UKBizDB.co.uk

CYTEC SOLUTIONS LIMITED

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

This company is commonly known as Cytec Solutions Limited. The company was founded 25 years ago and was given the registration number 03754429. The firm's registered office is in LONDON. You can find them at City Reach, 5 Greenwich View Place, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CYTEC SOLUTIONS LIMITED
Company Number:03754429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:City Reach, 5 Greenwich View Place, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director16 January 2023Active
Leyfield, Hill Brow, Liss, GU33 7QN

Director09 November 1999Active
City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director12 December 2019Active
City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director01 December 2014Active
City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director01 May 2014Active
City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director01 December 2014Active
Leyfield, Hill Brow, Liss, GU33 7QN

Secretary28 September 2000Active
Leyfield, Hill Brow, Liss, GU33 7QN

Secretary21 April 1999Active
Ground Floor 185 Bow Road, London, E3 2SJ

Secretary09 November 1999Active
Royal Docks Business Centre, 4 University Way, London, United Kingdom, E16 2RD

Corporate Secretary15 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1999Active
147 School Lane, Cambourne, CB3 6DR

Director28 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1999Active

People with Significant Control

Mrs Pamela Mary Chinn
Notified on:19 July 2017
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:City Reach, 5 Greenwich View Place, London, England, E14 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Nicholas Mark Chinn
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:City Reach, 5 Greenwich View Place, London, England, E14 9NN
Nature of control:
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Capital

Capital allotment shares.

Download
2023-03-14Officers

Second filing of director appointment with name.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Capital

Capital allotment shares.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-02-02Capital

Capital allotment shares.

Download
2017-12-12Capital

Capital allotment shares.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.