CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED

Register to unlock more data on OkredoRegister

CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10823705

Incorporation date

16/06/2017

Size

Group

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon27/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon02/08/2025
Group of companies' accounts made up to 2023-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/06/2025
Appointment of Heather Jones as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Jorge Gomez Agudelo as a director on 2025-05-30
dot icon07/04/2025
Appointment of Nelia Padilla as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Rene Willem Andre Sweegers as a secretary on 2025-03-31
dot icon04/04/2025
Appointment of Nelia Padilla as a secretary on 2025-03-31
dot icon04/04/2025
Termination of appointment of Rene Willem Andre Sweegers as a director on 2025-03-31
dot icon17/10/2024
Second filing of Confirmation Statement dated 2024-06-15
dot icon15/10/2024
Appointment of Rene Willem Andre Sweegers as a secretary on 2024-10-11
dot icon15/10/2024
Statement of capital following an allotment of shares on 2023-06-28
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon09/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Termination of appointment of Radoslaw Wasiak as a director on 2023-12-11
dot icon11/12/2023
Appointment of Rene Willem Andre Sweegers as a director on 2023-12-11
dot icon12/07/2023
Withdrawal of a person with significant control statement on 2023-07-12
dot icon12/07/2023
Notification of Cronos Holdings Limited as a person with significant control on 2021-03-01
dot icon21/06/2023
Termination of appointment of Scott Charles as a director on 2023-06-09
dot icon21/06/2023
Appointment of Jorge Gomez Agudelo as a director on 2023-06-21
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon20/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon28/06/2021
Director's details changed for Mr Radoslaw Wasiak on 2021-03-08
dot icon28/06/2021
Director's details changed for Mr Scott Charles on 2021-03-08
dot icon08/03/2021
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-03-08
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/02/2020
Termination of appointment of Carolyn S. Morrill as a director on 2019-12-31
dot icon19/02/2020
Appointment of Mr Scott Charles as a director on 2019-12-31
dot icon19/02/2020
Appointment of Mr Radoslaw Wasiak as a director on 2019-12-31
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon16/06/2017
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
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
68
357.01K
-
0.00
532.91K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez Agudelo, Jorge
Director
21/06/2023 - 30/05/2025
-
Charles, Scott
Director
31/12/2019 - 09/06/2023
1
Mr Radoslaw Wasiak
Director
31/12/2019 - 11/12/2023
2
Sweegers, Rene Willem Andre
Director
11/12/2023 - 31/03/2025
-
Sweegers, Rene Willem Andre
Secretary
11/10/2024 - 31/03/2025
-

Persons with Significant Control

2
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 CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED

CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED is an(a) Active company incorporated on 16/06/2017 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED?

toggle

CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED is currently Active. It was registered on 16/06/2017 .

Where is CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED located?

toggle

CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED do?

toggle

CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED?

toggle

The latest filing was on 27/02/2026: Group of companies' accounts made up to 2024-12-31.