UKBizDB.co.uk

CRYO STORAGE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cryo Storage Solutions Limited. The company was founded 7 years ago and was given the registration number 10548998. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, South Glamorgan. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRYO STORAGE SOLUTIONS LIMITED
Company Number:10548998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ctm Europe Ltd, Viking Place, Cardiff, Wales, CF10 4UU

Director05 January 2017Active
Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

Director27 February 2020Active
Ctm Europe Ltd, Viking Place, Cardiff, United Kingdom, CF10 4UU

Director17 March 2017Active
C/O Ctm Europe Ltd, Viking Place, Cardiff, United Kingdom, CF10 4UU

Director05 January 2017Active

People with Significant Control

Mrs Frances Mitchell
Notified on:14 December 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Wales
Address:Almas Road, Radyr Court Road, Cardiff, Wales, CF5 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mitchell
Notified on:05 January 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Ctm Europe Ltd, Viking Place, Cardiff, United Kingdom, CF10 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Dyson
Notified on:05 January 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Wales
Address:C/O Ctm Europe Ltd, Viking Place, Cardiff, Wales, CF10 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation compulsory winding up order.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Capital

Legacy.

Download
2019-04-05Capital

Capital statement capital company with date currency figure.

Download
2019-04-05Insolvency

Legacy.

Download
2019-04-05Resolution

Resolution.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Accounts

Change account reference date company previous extended.

Download
2018-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.