CYLIX LIMITED

Register to unlock more data on OkredoRegister

CYLIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04347058

Incorporation date

04/01/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon23/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Application to strike the company off the register
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon21/02/2024
Statement by Directors
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Solvency Statement dated 19/02/24
dot icon21/02/2024
Statement of capital on 2024-02-21
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Director's details changed for Mr Adam Thomas Councell on 2023-08-21
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/12/2022
Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29
dot icon05/12/2022
Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon16/06/2021
Purchase of own shares.
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Memorandum and Articles of Association
dot icon24/05/2021
Notification of Marlowe 2016 Limited as a person with significant control on 2021-05-21
dot icon24/05/2021
Cessation of Steven William Price as a person with significant control on 2021-05-21
dot icon24/05/2021
Appointment of Mr Mark Andrew Adams as a director on 2021-05-21
dot icon24/05/2021
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon24/05/2021
Appointment of Mr Alexander Peter Dacre as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of Bruce Kelvin Whitehorn as a director on 2021-05-21
dot icon24/05/2021
Registered office address changed from 2-4 Henry Street Bath Somerset BA1 1JT to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2021-05-24
dot icon24/05/2021
Termination of appointment of Steven William Price as a director on 2021-05-21
dot icon24/05/2021
Appointment of Mr Matthew James Allen as a secretary on 2021-05-21
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon23/04/2021
Resolutions
dot icon17/04/2021
Satisfaction of charge 1 in full
dot icon14/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/04/2021
Appointment of Mr Bruce Kelvin Whitehorn as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Bruce Kelvin Whitehorn as a secretary on 2021-03-31
dot icon06/04/2021
Cessation of Philip Roy Lane Smith as a person with significant control on 2021-03-31
dot icon06/04/2021
Termination of appointment of Philip Roy Lane Smith as a director on 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon12/01/2015
Director's details changed for Philip Roy Lane Smith on 2009-10-01
dot icon03/07/2014
Registered office address changed from 2 Bath Street Bath Somerset BA1 1SA on 2014-07-03
dot icon03/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/01/2011
Director's details changed for Philip Roy Lane Smith on 2011-01-04
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/02/2010
Director's details changed for Steven William Price on 2010-02-11
dot icon18/02/2010
Director's details changed for Philip Roy Lane Smith on 2010-01-06
dot icon17/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/01/2007
Return made up to 04/01/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Location of debenture register
dot icon30/11/2006
Registered office changed on 30/11/06 from: kingsland house kingsland road st philips bristol BS2 0QL
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 04/01/06; full list of members
dot icon31/10/2005
Ad 05/10/05--------- £ si [email protected]=2 £ ic 200/202
dot icon19/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/01/2005
Return made up to 04/01/05; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon09/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/08/2004
Return made up to 04/01/04; full list of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 04/01/03; full list of members
dot icon23/12/2002
Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2002
Registered office changed on 06/03/02 from: 106 west broadway bristol B59 4SS
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
Director resigned
dot icon04/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£559,281.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
544.92K
-
0.00
559.28K
-
2021
9
544.92K
-
0.00
559.28K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

544.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.28K £Ascended- *

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
Dacre, Alexander Peter
Director
21/05/2021 - Present
180
Councell, Adam Thomas
Director
05/10/2021 - 31/05/2024
219
Adams, Mark Andrew
Director
31/05/2024 - Present
232
Allen, Matthew James
Secretary
21/05/2021 - 01/08/2023
-
Bone, Christopher
Secretary
01/08/2023 - 31/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CYLIX LIMITED

CYLIX LIMITED is an(a) Dissolved company incorporated on 04/01/2002 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CYLIX LIMITED?

toggle

CYLIX LIMITED is currently Dissolved. It was registered on 04/01/2002 and dissolved on 14/01/2025.

Where is CYLIX LIMITED located?

toggle

CYLIX LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CYLIX LIMITED do?

toggle

CYLIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CYLIX LIMITED have?

toggle

CYLIX LIMITED had 9 employees in 2021.

What is the latest filing for CYLIX LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.