CYMEK LIMITED

Register to unlock more data on OkredoRegister

CYMEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416716

Incorporation date

02/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Derby Road, Eastwood, Nottingham NG16 3PACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon03/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/11/2023
Notification of Karen Anne Thatcher as a person with significant control on 2022-11-01
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon03/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/12/2021
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 1 Derby Road Eastwood Nottingham NG16 3PA on 2021-12-14
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon03/11/2021
Cessation of Karen Thatcher as a person with significant control on 2021-03-30
dot icon26/01/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-01-26
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon04/11/2020
Change of details for Mr Simon Keith Thatcher as a person with significant control on 2019-12-23
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon05/11/2019
Change of details for Mr Simon Keith Thatcher as a person with significant control on 2016-04-06
dot icon05/11/2019
Change of details for Mrs Karen Thatcher as a person with significant control on 2016-04-06
dot icon05/11/2019
Termination of appointment of Iris Thatcher as a secretary on 2018-12-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/12/2015
Appointment of Iris Thatcher as a secretary on 2015-12-08
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/11/2012
Director's details changed for Simon Keith Thatcher on 2012-11-01
dot icon05/11/2012
Secretary's details changed for Karen Anne Thatcher on 2012-11-01
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Director's details changed for Simon Keith Thatcher on 2009-11-02
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon20/11/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon02/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-39.39 % *

* during past year

Cash in Bank

£19,756.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
2
47.67K
-
0.00
58.13K
-
2022
2
8.10K
-
0.00
32.60K
-
2023
2
827.00
-
0.00
19.76K
-
2023
2
827.00
-
0.00
19.76K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

827.00 £Descended-89.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.76K £Descended-39.39 % *

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
Thatcher, Simon Keith
Director
02/11/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYMEK LIMITED

CYMEK LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at 1 Derby Road, Eastwood, Nottingham NG16 3PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMEK LIMITED?

toggle

CYMEK LIMITED is currently Active. It was registered on 02/11/2007 .

Where is CYMEK LIMITED located?

toggle

CYMEK LIMITED is registered at 1 Derby Road, Eastwood, Nottingham NG16 3PA.

What does CYMEK LIMITED do?

toggle

CYMEK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CYMEK LIMITED have?

toggle

CYMEK LIMITED had 2 employees in 2023.

What is the latest filing for CYMEK LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with updates.