CYTI LIMITED

Register to unlock more data on OkredoRegister

CYTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07368288

Incorporation date

07/09/2010

Size

Dormant

Contacts

Registered address

Registered address

1 Dean Street, London W1D 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2010)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon24/05/2024
Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24
dot icon23/05/2024
Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23
dot icon21/05/2024
Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20
dot icon14/05/2024
Director's details changed for Mr Niall James Mcbride on 2024-05-14
dot icon02/02/2024
Appointment of Philippa Anne Edwards as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of David Merrick as a director on 2024-01-31
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon08/09/2023
Cessation of Cyti (Holdings) Limited as a person with significant control on 2022-10-18
dot icon08/09/2023
Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 2022-10-18
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Robert William Bowley as a director on 2023-07-18
dot icon19/07/2023
Appointment of Mr Niall James Mcbride as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Sandeep Singh Bamrah as a director on 2023-07-18
dot icon28/12/2022
Termination of appointment of Ian Rogers as a director on 2022-12-15
dot icon14/11/2022
Change of share class name or designation
dot icon08/09/2022
Appointment of Robert William Bowley as a director on 2022-08-15
dot icon08/09/2022
Appointment of David Merrick as a director on 2022-08-15
dot icon08/09/2022
Appointment of Mr Sandeep Singh Bamrah as a director on 2022-08-15
dot icon08/09/2022
Appointment of Victoria Louise Hands as a secretary on 2022-08-15
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/09/2022
Change of details for Cyti (Holdings) Limited as a person with significant control on 2021-05-21
dot icon11/08/2022
Termination of appointment of Alice Rivers as a secretary on 2022-05-09
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Termination of appointment of Darren Gourley as a director on 2022-03-31
dot icon14/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Resolutions
dot icon21/12/2021
Appointment of Alice Rivers as a secretary on 2021-12-16
dot icon21/12/2021
Termination of appointment of Katherine Bellau as a secretary on 2021-12-16
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Cessation of David John Corney as a person with significant control on 2017-12-11
dot icon10/09/2021
Notification of Cyti (Holdings) Limited as a person with significant control on 2017-12-11
dot icon10/09/2021
Director's details changed for Mr Ian Rogers on 2021-09-10
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/06/2021
Termination of appointment of Tommy Michael Lloyd as a director on 2021-01-27
dot icon09/06/2021
Termination of appointment of David John Corney as a director on 2021-01-27
dot icon21/05/2021
Registered office address changed from 37 Warren Street London W1T 6AD England to 1 Dean Street London W1D 3RB on 2021-05-21
dot icon19/04/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/04/2021
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/03/2021
Appointment of Katherine Bellau as a secretary on 2021-03-01
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Termination of appointment of Vicky Gaffney as a director on 2020-03-13
dot icon15/10/2019
Director's details changed for Mr Darren Gourley on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Registered office address changed from Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to 37 Warren Street London W1T 6AD on 2018-12-13
dot icon27/09/2018
Appointment of Mr Darren Gourley as a director on 2018-09-26
dot icon27/09/2018
Appointment of Mr Tommy Lloyd as a director on 2018-09-26
dot icon27/09/2018
Appointment of Ms Vicky Gaffney as a director on 2018-09-26
dot icon27/09/2018
Appointment of Mr Ian Rogers as a director on 2018-09-26
dot icon27/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Paul Jones as a director on 2018-04-30
dot icon19/06/2018
Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 2018-06-19
dot icon22/01/2018
Change of details for Mr David John Corney as a person with significant control on 2017-12-11
dot icon22/01/2018
Cessation of Spinning Investments Limited as a person with significant control on 2017-12-11
dot icon22/01/2018
Termination of appointment of Paul Edward Byrne as a director on 2017-12-11
dot icon22/09/2017
Termination of appointment of Susan Elizabeth Hayward as a director on 2017-09-19
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon25/07/2017
Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 2017-07-25
dot icon25/07/2017
Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 2017-07-25
dot icon23/07/2017
Appointment of Mrs Susan Elizabeth Hayward as a director on 2017-07-21
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/02/2017
Appointment of Mr Paul Jones as a director on 2017-02-06
dot icon03/01/2017
Termination of appointment of Colin Smyth as a director on 2016-12-22
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Resolutions
dot icon18/01/2016
Appointment of Mr Colin Smyth as a director on 2016-01-01
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr David John Corney on 2013-09-30
dot icon02/10/2013
Director's details changed for Mr Paul Edward Byrne on 2013-09-17
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Ian Hall as a director
dot icon15/10/2012
Appointment of Mr Ian Hall as a director
dot icon15/10/2012
Appointment of Mr David John Corney as a director
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon10/10/2012
Resolutions
dot icon02/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 2012-02-09
dot icon10/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon10/08/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon07/09/2010
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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Elizabeth Hayward
Director
21/07/2017 - 19/09/2017
21
Bamrah, Sandeep Singh
Director
15/08/2022 - 18/07/2023
2
Merrick, David
Director
15/08/2022 - 31/01/2024
-
Bowley, Robert William
Director
15/08/2022 - 18/07/2023
1
Mr Paul Byrne
Director
07/09/2010 - 11/12/2017
49

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CYTI LIMITED

CYTI LIMITED is an(a) Dissolved company incorporated on 07/09/2010 with the registered office located at 1 Dean Street, London W1D 3RB. 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 CYTI LIMITED?

toggle

CYTI LIMITED is currently Dissolved. It was registered on 07/09/2010 and dissolved on 24/03/2026.

Where is CYTI LIMITED located?

toggle

CYTI LIMITED is registered at 1 Dean Street, London W1D 3RB.

What does CYTI LIMITED do?

toggle

CYTI LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYTI LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.