CYPROTEX DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

CYPROTEX DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184635

Incorporation date

21/03/2001

Size

Full

Contacts

Registered address

Registered address

114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon02/01/2025
Termination of appointment of Craig Johnstone as a director on 2024-12-31
dot icon02/01/2025
Appointment of Dr Dirk Ullmann as a director on 2025-01-01
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Memorandum and Articles of Association
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Appointment of Dr Krisztina Petreczky as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Mary Abdul as a secretary on 2024-08-30
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Ralph Enno Spillner as a director on 2023-03-28
dot icon30/03/2023
Termination of appointment of Robert John Riley as a director on 2023-03-28
dot icon30/03/2023
Appointment of Stephen Madden as a director on 2023-03-28
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon07/12/2022
Termination of appointment of Christian Dargel as a secretary on 2022-11-15
dot icon07/12/2022
Appointment of Mary Abdul as a secretary on 2022-11-15
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Termination of appointment of Ranjeet Singh Sagoo as a secretary on 2021-04-13
dot icon13/04/2021
Appointment of Dr Christian Dargel as a secretary on 2021-04-13
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon11/12/2020
Termination of appointment of Lloyd James Payne as a director on 2020-12-11
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Appointment of Mr Ranjeet Singh Sagoo as a secretary on 2019-08-01
dot icon05/08/2019
Termination of appointment of Kamran Bashir as a secretary on 2019-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon11/02/2019
Appointment of Dr Craig Johnstone as a director on 2019-01-01
dot icon11/02/2019
Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 2019-01-01
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon27/03/2018
Change of details for Cyprotex Plc as a person with significant control on 2017-06-01
dot icon11/09/2017
Termination of appointment of Anthony David Baxter as a director on 2017-07-31
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Mark Charles Warburton as a secretary on 2017-06-30
dot icon03/07/2017
Appointment of Mr Kamran Bashir as a secretary on 2017-06-30
dot icon03/07/2017
Appointment of Mr Robert John Riley as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of John Kevin Dootson as a director on 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/03/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 2017-03-27
dot icon16/03/2017
Appointment of Mr Lloyd Payne as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mr Ralph Enno Spillner as a director on 2017-03-15
dot icon16/03/2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 2017-03-15
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon25/03/2011
Director's details changed for John Kevin Dootson on 2010-10-25
dot icon25/03/2011
Director's details changed for Dr Anthony David Baxter on 2010-10-25
dot icon25/03/2011
Secretary's details changed for Mark Charles Warburton on 2010-10-25
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/01/2010
Auditor's resignation
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon04/03/2009
Director appointed john kevin dootson
dot icon06/01/2009
Appointment terminated director russell gibbs
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed dr anthony david baxter
dot icon11/06/2008
Appointment terminated director robert atwater
dot icon28/03/2008
Return made up to 21/03/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 21/03/07; full list of members
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon23/03/2006
Return made up to 21/03/06; full list of members
dot icon22/03/2006
Director resigned
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 21/03/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Director resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon20/08/2003
Secretary's particulars changed
dot icon11/05/2003
Return made up to 21/03/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
New secretary appointed
dot icon04/01/2003
Particulars of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon05/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon10/07/2002
Full accounts made up to 2001-10-31
dot icon07/05/2002
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon02/05/2002
Certificate of change of name
dot icon05/04/2002
Return made up to 21/03/02; full list of members
dot icon25/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon07/01/2002
Certificate of change of name
dot icon12/12/2001
S-div 04/12/01
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon15/11/2001
New director appointed
dot icon17/09/2001
Director's particulars changed
dot icon29/07/2001
Statement of affairs
dot icon29/07/2001
Ad 01/06/01--------- £ si 84@1=84 £ ic 1/85
dot icon28/06/2001
Memorandum and Articles of Association
dot icon12/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon05/06/2001
Certificate of change of name
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon21/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Craig
Director
01/01/2019 - 31/12/2024
5
Spillner, Ralph Enno
Director
15/03/2017 - 28/03/2023
5
Dargel, Christian, Dr
Secretary
13/04/2021 - 15/11/2022
-
Abdul, Mary
Secretary
15/11/2022 - 30/08/2024
-
Riley, Robert John
Director
30/06/2017 - 28/03/2023
1

Persons with Significant Control

0

No PSC data available.

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 CYPROTEX DISCOVERY LIMITED

CYPROTEX DISCOVERY LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZ. There are currently 3 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 CYPROTEX DISCOVERY LIMITED?

toggle

CYPROTEX DISCOVERY LIMITED is currently Active. It was registered on 21/03/2001 .

Where is CYPROTEX DISCOVERY LIMITED located?

toggle

CYPROTEX DISCOVERY LIMITED is registered at 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZ.

What does CYPROTEX DISCOVERY LIMITED do?

toggle

CYPROTEX DISCOVERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYPROTEX DISCOVERY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.