UKBizDB.co.uk

CYDEN LIMITED

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

This company is commonly known as Cyden Limited. The company was founded 22 years ago and was given the registration number 04470941. The firm's registered office is in SWANSEA. You can find them at Office Block A Bay Studios Business Park, Fabian Way, Swansea, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CYDEN LIMITED
Company Number:04470941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director23 March 2022Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director23 March 2022Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director01 February 2023Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Secretary10 March 2011Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary26 June 2002Active
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR

Secretary26 June 2002Active
54 Llwyn Mawr Close, Tycoch, Swansea, SA2 9HJ

Secretary10 December 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary03 March 2009Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director29 September 2021Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director01 February 2012Active
Technium 2, Kings Road, Swansea, United Kingdom, SA1 8PJ

Director09 December 2004Active
Stationsgade 4, 8240 Risskov, Denmark,

Director26 June 2002Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director23 August 2004Active
Technium 1, Kings Road, Swansea, SA1 8PH

Director02 June 2010Active
Technium 2, Kings Road, Swansea, Wales, SA1 8PJ

Director24 October 2011Active
Technium 2, Kings Road, Swansea, United Kingdom, SA1 8PJ

Director18 August 2011Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director18 August 2011Active
Office Block A, Bay Studios Business Park, Fabian Way, Swansea, United Kingdom, SA1 8QB

Director09 December 2004Active
11 Roman Court, Blackpill, Swansea, SA3 5BL

Director10 April 2003Active
Technium 2, Kings Road, Swansea, Wales, SA1 8PJ

Director16 May 2008Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director26 June 2002Active
Technium 2, Kings Road, Swansea, Wales, SA1 8PJ

Director24 October 2011Active
Flat 7, 69 Harrington Gardens, London, SW7 4JZ

Director03 April 2008Active
Technium 2, Kings Road, Swansea, United Kingdom, SA1 8PJ

Director25 May 2010Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director01 January 2005Active
Technium 2, Kings Road, Swansea, United Kingdom, SA1 8PJ

Director10 March 2011Active
Sarpsborgvej 6, 7600 Struer, Denmark,

Director09 June 2003Active
Sarpsborgvej 6, 7600 Struer, Denmark,

Director26 June 2002Active
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR

Director28 November 2007Active
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR

Director03 July 2003Active
86, Broad Lane, Hampton, London, TW12 3BW

Director26 March 2009Active

People with Significant Control

Ipulse Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Office Block A, Bay Studios Business Park, Swansea, United Kingdom, SA1 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Richard Koch
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Office Block A, Bay Studios Business Park, Swansea, United Kingdom, SA1 8QB
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (6 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-27Address

Change sail address company with old address new address.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.