CYMTOX LIMITED

Register to unlock more data on OkredoRegister

CYMTOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025552

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C12 Marquis Court Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon27/02/2025
Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2025-02-27
dot icon15/02/2024
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on 2024-02-15
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Termination of appointment of Fiona Joyce as a secretary on 2023-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon01/02/2022
Change of details for Mw Monitoring Ltd as a person with significant control on 2016-04-06
dot icon25/01/2022
Change of details for Mw Monitoring Ltd as a person with significant control on 2021-04-12
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/05/2021
Satisfaction of charge 050255520002 in full
dot icon22/04/2021
Termination of appointment of Simon Thomas Humphrey as a director on 2021-04-19
dot icon22/04/2021
Appointment of Fiona Joyce as a secretary on 2021-04-19
dot icon22/04/2021
Registered office address changed from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England to York Biotech Campus Sand Hutton York YO41 1LZ on 2021-04-22
dot icon22/04/2021
Appointment of Camillus Gerard Glover as a director on 2021-04-19
dot icon29/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon03/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/04/2020
Termination of appointment of Toby Ulf Helmut Schumacher as a director on 2020-04-17
dot icon17/04/2020
Termination of appointment of Toby Schumacher as a secretary on 2020-04-17
dot icon07/02/2020
Registered office address changed from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon14/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/03/2018
Registration of charge 050255520002, created on 2018-03-23
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon17/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/04/2016
Appointment of Mr Toby Schumacher as a director on 2016-04-18
dot icon20/04/2016
Termination of appointment of Peter Bristow as a director on 2016-04-18
dot icon15/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon07/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon07/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon07/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon07/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon29/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/06/2014
Appointment of Mr Toby Schumacher as a secretary
dot icon02/05/2014
Termination of appointment of Tadeusz Ostrowski as a secretary
dot icon05/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/09/2013
Accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon08/08/2012
Accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Simon Thomas Humphrey on 2012-02-01
dot icon29/11/2011
Appointment of Mr Tadeusz Ostrowski as a secretary
dot icon26/08/2011
Termination of appointment of Francis O'neill as a secretary
dot icon26/08/2011
Appointment of Mr Peter Bristow as a director
dot icon26/08/2011
Termination of appointment of Nicola Randles as a director
dot icon18/05/2011
Accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Statement of company's objects
dot icon07/05/2010
Accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Nicola Josephine Randles on 2010-03-02
dot icon05/05/2009
Accounts made up to 2008-12-31
dot icon05/04/2009
Ad 27/03/09\gbp si [email protected]=1956.52\gbp ic 1961.85/3918.37\
dot icon05/04/2009
Nc inc already adjusted 23/03/09
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Resolutions
dot icon29/01/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Location of debenture register
dot icon29/01/2009
Location of register of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from bramley house the guildway old portsmouth road guildford surrey GU3 1LR
dot icon14/11/2008
Appointment terminated secretary philip walker
dot icon14/11/2008
Secretary appointed mr francis o'neill
dot icon14/11/2008
Director's change of particulars / nicola randles / 02/11/2008
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon17/04/2008
Ad 14/04/08\gbp si [email protected]=489.13\gbp ic 1472.72/1961.85\
dot icon17/04/2008
Gbp nc 1500/3500\14/01/08
dot icon15/04/2008
Return made up to 26/01/08; full list of members
dot icon15/04/2008
Appointment terminated secretary wendy ross
dot icon16/01/2008
New director appointed
dot icon19/12/2007
Registered office changed on 19/12/07 from: cardiff business technology centre senghennydd road cardiff CF24 4AY
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon18/12/2007
New secretary appointed
dot icon17/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/12/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon23/07/2007
Director resigned
dot icon06/06/2007
Nc inc already adjusted 14/12/06
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/03/2007
Ad 14/12/06--------- £ si [email protected]
dot icon19/03/2007
Resolutions
dot icon03/03/2007
Return made up to 26/01/07; full list of members
dot icon26/01/2007
New director appointed
dot icon06/09/2006
Resolutions
dot icon23/02/2006
Director resigned
dot icon22/02/2006
Return made up to 26/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon27/10/2005
Registered office changed on 27/10/05 from: cardiff business technology centre cardiff CF24 4AY
dot icon06/08/2005
Particulars of mortgage/charge
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Return made up to 26/01/05; full list of members
dot icon15/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon22/09/2004
Location of register of members
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Statement of affairs
dot icon31/08/2004
Ad 30/06/04--------- £ si [email protected]
dot icon18/08/2004
Ad 30/07/04--------- £ si [email protected]=798 £ ic 2/800
dot icon18/08/2004
Div 30/07/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
New director appointed
dot icon13/02/2004
Registered office changed on 13/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon26/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
734.17K
-
0.00
-
-
2021
1
734.17K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

734.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Colin, Professor
Director
26/01/2004 - 26/01/2006
3
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/01/2004 - 26/01/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/01/2004 - 26/01/2004
10915
Jones, Gerald Melville Aubrey, Dr
Director
14/05/2004 - 14/12/2007
5
Randles, Nicola Josephine
Director
16/01/2008 - 25/08/2011
8

Persons with Significant Control

0

No PSC data available.

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 CYMTOX LIMITED

CYMTOX LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at C12 Marquis Court Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMTOX LIMITED?

toggle

CYMTOX LIMITED is currently Active. It was registered on 26/01/2004 .

Where is CYMTOX LIMITED located?

toggle

CYMTOX LIMITED is registered at C12 Marquis Court Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU.

What does CYMTOX LIMITED do?

toggle

CYMTOX LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CYMTOX LIMITED have?

toggle

CYMTOX LIMITED had 1 employees in 2021.

What is the latest filing for CYMTOX LIMITED?

toggle

The latest filing was on 27/02/2025: Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2025-02-27.