CYTOPATH LIMITED

Register to unlock more data on OkredoRegister

CYTOPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08610576

Incorporation date

15/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Zoic House, The Southend, Ledbury, Herefordshire HR8 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Appointment of Miss Lindis Dawn Fouracre as a director on 2024-04-19
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon24/01/2024
Satisfaction of charge 086105760001 in full
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Change of details for Miss Emma Jane Scurrell as a person with significant control on 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-03-31 with updates
dot icon15/06/2022
Cessation of Michael Rozmanec as a person with significant control on 2022-03-31
dot icon09/06/2022
Change of details for Miss Emma Jane Scurrell as a person with significant control on 2022-06-07
dot icon09/06/2022
Director's details changed for Miss Emma Jane Scurrell on 2022-06-07
dot icon03/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon03/05/2022
Purchase of own shares.
dot icon01/04/2022
Termination of appointment of Stephanie Gaye Grimmett as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Michael Rozmanec as a director on 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon02/08/2021
Change of details for Miss Emma Jane Scurrell as a person with significant control on 2021-06-24
dot icon02/08/2021
Director's details changed for Miss Emma Jane Scurrell on 2021-06-24
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Director's details changed for Miss Emma Jane Scurrell on 2021-06-24
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon22/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon22/07/2019
Notification of Michael Rozmanec as a person with significant control on 2017-04-06
dot icon22/07/2019
Change of details for Miss Emma Jane Scurrell as a person with significant control on 2017-04-06
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Registered office address changed from Rivendell the Common Wellington Heath Ledbury Herefordshire HR8 1LT England on 2014-05-09
dot icon22/03/2014
Registration of charge 086105760001
dot icon10/01/2014
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon27/12/2013
Certificate of change of name
dot icon27/12/2013
Change of name notice
dot icon15/07/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon3 *

* during past year

Number of employees

10
2024
change arrow icon+79.08 % *

* during past year

Cash in Bank

£648,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
8
203.75K
-
0.00
139.03K
-
2023
7
412.88K
-
0.00
362.34K
-
2024
10
702.78K
-
0.00
648.88K
-
2024
10
702.78K
-
0.00
648.88K
-

Employees

2024

Employees

10 Ascended43 % *

Net Assets(GBP)

702.78K £Ascended70.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.88K £Ascended79.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scurrell, Emma Jane
Director
15/07/2013 - Present
-
Fouracre, Lindis Dawn
Director
19/04/2024 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CYTOPATH LIMITED

CYTOPATH LIMITED is an(a) Active company incorporated on 15/07/2013 with the registered office located at Zoic House, The Southend, Ledbury, Herefordshire HR8 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CYTOPATH LIMITED?

toggle

CYTOPATH LIMITED is currently Active. It was registered on 15/07/2013 .

Where is CYTOPATH LIMITED located?

toggle

CYTOPATH LIMITED is registered at Zoic House, The Southend, Ledbury, Herefordshire HR8 2EY.

What does CYTOPATH LIMITED do?

toggle

CYTOPATH LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does CYTOPATH LIMITED have?

toggle

CYTOPATH LIMITED had 10 employees in 2024.

What is the latest filing for CYTOPATH LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-17 with no updates.