CYPRIUM LTD

Register to unlock more data on OkredoRegister

CYPRIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417742

Incorporation date

16/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 3a-D Redgrave Business, Centre Redgrave, Diss, Norfolk IP22 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon09/04/2026
Notification of Mark Osborn as a person with significant control on 2025-03-30
dot icon09/04/2026
Change of details for Mrs Michelle Ann Osborn as a person with significant control on 2025-03-30
dot icon31/03/2026
Director's details changed for Mrs Michelle Ann Osborn on 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon24/12/2025
Confirmation statement made on 2025-03-30 with updates
dot icon16/04/2025
Purchase of own shares.
dot icon10/04/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon05/02/2025
Cessation of Desmond Wenn as a person with significant control on 2024-05-31
dot icon05/02/2025
Notification of Michelle Ann Osborn as a person with significant control on 2024-05-31
dot icon19/12/2024
Termination of appointment of Julie Wenn as a secretary on 2024-05-31
dot icon19/12/2024
Termination of appointment of Desmond Wenn as a director on 2024-05-31
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon28/06/2024
Appointment of Mrs Michelle Ann Osbourne as a director on 2024-05-31
dot icon28/06/2024
Director's details changed for Mrs Michelle Ann Osbourne on 2024-06-01
dot icon15/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon02/03/2022
Satisfaction of charge 1 in full
dot icon28/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon11/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-10-31
dot icon24/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon17/10/2016
Resolutions
dot icon02/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Desmond Wenn on 2009-12-01
dot icon10/12/2009
Secretary's details changed for Julie Wenn on 2009-12-01
dot icon10/12/2009
Annual return made up to 2009-04-16 with full list of shareholders
dot icon09/09/2009
Return made up to 16/04/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/05/2007
Return made up to 16/04/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/05/2006
Return made up to 16/04/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon21/04/2005
Return made up to 16/04/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon15/04/2004
Return made up to 16/04/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/05/2003
Director resigned
dot icon04/05/2003
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon04/05/2003
Return made up to 16/04/03; full list of members
dot icon30/01/2003
Resolutions
dot icon30/01/2003
£ nc 100/500 07/01/03
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: the orchards, the street winfarthing diss IP22 2ED
dot icon15/01/2003
Secretary resigned
dot icon23/11/2002
Particulars of mortgage/charge
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon16/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.14M
-
0.00
1.08M
-
2022
28
2.44M
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Wenn, Desmond
Director
19/09/2002 - 31/05/2024
1
Osbourne, Michelle Ann
Director
31/05/2024 - Present
-
Wenn, Julie
Secretary
23/12/2002 - 31/05/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPRIUM LTD

CYPRIUM LTD is an(a) Active company incorporated on 16/04/2002 with the registered office located at Units 3a-D Redgrave Business, Centre Redgrave, Diss, Norfolk IP22 1RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRIUM LTD?

toggle

CYPRIUM LTD is currently Active. It was registered on 16/04/2002 .

Where is CYPRIUM LTD located?

toggle

CYPRIUM LTD is registered at Units 3a-D Redgrave Business, Centre Redgrave, Diss, Norfolk IP22 1RZ.

What does CYPRIUM LTD do?

toggle

CYPRIUM LTD operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for CYPRIUM LTD?

toggle

The latest filing was on 09/04/2026: Notification of Mark Osborn as a person with significant control on 2025-03-30.