CYTOX LIMITED

Register to unlock more data on OkredoRegister

CYTOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05149130

Incorporation date

09/06/2004

Size

Small

Contacts

Registered address

Registered address

2nd Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2026-01-03
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon10/01/2024
Resolutions
dot icon08/01/2024
Statement of affairs
dot icon08/01/2024
Appointment of a voluntary liquidator
dot icon08/01/2024
Registered office address changed from Work.Life Core Brown Street Manchester M2 1DH England to C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-01-08
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon08/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-23
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/12/2020
Resolutions
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon29/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon16/03/2020
Appointment of Dr Ian David Gilham as a director on 2020-01-01
dot icon12/02/2020
Resolutions
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon14/11/2019
Registered office address changed from 53 Fountain Street Manchester M2 2AN England to Work.Life Core Brown Street Manchester M2 1DH on 2019-11-14
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon17/10/2019
Termination of appointment of Andrew Carr as a director on 2019-09-05
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Resolutions
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon18/07/2019
Change of share class name or designation
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon31/12/2018
Director's details changed for Dr Dr Andrew Carr on 2018-12-31
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/11/2017
Registered office address changed from Block 20 the Biohub Alderley Park Alderley Edge Cheshire SK10 4TG to 53 Fountain Street Manchester M2 2AN on 2017-11-10
dot icon27/06/2017
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2017-06-26
dot icon27/06/2017
Termination of appointment of Nwf4B Directors Limited as a director on 2017-06-26
dot icon27/06/2017
Appointment of Mr David Mark Whitcombe as a director on 2017-06-26
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon17/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon07/06/2017
Resolutions
dot icon05/06/2017
Termination of appointment of Zsuzsanna Nagy as a director on 2017-05-25
dot icon02/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Appointment of Nwf4B Directors Limited as a director on 2017-04-07
dot icon06/12/2016
Resolutions
dot icon16/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Nwf4B Directors Limited as a director on 2016-09-29
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/06/2016
Secretary's details changed for Aldwych Secretaries Limited on 2015-08-17
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon03/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-09
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Resolutions
dot icon09/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Williams House Manchester Science Park Lloyd Street North Manchester M15 6SE to Block 20 the Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 2015-05-13
dot icon13/05/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon26/02/2015
Appointment of Dr Dr Andrew Carr as a director on 2015-02-01
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon03/02/2015
Termination of appointment of David Eric Evans as a director on 2015-01-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of James Mellon as a director on 2014-12-07
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon31/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Register inspection address has been changed
dot icon21/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon22/02/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon22/02/2013
Registered office address changed from 10 Eascote Road Aylesbury Buckinghamshire HP21 9XL on 2013-02-22
dot icon16/01/2013
Appointment of Richard John Pither as a director
dot icon15/01/2013
Appointment of Nwf4B Directors Limited as a director
dot icon15/01/2013
Appointment of James Mellon as a director
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon05/01/2013
Resolutions
dot icon19/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/08/2012
Total exemption small company accounts made up to 2010-11-30
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon27/07/2012
Resolutions
dot icon27/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-01
dot icon27/07/2012
Notice of completion of voluntary arrangement
dot icon12/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon10/01/2012
Resolutions
dot icon16/12/2011
Termination of appointment of Mark Brosso as a director
dot icon28/10/2011
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 2011-10-28
dot icon26/09/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/09/2011
Appointment of Mr David Eric Evans as a director
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon16/06/2011
Administrator's progress report to 2011-06-08
dot icon16/06/2011
Notice of end of Administration
dot icon08/06/2011
Result of meeting of creditors
dot icon08/06/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/06/2011
Statement of affairs with form 2.14B
dot icon02/06/2011
Statement of affairs with form 2.14B
dot icon19/05/2011
Statement of administrator's proposal
dot icon30/03/2011
Appointment of an administrator
dot icon30/03/2011
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 2011-03-30
dot icon24/02/2011
Termination of appointment of Richard Hadden as a director
dot icon25/01/2011
Appointment of Mark Joseph Brosso as a director
dot icon23/12/2010
Resolutions
dot icon22/12/2010
Termination of appointment of James Hawkins as a director
dot icon28/10/2010
Resolutions
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/07/2010
Annual return made up to 2010-06-09
dot icon22/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2009
Memorandum and Articles of Association
dot icon25/11/2009
Resolutions
dot icon13/08/2009
Return made up to 09/06/09; full list of members
dot icon13/08/2009
Secretary's change of particulars / aldwych secretaries LIMITED / 08/06/2009
dot icon09/03/2009
Ad 02/03/09\gbp si [email protected]=1.2525\gbp ic 57.952/59.2045\
dot icon09/03/2009
Ad 02/03/09\gbp si [email protected]=0.7723\gbp ic 57.1797/57.952\
dot icon11/02/2009
Ad 05/02/09\gbp si [email protected]=4.3312\gbp ic 52.8485/57.1797\
dot icon11/02/2009
Ad 05/02/09\gbp si [email protected]=6.4715\gbp ic 46.377/52.8485\
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon08/12/2008
Accounts for a small company made up to 2007-11-30
dot icon24/06/2008
Capitals not rolled up
dot icon18/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Capitals not rolled up
dot icon18/06/2008
Capitals not rolled up
dot icon18/06/2008
Capitals not rolled up
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon22/12/2007
Ad 20/12/07--------- £ si [email protected] £ ic 692/692
dot icon17/12/2007
Ad 06/12/07--------- £ si [email protected] £ ic 692/692
dot icon17/12/2007
Ad 06/12/07--------- £ si [email protected]=1 £ ic 691/692
dot icon02/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/10/2007
Return made up to 09/06/07; full list of members
dot icon22/10/2007
Accounting reference date shortened from 31/08/07 to 30/11/06
dot icon29/08/2007
New director appointed
dot icon21/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon14/04/2007
Ad 02/04/07--------- £ si [email protected]=11 £ ic 680/691
dot icon10/04/2007
Registered office changed on 10/04/07 from: 9400 garsington road oxford business park oxford OX4 2HN
dot icon06/03/2007
Ad 30/11/06--------- £ si [email protected]=5 £ ic 675/680
dot icon02/03/2007
New director appointed
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon03/11/2006
S-div 24/10/06
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Ad 24/10/06--------- £ si [email protected]=666 £ ic 9/675
dot icon02/11/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 975 cornforth drive kent science park sittingbourne kent ME9 8PX
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned;director resigned
dot icon19/06/2006
Return made up to 09/06/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/07/2005
Return made up to 09/06/05; full list of members
dot icon24/12/2004
Ad 11/11/04--------- £ si [email protected]=8 £ ic 1/9
dot icon24/12/2004
S-div 11/11/04
dot icon24/12/2004
Resolutions
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£186,679.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
680.51K
-
0.00
186.68K
-
2021
12
680.51K
-
0.00
186.68K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

680.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.68K £Ascended- *

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
Whitcombe, David Mark
Director
26/06/2017 - Present
9
Gilham, Ian David, Dr
Director
01/01/2020 - Present
15
Pither, Richard John
Director
15/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CYTOX LIMITED

CYTOX LIMITED is an(a) Liquidation company incorporated on 09/06/2004 with the registered office located at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CYTOX LIMITED?

toggle

CYTOX LIMITED is currently Liquidation. It was registered on 09/06/2004 .

Where is CYTOX LIMITED located?

toggle

CYTOX LIMITED is registered at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does CYTOX LIMITED do?

toggle

CYTOX LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CYTOX LIMITED have?

toggle

CYTOX LIMITED had 12 employees in 2021.

What is the latest filing for CYTOX LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2026-01-03.