UKBizDB.co.uk

CYMTOX LIMITED

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

This company is commonly known as Cymtox Limited. The company was founded 20 years ago and was given the registration number 05025552. The firm's registered office is in LONDON. You can find them at C/o Modern Water Plc 12th Floor, 6 New Street Square, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:CYMTOX LIMITED
Company Number:05025552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:C/o Modern Water Plc 12th Floor, 6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-7, Park Road, Caterham, England, CR3 5TB

Director19 April 2021Active
91 Heol Y Deri, Rhiwbina, Cardiff, CF14 6HE

Secretary26 January 2004Active
2, James's Terrace, Malahide, Ireland, K36 N996

Secretary19 April 2021Active
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX

Secretary10 November 2008Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Secretary29 November 2011Active
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE

Secretary14 May 2004Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Secretary28 April 2014Active
6 Queens Road, London, W5 2SA

Secretary13 December 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 January 2004Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Director25 August 2011Active
19 Porthamal Gardens, Cardiff, CF14 6AH

Director26 January 2004Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director14 December 2006Active
8 The Lotts, Ashton Keynes, Swindon, SN6 6PS

Director14 May 2004Active
Firs Cottage Pentberry Lane, St. Arvans, Chepstow, NP16 6HG

Director26 January 2004Active
Wallows Farm, Oldfield Road, Dawley, Telford, United Kingdom, TF4 3PL

Director16 January 2008Active
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE

Director14 May 2004Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director18 April 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mw Monitoring Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

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

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Termination secretary company with name termination date.

Download
2020-02-07Address

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

Download

Copyright © 2024. All rights reserved.