26/06/08; full list of members
dot icon08/04/2009
Director's change of particulars / robert clement / 01/03/2009
dot icon08/04/2009
Director's change of particulars / edward fitzwilliam lay / 15/10/2007
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon30/10/2008
Memorandum and Articles of Association
dot icon30/10/2008
Resolutions
dot icon17/07/2008
Registered office changed on 17/07/2008 from, technium 2, kings road, swansea, SA1 8PJ
dot icon21/05/2008
Amending 88(2)
dot icon21/05/2008
Memorandum and Articles of Association
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Ad 03/04/08\gbp si [email protected]=9615.39\gbp ic 104382.56/113997.95\
dot icon21/05/2008
Ad 22/12/07\gbp si [email protected]=385\gbp ic 103997.56/104382.56\
dot icon21/05/2008
Ad 31/12/07\gbp si [email protected]=385\gbp ic 103612.56/103997.56\
dot icon21/05/2008
Ad 31/12/07\gbp si [email protected]=11299.56\gbp ic 92313/103612.56\
dot icon21/05/2008
Nc inc already adjusted 12/09/07
dot icon21/05/2008
Resolutions
dot icon16/05/2008
Director appointed anna christina ohlsson
dot icon21/04/2008
Appointment terminated secretary jane wheeler
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 26/06/07; full list of members
dot icon27/04/2007
Ad 01/04/06--------- £ si [email protected]
dot icon21/03/2007
Return made up to 26/06/06; full list of members; amend
dot icon28/11/2006
Nc inc already adjusted 27/09/06
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon15/11/2006
Miscellaneous
dot icon15/11/2006
Miscellaneous
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Nc inc already adjusted 30/03/06
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon16/08/2006
Return made up to 26/06/06; full list of members; amend
dot icon09/08/2006
Return made up to 26/06/06; change of members
dot icon16/02/2006
Ad 01/01/06--------- £ si [email protected]=1000 £ ic 61700/62700
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon08/07/2005
Registered office changed on 08/07/05 from: technium, kings road, swansea, SA1 8PH
dot icon11/02/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon29/12/2004
Ad 05/11/04--------- £ si [email protected]=19700 £ ic 2099/21799
dot icon14/12/2004
Ad 03/09/04-22/09/04 £ si [email protected]
dot icon07/12/2004
Nc inc already adjusted 05/11/04
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon25/11/2004
Return made up to 26/06/04; full list of members; amend
dot icon25/11/2004
Ad 03/07/03--------- £ si [email protected]
dot icon12/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Ad 04/06/04--------- £ si [email protected]
dot icon14/10/2004
Ad 03/09/04-22/09/04 £ si [email protected]=2000 £ ic 99/2099
dot icon20/09/2004
Ad 04/06/04--------- £ si [email protected]
dot icon07/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon16/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon11/06/2004
Nc inc already adjusted 04/06/04
dot icon11/06/2004
Resolutions
dot icon25/05/2004
Accounting reference date shortened from 26/10/04 to 31/12/03
dot icon13/04/2004
Return made up to 26/06/03; full list of members; amend
dot icon30/01/2004
Total exemption full accounts made up to 2003-10-26
dot icon11/01/2004
Ad 05/01/04--------- £ si 95@1=95 £ ic 4/99
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon07/10/2003
Director resigned
dot icon29/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 26/06/03; full list of members
dot icon21/07/2003
New director appointed
dot icon20/06/2003
Registered office changed on 20/06/03 from: 72 brynteg road, gorseinon, swansea, SA4 4FR
dot icon16/06/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon04/05/2003
New director appointed
dot icon25/04/2003
Accounting reference date extended from 30/06/03 to 26/10/03
dot icon14/03/2003
Nc inc already adjusted 04/03/03
dot icon14/03/2003
Div 04/03/03
dot icon14/03/2003
Resolutions
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon17/07/2002
Registered office changed on 17/07/02 from: carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon26/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

227
2022
change arrow icon-75.12 % *

* during past year

Cash in Bank

£496,675.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
232
24.48M
-
0.00
2.00M
-
2022
227
26.92M
-
84.60M
496.68K
-
2022
227
26.92M
-
84.60M
496.68K
-

Employees

2022

Employees

227 Descended-2 % *

Net Assets(GBP)

26.92M £Ascended9.95 % *

Total Assets(GBP)

-

Turnover(GBP)

84.60M £Ascended- *

Cash in Bank(GBP)

496.68K £Descended-75.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, John David Francis
Director
24/10/2011 - 27/01/2012
29
Jones, Stuart Terry
Director
23/03/2022 - Present
2
Van Rozen, Robin
Director
01/02/2023 - Present
3
Davies, Giles
Director
18/08/2011 - 26/01/2023
4
Davies, Giles
Secretary
09/03/2011 - 25/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

43
BRADBURY & SON (BUXTON) LIMITEDUnit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ
Active

Category:

Butter and cheese production

Comp. code:

00363223

Reg. date:

13/09/1940

Turnover:

-

No. of employees:

150
B.M.FASHIONS (U.K.) LIMITED11 St Georges Way, Leicester LE1 1SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03863347

Reg. date:

21/10/1999

Turnover:

-

No. of employees:

200
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About CYDEN LIMITED

CYDEN LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at Office Block A Bay Studios Business Park, Fabian Way, Swansea SA1 8QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 227 according to last financial statements.

Frequently Asked Questions

What is the current status of CYDEN LIMITED?

toggle

CYDEN LIMITED is currently Active. It was registered on 26/06/2002 .

Where is CYDEN LIMITED located?

toggle

CYDEN LIMITED is registered at Office Block A Bay Studios Business Park, Fabian Way, Swansea SA1 8QB.

What does CYDEN LIMITED do?

toggle

CYDEN LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does CYDEN LIMITED have?

toggle

CYDEN LIMITED had 227 employees in 2022.

What is the latest filing for CYDEN LIMITED?

toggle

The latest filing was on 22/08/2025: Full accounts made up to 2024-12-31.