CYTECOM LTD

Register to unlock more data on OkredoRegister

CYTECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11263781

Incorporation date

20/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Venture Centre University Of Warwick Science Park, Sir William Lyons Road, Coventry CV4 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Director's details changed for Dr. James Peter Stratford on 2025-04-01
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon01/04/2025
Cessation of Magdalena Maria Karlikowska as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Oxford Technology Management Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of James Peter Stratford as a person with significant control on 2025-04-01
dot icon01/04/2025
Notification of a person with significant control statement
dot icon01/04/2025
Director's details changed for Dr Magdalena Maria Karlikowska on 2025-04-01
dot icon01/04/2025
Director's details changed for Dr Magdalena Maria Karlikowska on 2025-04-01
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon19/04/2024
Change of details for Dr. James Peter Stratford as a person with significant control on 2020-12-15
dot icon19/04/2024
Notification of Magdalena Marie Karlikowska as a person with significant control on 2023-01-07
dot icon19/04/2024
Director's details changed for Dr. James Peter Stratford on 2024-04-18
dot icon18/04/2024
Cessation of Munehiro Asari as a person with significant control on 2023-12-28
dot icon18/04/2024
Notification of Oxford Technology Management Limited as a person with significant control on 2020-12-15
dot icon18/04/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon18/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon05/04/2024
Director's details changed for Dr Magdalena Maria Karlikowska on 2023-01-07
dot icon04/04/2024
Appointment of Dr Magdalena Maria Karlikowska as a director on 2023-01-07
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon06/03/2023
Resolutions
dot icon26/12/2022
Termination of appointment of Bruce Martyn Venning as a director on 2022-12-26
dot icon20/09/2022
Director's details changed for Dr Bruce Martyn Venning on 2022-09-07
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon28/03/2022
Director's details changed for Dr. James Peter Stratford on 2022-03-28
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon28/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon23/08/2018
Resolutions
dot icon15/08/2018
Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT United Kingdom to The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ on 2018-08-15
dot icon14/08/2018
Sub-division of shares on 2018-07-30
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon13/08/2018
Resolutions
dot icon02/08/2018
Appointment of Dr Bruce Martyn Venning as a director on 2018-07-30
dot icon20/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
133.50K
-
0.00
-
-
2022
3
52.99K
-
0.00
-
-
2023
3
42.46K
-
0.00
-
-
2023
3
42.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

42.46K £Descended-19.88 % *

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
Dr Bruce Martyn Venning
Director
30/07/2018 - 26/12/2022
6
Stratford, James Peter, Dr.
Director
20/03/2018 - Present
3
Karlikowska, Magdalena Maria, Dr
Director
07/01/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYTECOM LTD

CYTECOM LTD is an(a) Active company incorporated on 20/03/2018 with the registered office located at The Venture Centre University Of Warwick Science Park, Sir William Lyons Road, Coventry CV4 7EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYTECOM LTD?

toggle

CYTECOM LTD is currently Active. It was registered on 20/03/2018 .

Where is CYTECOM LTD located?

toggle

CYTECOM LTD is registered at The Venture Centre University Of Warwick Science Park, Sir William Lyons Road, Coventry CV4 7EZ.

What does CYTECOM LTD do?

toggle

CYTECOM LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CYTECOM LTD have?

toggle

CYTECOM LTD had 3 employees in 2023.

What is the latest filing for CYTECOM LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.