CYP LIMITED

Register to unlock more data on OkredoRegister

CYP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342716

Incorporation date

06/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford, Herts SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/01/2026
Termination of appointment of Paul Michael Thorp as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Paul Michael Thorp as a director on 2026-01-16
dot icon16/01/2026
Appointment of Mr Michael Kitson as a secretary on 2026-01-16
dot icon01/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-12-31
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon07/04/2017
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Manufactory House Bell Lane Hertford Herts SG14 1BP on 2017-04-07
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/02/2015
Satisfaction of charge 8 in full
dot icon29/01/2015
Registered office address changed from The Fairway Bush Fair Harlow Essex CM18 6LY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2015-01-29
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for Paul Michael Thorp on 2009-10-01
dot icon08/07/2010
Director's details changed for Mr Michael Kitson on 2009-10-01
dot icon08/07/2010
Secretary's details changed for Paul Michael Thorp on 2009-10-01
dot icon11/06/2010
Purchase of own shares.
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/06/2010
Statement of capital on 2010-06-09
dot icon09/06/2010
Statement by directors
dot icon09/06/2010
Solvency statement dated 21/05/10
dot icon09/06/2010
Resolutions
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Cancellation of shares. Statement of capital on 2010-06-08
dot icon21/05/2010
Termination of appointment of John Bassett as a director
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon16/02/2007
Ad 16/02/07--------- £ si [email protected] £ ic 135/135
dot icon16/02/2007
Ad 16/02/07--------- £ si [email protected]=7 £ ic 128/135
dot icon06/11/2006
£ ic 150/128 12/10/06 £ sr [email protected]=22
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon01/03/2005
£ ic 20929/150 23/02/05 £ sr 20779@1=20779
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
£ ic 41710/20929 06/04/04 £ sr 20781@1=20781
dot icon28/02/2004
Particulars of mortgage/charge
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon09/02/2003
£ ic 83271/41710 14/01/03 £ sr 41561@1=41561
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
£ ic 140005/83271 16/01/02 £ sr 56734@1=56734
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 30/06/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon25/01/2000
£ ic 168650/140005 14/01/00 £ sr 28645@1=28645
dot icon12/11/1999
Particulars of mortgage/charge
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon08/07/1999
Resolutions
dot icon25/03/1999
Director resigned
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Director resigned
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Return made up to 30/06/98; full list of members
dot icon04/06/1998
New director appointed
dot icon26/05/1998
Ad 30/04/98--------- £ si [email protected]=7 £ ic 168643/168650
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 30/06/97; no change of members
dot icon25/07/1996
Return made up to 30/06/96; full list of members
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon14/02/1996
Ad 24/01/96--------- £ si 50000@1=50000 £ ic 118642/168642
dot icon27/09/1995
Memorandum and Articles of Association
dot icon04/08/1995
New director appointed
dot icon03/08/1995
Ad 31/07/95--------- £ si 20000@1=20000 £ ic 98642/118642
dot icon27/07/1995
Return made up to 30/06/95; full list of members
dot icon21/07/1995
Ad 10/07/95--------- £ si [email protected]=21 £ ic 98621/98642
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Ad 30/06/95--------- £ si [email protected]=21 £ si 98500@1=98500 £ ic 100/98621
dot icon07/07/1995
Resolutions
dot icon07/07/1995
£ nc 100/500000 29/06/95
dot icon07/07/1995
Resolutions
dot icon07/07/1995
S-div 29/06/95
dot icon05/06/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon27/02/1995
New director appointed
dot icon06/07/1994
Return made up to 30/06/94; full list of members
dot icon28/02/1994
Registered office changed on 28/02/94 from: 340/4 lea bridge road leyton london
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon02/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
Certificate of change of name
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Full accounts made up to 1990-12-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon16/08/1991
Full accounts made up to 1989-12-31
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon21/11/1990
Return made up to 14/08/89; full list of members
dot icon05/06/1990
Particulars of mortgage/charge
dot icon20/09/1989
New director appointed
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
Auditor's resignation
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon28/09/1988
Full accounts made up to 1986-12-31
dot icon28/06/1988
Return made up to 31/12/87; full list of members
dot icon10/11/1987
Return made up to 30/12/86; full list of members
dot icon30/07/1987
Accounts for a small company made up to 1985-12-31
dot icon08/07/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
86.91K
-
0.00
-
-
2022
4
89.70K
-
0.00
-
-
2023
4
59.77K
-
0.00
-
-
2023
4
59.77K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

59.77K £Descended-33.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Paul Michael
Director
20/02/1995 - 16/01/2026
9
Thorp, Paul Michael
Secretary
29/06/1995 - 16/01/2026
5
Kitson, Michael
Secretary
16/01/2026 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYP LIMITED

CYP LIMITED is an(a) Active company incorporated on 06/12/1977 with the registered office located at Manufactory House, Bell Lane, Hertford, Herts SG14 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYP LIMITED?

toggle

CYP LIMITED is currently Active. It was registered on 06/12/1977 .

Where is CYP LIMITED located?

toggle

CYP LIMITED is registered at Manufactory House, Bell Lane, Hertford, Herts SG14 1BP.

What does CYP LIMITED do?

toggle

CYP LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does CYP LIMITED have?

toggle

CYP LIMITED had 4 employees in 2023.

What is the latest filing for CYP LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.