CYTEC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CYTEC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754429

Incorporation date

19/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1999)
dot icon22/04/2026
Cancellation of shares. Statement of capital on 2026-02-23
dot icon09/04/2026
Purchase of own shares.
dot icon07/04/2026
Resolutions
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Change of details for Mr John Nicholas Mark Chinn as a person with significant control on 2025-05-30
dot icon17/07/2025
Cessation of Pamela Mary Chinn as a person with significant control on 2025-05-30
dot icon17/07/2025
Director's details changed for Mr John Nicholas Mark Chinn on 2025-04-30
dot icon14/05/2025
Director's details changed for Mr John Nicholas Mark Chinn on 2025-04-02
dot icon14/05/2025
Director's details changed for Shervin Binesh on 2025-04-02
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon01/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon14/03/2023
Second filing for the appointment of Mr Shervin Binesh as a director
dot icon30/01/2023
Appointment of Mr Shervin Binesh as a director on 2023-01-16
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Change of details for Mr John Nicholas Mark Chinn as a person with significant control on 2017-07-19
dot icon11/10/2021
Notification of Pamela Mary Chinn as a person with significant control on 2017-07-19
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon18/12/2019
Appointment of Miss Shelley Goff as a director on 2019-12-12
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon29/11/2016
Registered office address changed from 6 Beatty House Admirals Way London E14 9UF to City Reach 5 Greenwich View Place London E14 9NN on 2016-11-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon15/01/2015
Appointment of Miss Rozana Nazerian as a director on 2014-12-01
dot icon14/01/2015
Appointment of Mr John Liam Alexander Roundhill as a director on 2014-12-01
dot icon09/01/2015
Appointment of Mr Richard John Nelson as a director on 2014-05-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Registered office address changed from 3a Hartlepool Court Fishguard Way London E16 2RL United Kingdom on 2011-05-24
dot icon24/05/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon24/05/2011
Termination of appointment of Best4Business Limited as a secretary
dot icon24/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon21/04/2010
Director's details changed for John Nicholas Mark Chinn on 2010-04-19
dot icon21/04/2010
Secretary's details changed for Best4Business Limited on 2010-04-19
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 19/04/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal docks business centre 4 university way london E16 2RD
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 19/04/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 19/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 19/04/05; full list of members
dot icon17/06/2005
New secretary appointed
dot icon17/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 19/04/04; full list of members
dot icon18/04/2003
Return made up to 19/04/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/04/2002
Return made up to 19/04/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/06/2001
Return made up to 19/04/01; full list of members
dot icon21/05/2001
Ad 30/06/00-30/06/00 £ si [email protected]=98 £ ic 2/100
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
S-div 30/06/00
dot icon14/05/2001
Nc inc already adjusted 30/06/00
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon23/02/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon23/02/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Secretary resigned
dot icon15/05/2000
Return made up to 19/04/00; full list of members
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon21/07/1999
Certificate of change of name
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Registered office changed on 25/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New secretary appointed
dot icon19/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.42M
-
0.00
537.43K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roundhill, John Liam Alexander
Director
01/12/2014 - Present
14
Nazerian, Rozana
Director
01/12/2014 - Present
4
Chinn, John Nicholas Mark
Director
09/11/1999 - Present
22
Mohabaty, Ramez Cyrus
Director
28/09/2000 - 15/04/2005
27
Nelson, Richard John
Director
01/05/2014 - Present
12

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CYTEC SOLUTIONS LIMITED

CYTEC SOLUTIONS LIMITED is an(a) Active company incorporated on 19/04/1999 with the registered office located at City Reach, 5 Greenwich View Place, London E14 9NN. 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 CYTEC SOLUTIONS LIMITED?

toggle

CYTEC SOLUTIONS LIMITED is currently Active. It was registered on 19/04/1999 .

Where is CYTEC SOLUTIONS LIMITED located?

toggle

CYTEC SOLUTIONS LIMITED is registered at City Reach, 5 Greenwich View Place, London E14 9NN.

What does CYTEC SOLUTIONS LIMITED do?

toggle

CYTEC SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYTEC SOLUTIONS LIMITED?

toggle

The latest filing was on 22/04/2026: Cancellation of shares. Statement of capital on 2026-02-23.