UKBizDB.co.uk

CYLIX LIMITED

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

This company is commonly known as Cylix Limited. The company was founded 22 years ago and was given the registration number 04347058. The firm's registered office is in BATH. You can find them at 2-4 Henry Street, , Bath, Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CYLIX LIMITED
Company Number:04347058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2-4 Henry Street, Bath, Somerset, BA1 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director21 May 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary21 May 2021Active
28 Glen Rosa Gardens, Craigmarloch Cumbernauld, Glasgow, G68 0ES

Secretary18 January 2002Active
29 Ringwood Road, Oldfield Park, Bath, BA2 3JL

Secretary01 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 January 2002Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director21 May 2021Active
The Old Chapel, Church Street, Semington, Trowbridge, BA14 6JS

Director18 January 2002Active
Epworth House, Baker's Lane Chilcompton, Radstock, England, BA3 4EW

Director18 January 2002Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director31 March 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 January 2002Active

People with Significant Control

Worknest (Holdings) Limited
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven William Price
Notified on:04 January 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Roy Lane Smith
Notified on:04 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:2-4, Henry Street, Bath, BA1 1JT
Nature of control:
  • Ownership of shares 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
2024-02-21Capital

Capital statement capital company with date currency figure.

Download
2024-02-21Insolvency

Legacy.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Capital

Legacy.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Accounts

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.