KYKLO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

KYKLO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06243134

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

42 Lee Side, Barnet, EN5 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon24/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Registration of charge 062431340003, created on 2019-06-21
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon18/06/2019
Cessation of Shaun Maunders as a person with significant control on 2019-05-31
dot icon18/06/2019
Termination of appointment of Shaun Maunders as a director on 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/04/2019
Satisfaction of charge 1 in full
dot icon17/01/2019
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon26/11/2013
Registration of charge 062431340002
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2012-05-10 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/02/2013
Administrative restoration application
dot icon18/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon13/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon05/06/2010
Director's details changed for Shaun Maunders on 2009-11-01
dot icon05/06/2010
Director's details changed for Helen Maunders on 2009-11-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 10/05/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 10/05/08; full list of members
dot icon14/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon11/07/2007
New director appointed
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon10/05/2007
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
31/03/2025
dot iconNext confirmation date
18/06/2026
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
1
15.58K
-
0.00
-
-
2022
1
12.01K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maunders, Helen
Director
10/05/2007 - 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

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 KYKLO DEVELOPMENTS LIMITED

KYKLO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 42 Lee Side, Barnet, EN5 2PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KYKLO DEVELOPMENTS LIMITED?

toggle

KYKLO DEVELOPMENTS LIMITED is currently Active. It was registered on 10/05/2007 .

Where is KYKLO DEVELOPMENTS LIMITED located?

toggle

KYKLO DEVELOPMENTS LIMITED is registered at 42 Lee Side, Barnet, EN5 2PG.

What does KYKLO DEVELOPMENTS LIMITED do?

toggle

KYKLO DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KYKLO DEVELOPMENTS LIMITED?

toggle

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