CYPAD LIMITED

Register to unlock more data on OkredoRegister

CYPAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335803

Incorporation date

06/12/2001

Size

Dormant

Contacts

Registered address

Registered address

11 Kingsley Lodge 13 New Cavendish Street, London W1G 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon25/02/2026
Appointment of Mr Andries Jacobus Van Staden as a director on 2026-02-24
dot icon31/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon24/11/2025
Appointment of Mr Lewis James Alcraft as a director on 2025-11-24
dot icon03/09/2025
Director's details changed for Mr Clint Anthony Wilson on 2025-08-29
dot icon28/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon17/10/2023
Registered office address changed from Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2023-10-17
dot icon01/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/11/2022
Director's details changed for Mr Clint Anthony Wilson on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 2022-11-01
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2020-11-30
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-11-30
dot icon09/11/2020
Registration of charge 043358030001, created on 2020-11-04
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon30/12/2019
Termination of appointment of Jonn Raymond Fredericks as a director on 2019-06-07
dot icon05/11/2019
Current accounting period shortened from 2019-12-31 to 2019-11-30
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/02/2018
Appointment of Mr Clint Anthony Wilson as a director on 2017-12-29
dot icon31/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon01/01/2018
Notification of Parentpay Limited as a person with significant control on 2017-12-29
dot icon01/01/2018
Cessation of Jonn Raymond Fredericks as a person with significant control on 2017-12-29
dot icon01/01/2018
Registered office address changed from 9 Portland Square Bristol BS2 8st to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2018-01-01
dot icon01/01/2018
Appointment of Mrs Michelle Donna Thomas as a secretary on 2017-12-29
dot icon01/01/2018
Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 2017-12-29
dot icon01/01/2018
Appointment of Mr Eirion Andrew Charles Neubauer as a director on 2017-12-29
dot icon01/01/2018
Termination of appointment of Celina Liane Maria Fredericks as a secretary on 2017-12-29
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon22/12/2016
Director's details changed for Jonn Raymond Fredericks on 2016-12-22
dot icon22/12/2016
Secretary's details changed for Celina Liane Maria Fredericks on 2016-12-22
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Jonn Raymond Fredericks on 2009-12-17
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 06/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 06/12/07; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon15/11/2006
Ad 12/05/06--------- £ si 8@1=8 £ ic 2/10
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 06/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon29/11/2004
Return made up to 06/12/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon24/02/2003
Return made up to 06/12/02; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: 4 limerick road bristol BS6 7DZ
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
New secretary appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
New director appointed
dot icon06/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neubauer, Eirion Andrew Charles
Director
29/12/2017 - Present
53
Govett, Nigel Jeremy Cloudesley
Director
29/12/2017 - Present
25
Wilson, Clint Anthony
Director
29/12/2017 - Present
24
Alcraft, Lewis James
Director
24/11/2025 - Present
17
Van Staden, Andries Jacobus
Director
24/02/2026 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CYPAD LIMITED

CYPAD LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at 11 Kingsley Lodge 13 New Cavendish Street, London W1G 9UG. There are currently 6 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 CYPAD LIMITED?

toggle

CYPAD LIMITED is currently Active. It was registered on 06/12/2001 .

Where is CYPAD LIMITED located?

toggle

CYPAD LIMITED is registered at 11 Kingsley Lodge 13 New Cavendish Street, London W1G 9UG.

What does CYPAD LIMITED do?

toggle

CYPAD LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CYPAD LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Andries Jacobus Van Staden as a director on 2026-02-24.