CYPS LIMITED

Register to unlock more data on OkredoRegister

CYPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05193444

Incorporation date

30/07/2004

Size

Dormant

Contacts

Registered address

Registered address

De Montfort University, Trinity House The Gateway, Leicester, Leicestershire LE1 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/09/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon14/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon30/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon16/07/2020
Appointment of Hp Secretarial Services Limited as a secretary on 2020-06-26
dot icon16/07/2020
Termination of appointment of Tony Heath as a secretary on 2020-06-26
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon30/10/2018
Notification of a person with significant control statement
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon04/09/2018
Termination of appointment of Paul Anthony Burrows as a director on 2018-09-02
dot icon04/09/2018
Appointment of Ms Helen Mary Louise Donnellan as a director on 2018-08-09
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Cessation of Paul Anthony Burrows as a person with significant control on 2018-08-09
dot icon01/06/2018
Appointment of Mr Tony Heath as a secretary on 2018-06-01
dot icon01/06/2018
Termination of appointment of Donna Burgess as a secretary on 2018-06-01
dot icon18/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon03/10/2017
Notification of Paul Burrows as a person with significant control on 2017-10-03
dot icon03/10/2017
Appointment of Mr Paul Anthony Burrows as a director on 2017-10-03
dot icon03/10/2017
Cessation of Derek Palmer as a person with significant control on 2017-07-27
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/07/2017
Termination of appointment of Derek Palmer as a director on 2017-07-24
dot icon22/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/09/2016
Appointment of Ms Donna Burgess as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Harpreet Singh Sandhu as a secretary on 2016-09-20
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/03/2016
Appointment of Mr Harpreet Singh Sandhu as a secretary on 2016-03-21
dot icon21/03/2016
Termination of appointment of Rebecca Jenkyn as a secretary on 2016-03-21
dot icon14/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/03/2012
Appointment of Mr Derek Palmer as a director
dot icon27/02/2012
Termination of appointment of Mark Hurley as a director
dot icon18/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon31/10/2008
Secretary appointed rebecca jenkyn
dot icon27/10/2008
Appointment terminated secretary alison wells
dot icon28/08/2008
Secretary appointed ms alison wells
dot icon28/08/2008
Appointment terminated secretary adam ozdowski
dot icon07/08/2008
Return made up to 30/07/08; full list of members
dot icon22/05/2008
Secretary's change of particulars / adam ozdowski / 10/05/2008
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon27/09/2007
Return made up to 30/07/07; no change of members
dot icon27/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon31/08/2006
Return made up to 30/07/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: west walk building 110 regent road leicester leicestershire LE1 7LT
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon01/09/2005
Return made up to 30/07/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/09/2005
Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2004
Registered office changed on 03/11/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned
dot icon30/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnellan, Helen Mary Louise
Director
09/08/2018 - Present
4
Hurley, Mark Gordon Delap
Director
30/07/2004 - 31/07/2011
44

Persons with Significant Control

4
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 CYPS LIMITED

CYPS LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at De Montfort University, Trinity House The Gateway, Leicester, Leicestershire LE1 9BH. 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 CYPS LIMITED?

toggle

CYPS LIMITED is currently Active. It was registered on 30/07/2004 .

Where is CYPS LIMITED located?

toggle

CYPS LIMITED is registered at De Montfort University, Trinity House The Gateway, Leicester, Leicestershire LE1 9BH.

What does CYPS LIMITED do?

toggle

CYPS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CYPS LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-07-31.