UKBizDB.co.uk

CYTO-SOLUTIONS LIMITED

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

This company is commonly known as Cyto-solutions Limited. The company was founded 21 years ago and was given the registration number 04663532. The firm's registered office is in ASHFORD. You can find them at Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CYTO-SOLUTIONS LIMITED
Company Number:04663532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent, England, TN24 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Shipley Mill Close, Kingsnorth, Ashford, TN23 3NR

Secretary28 January 2008Active
16 The Spinney, 16 The Spinney, Ashford, England, TN23 3LF

Director14 November 2013Active
5 Shipley Mill Close, Kingsnorth, Ashford, TN23 3NR

Director01 May 2007Active
5 Shipley Mill Close, Kingsnorth, Ashford, TN23 3NR

Director03 June 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 February 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Secretary09 February 2005Active
256 Hythe Road, Willesborough, Ashford, TN24 0QR

Director11 February 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 February 2003Active

People with Significant Control

Juliet Macaraya Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:5, Shipley Mill Close, Ashford, United Kingdom, TN23 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Keith Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:5, Shipley Mill Close, Ashford, United Kingdom, TN23 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Address

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

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Address

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

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Address

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

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Address

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

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.