CYJAX LIMITED

Register to unlock more data on OkredoRegister

CYJAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08302026

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 1 Des Roches Square, Witan Way, Witney OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon31/03/2026
Termination of appointment of Nick Randall as a director on 2026-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Appointment of Mr Alistair Edward John Mccann as a director on 2025-11-14
dot icon01/09/2025
Appointment of Mr Colin Michael Evans as a director on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon15/05/2025
Termination of appointment of Peter David Orwin as a director on 2025-04-30
dot icon24/04/2025
Memorandum and Articles of Association
dot icon24/04/2025
Resolutions
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Memorandum and Articles of Association
dot icon17/12/2024
Termination of appointment of Kevin Joseph Mcmahon as a director on 2024-11-18
dot icon06/12/2024
Appointment of Mr Jonathan Mark Bennett as a director on 2024-11-19
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Davide Simoncelli as a director on 2024-07-10
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon19/01/2024
Registered office address changed from The Old Chapel Union Way Witney Oxon OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-01-19
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-05-15
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-11-20
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/10/2023
Appointment of Mr Damian Mulcock as a director on 2023-09-01
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Appointment of Dr Richard Lawrence Hargreaves as a director on 2023-06-01
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/07/2022
Accounts for a small company made up to 2022-03-31
dot icon10/02/2022
Registered office address changed from Suite 53, Peek House 20 Eastcheap London EC3M 1EB to The Old Chapel Union Way Witney Oxon OX28 6HD on 2022-02-10
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/07/2021
Sub-division of shares on 2017-03-31
dot icon02/07/2021
Registration of charge 083020260002, created on 2021-07-01
dot icon04/06/2021
Accounts for a small company made up to 2021-03-31
dot icon14/02/2021
Satisfaction of charge 083020260001 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon11/01/2021
Change of details for Mr Kevin Joseph Mcmahon as a person with significant control on 2021-01-04
dot icon11/01/2021
Change of details for Mr Peter David Orwin as a person with significant control on 2021-01-04
dot icon04/09/2020
Termination of appointment of Kadir Levent as a director on 2020-08-31
dot icon06/08/2020
Memorandum and Articles of Association
dot icon06/08/2020
Resolutions
dot icon23/07/2020
Director's details changed for Mr Nick Randall on 2020-07-01
dot icon23/07/2020
Director's details changed for Mr Peter David Orwin on 2020-07-01
dot icon17/07/2020
Accounts for a small company made up to 2020-03-31
dot icon01/06/2020
Termination of appointment of Lisa Frances West as a director on 2020-05-22
dot icon04/05/2020
Director's details changed for Mr Kevin Joseph Mcmahon on 2020-05-01
dot icon04/05/2020
Appointment of Mr Kadir Levent as a director on 2020-04-01
dot icon04/05/2020
Appointment of Mr Davide Simoncelli as a director on 2020-04-01
dot icon12/03/2020
Registered office address changed from PO Box 4385 08302026: Companies House Default Address Cardiff CF14 8LH to Suite 53, Peek House 20 Eastcheap London EC3M 1EB on 2020-03-12
dot icon27/02/2020
Registered office address changed to PO Box 4385, 08302026: Companies House Default Address, Cardiff, CF14 8LH on 2020-02-27
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/07/2019
Termination of appointment of Mark Pearce as a director on 2019-07-05
dot icon02/07/2019
Accounts for a small company made up to 2019-03-31
dot icon24/05/2019
Registration of charge 083020260001, created on 2019-05-24
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2018-11-14
dot icon04/02/2019
Resolutions
dot icon04/02/2019
Purchase of own shares.
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon22/01/2019
Director's details changed for Mrs Lisa Frances West on 2019-01-10
dot icon22/01/2019
Director's details changed for Mr Mark Pearce on 2019-01-10
dot icon22/01/2019
Director's details changed for Mr Peter David Orwin on 2019-01-10
dot icon22/01/2019
Director's details changed for Mr Kevin Joseph Mcmahon on 2019-01-10
dot icon13/11/2018
Appointment of Mr Mark Pearce as a director on 2018-08-01
dot icon13/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/05/2018
Registered office address changed from 35 New Broad Street House New Broad Street London EC2M 1NH England to 6 Mitre Passage Greenwich London SE10 0ER on 2018-05-04
dot icon13/03/2018
Confirmation statement made on 2018-01-10 with updates
dot icon12/03/2018
Termination of appointment of Jeremy Mark Stampa Orwin as a director on 2017-12-08
dot icon20/09/2017
Director's details changed for Mrs Lisa Frances West on 2017-09-19
dot icon01/09/2017
Resolutions
dot icon09/08/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-16
dot icon01/08/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-08-12
dot icon05/01/2017
Registered office address changed from 30 Old Market Old Market Wisbech Cambs PE13 1NB England to 35 New Broad Street House New Broad Street London EC2M 1NH on 2017-01-05
dot icon05/01/2017
Appointment of Mr Jeremy Mark Stampa Orwin as a director on 2016-06-15
dot icon04/01/2017
Director's details changed for Mrs Lisa Frances West on 2017-01-01
dot icon04/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon03/01/2017
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY to 30 Old Market Old Market Wisbech Cambs PE13 1NB on 2017-01-03
dot icon11/10/2016
Termination of appointment of Patrick James Newton as a director on 2016-10-10
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon07/01/2016
Director's details changed for Kevin Mcmahon on 2015-09-01
dot icon06/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/07/2015
Resolutions
dot icon16/07/2015
Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 2015-07-16
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Change of name notice
dot icon04/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon04/12/2014
Appointment of Mr Nick Randall as a director on 2014-11-13
dot icon31/08/2014
Accounts for a small company made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon21/05/2014
Director's details changed for Kevin Mcmahon on 2014-05-16
dot icon30/04/2014
Statement of capital following an allotment of shares on 2013-05-09
dot icon30/04/2014
Director's details changed for Mrs Lisa Frances West on 2013-09-13
dot icon17/04/2014
Sub-division of shares on 2014-04-10
dot icon12/02/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon22/01/2014
Certificate of change of name
dot icon08/08/2013
Appointment of Mr Patrick James Newton as a director
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon08/08/2013
Resolutions
dot icon23/05/2013
Termination of appointment of Lawrence Hardcastle as a director
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/05/2013
Director's details changed for Kevin Mcmahon on 2012-11-21
dot icon16/05/2013
Appointment of Mr Lawrence Miles Hardcastle as a director
dot icon21/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levent, Kadir
Director
01/04/2020 - 31/08/2020
20
Mulcock, Damian
Director
01/09/2023 - Present
10
Orwin, Peter David
Director
21/11/2012 - 30/04/2025
2
Hargreaves, Richard Lawrence, Dr
Director
01/06/2023 - Present
43
Newton, Patrick James
Director
31/07/2013 - 10/10/2016
23

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

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 CYJAX LIMITED

CYJAX LIMITED is an(a) Active company incorporated on 21/11/2012 with the registered office located at First Floor 1 Des Roches Square, Witan Way, Witney OX28 4BE. 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 CYJAX LIMITED?

toggle

CYJAX LIMITED is currently Active. It was registered on 21/11/2012 .

Where is CYJAX LIMITED located?

toggle

CYJAX LIMITED is registered at First Floor 1 Des Roches Square, Witan Way, Witney OX28 4BE.

What does CYJAX LIMITED do?

toggle

CYJAX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYJAX LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Nick Randall as a director on 2026-03-31.