Warning: file_put_contents(c/aef8b2ae9683a24a094c7ac7dd54c5aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cyth Limited, TN21 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYTH LIMITED

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

This company is commonly known as Cyth Limited. The company was founded 13 years ago and was given the registration number 07340358. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CYTH LIMITED
Company Number:07340358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:8 High Street, Heathfield, East Sussex, United Kingdom, TN21 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Kingside, Grove, United Kingdom, OX12 7EB

Director09 August 2010Active
1 Boxhill Road, Abingdon, United Kingdom, OX14 2EL

Secretary01 October 2017Active
The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, United Kingdom, RG14 1DY

Director22 August 2011Active
5641 Bellevue Avenue, La Jolla, Usa,

Director09 August 2010Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director16 December 2020Active

People with Significant Control

Mr Joseph Spinozzi
Notified on:09 August 2016
Status:Active
Date of birth:December 1974
Nationality:American
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Long
Notified on:09 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Right to appoint and remove directors
Mr Wesley Ramm
Notified on:09 August 2016
Status:Active
Date of birth:August 1970
Nationality:American
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-11-11Capital

Capital allotment shares.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.