Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLOTECH UNLIMITED
Company Information for

CYCLOTECH UNLIMITED

MINERVA, MANOR ROYAL, CRAWLEY, RH10 9BU,
Company Registration Number
02887371
Private Unlimited Company
Active

Company Overview

About Cyclotech Unlimited
CYCLOTECH UNLIMITED was founded on 1994-01-13 and has its registered office in Crawley. The organisation's status is listed as "Active". Cyclotech Unlimited is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CYCLOTECH UNLIMITED
 
Legal Registered Office
MINERVA
MANOR ROYAL
CRAWLEY
RH10 9BU
Other companies in RH10
 
Filing Information
Company Number 02887371
Company ID Number 02887371
Date formed 1994-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLOTECH UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYCLOTECH UNLIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
IAN JACK
Director 2009-11-06
SIMON SMOKER
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BARTHOLOMEW
Director 2015-01-29 2016-12-19
PAULINE DROY MOORE
Company Secretary 2011-02-11 2015-12-31
ROBIN PER BJOROY
Director 2012-11-20 2015-01-29
JIM ANDREWS
Director 2011-09-19 2015-01-01
DAVID ANDREW HADFIELD
Director 1994-01-13 2012-11-06
DONALD GORMLEY
Director 2009-11-06 2011-07-01
ROBERT LEWIS KENNEDY
Company Secretary 2009-11-06 2011-02-11
WILLIAM IAN ALEXANDER GIBB
Director 2009-11-06 2010-06-01
DAVID ANDREW HADFIELD
Company Secretary 1998-07-31 2009-11-06
MICHAEL JAMES HESS
Director 1998-07-31 2009-11-06
ALASTAIR BRENTON SINKER
Director 1998-07-31 2009-11-06
VERA HADFIELD
Company Secretary 1994-01-13 1998-07-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-13 1994-01-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-13 1994-01-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-13 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACK M-I PRODUCTION CHEMICALS U.K. LIMITED Director 2015-06-29 CURRENT 1991-08-09 Dissolved 2015-12-01
IAN JACK M-I MINERALS PROCESSING LIMITED Director 2015-04-20 CURRENT 1986-10-28 Dissolved 2017-04-18
IAN JACK SILKWATER HOLDINGS UNLIMITED Director 2009-11-06 CURRENT 2006-06-13 Active
IAN JACK ALMIDA GROUP UNLIMITED Director 2009-11-06 CURRENT 2000-05-10 Active
IAN JACK CLEANCUT TECHNOLOGIES LIMITED Director 2006-09-01 CURRENT 2000-10-09 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2006-08-03 CURRENT 1980-05-21 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2006-08-03 CURRENT 1999-04-27 Active
IAN JACK SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2006-08-03 CURRENT 2000-03-13 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Diss by c/order
2024-01-29Dissolution by c/order effective 1/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Dissolution by c/order effective 1/12/23 manual gazette issued
2023-12-01Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-01Diss by c/order
2023-12-01Final Gazette dissolved via compulsory strike-off
2023-11-23Resolutions passed:<ul><li>Resolution Propose giving effected to the proposed scheme between the company, company authorised to take all such action ad they may consider necessary 02/11/2023</ul>
2023-09-13Resolutions passed:<ul><li>Resolution Share capital be reduced/ the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 25/08/2023</ul>
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-12FORM OF ASSENT TO RE-REGISTRATION
2023-07-12Re-registration of memorandum and articles of association
2023-07-12Certificate of re-registration from Limited Company to Unlimited
2023-07-12Application by a private limited company for re-registration as a private unlimited company
2023-07-12Resolutions passed:<ul><li>Resolution Re-registration 03/07/2023</ul>
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARK
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
2022-07-15PSC05Change of details for Almida Group Limited as a person with significant control on 2022-07-15
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED COLIN DAVID BEDDALL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-09-06TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-06-12AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-12TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED MR DAVID MARSH
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACK
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 5000130.2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 5000130.2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTHOLOMEW
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5000130.2
2016-02-01AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-10-27CH01Director's details changed for Mr Nicholas Bartholomew on 2015-10-23
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-23CH01Director's details changed for Mr Ian Jack on 2015-10-23
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Victory House Manor Royal Crawley West Sussex RH10 9LU
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PER BJOROY
2015-02-12AP01DIRECTOR APPOINTED MR NICHOLAS BARTHOLOMEW
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5000130.2
2015-01-29AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-28MISCSection 519
2015-01-21SH0130/12/14 STATEMENT OF CAPITAL GBP 5000130.2
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 130.2
2014-01-21AR0113/01/14 FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 30/04/2013
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0113/01/13 FULL LIST
2012-12-17RES01ADOPT ARTICLES 30/11/2012
2012-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HADFIELD
2012-11-21AP01DIRECTOR APPOINTED MR ROBIN PER BJOROY
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0113/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MR JIM ANDREWS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 271 REGENT STREET LONDON WEB 2ES
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY
2011-03-11AP03SECRETARY APPOINTED PAULINE DROY
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-09AR0113/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB
2010-07-19AR0113/01/10 FULL LIST
2010-05-18GAZ1FIRST GAZETTE
2009-12-23MISCSECTION 519
2009-12-15AP01DIRECTOR APPOINTED IAN JACK
2009-12-15AP01DIRECTOR APPOINTED WILLIAM IAN ALEXANDER GIBB
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HESS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SINKER
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID HADFIELD
2009-12-02AP01DIRECTOR APPOINTED DONALD GORMLEY
2009-12-02AP03SECRETARY APPOINTED ROBERT LEWIS KENNEDY
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CYCLOTECH HOUSE ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-08AR0113/01/09 FULL LIST AMEND
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SINKER / 13/01/2009
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SINKER / 18/01/2008
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HADFIELD / 18/01/2008
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2004-01-26363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to CYCLOTECH UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against CYCLOTECH UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-05-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT 2006-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYCLOTECH UNLIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CYCLOTECH UNLIMITED

CYCLOTECH UNLIMITED has registered 4 patents

GB2420510 , GB2486799 , GB2343128 , GB2415922 ,

Domain Names

CYCLOTECH UNLIMITED owns 1 domain names.

cyclotech.co.uk  

Trademarks
We have not found any records of CYCLOTECH UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYCLOTECH UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CYCLOTECH UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYCLOTECH UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CYCLOTECH UNLIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-10-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2010-09-0173089099
2010-09-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-09-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2010-08-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2010-07-0152021000Cotton yarn waste, incl. thread waste
2010-07-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-06-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-05-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-04-0185299092Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine)
2010-04-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-01-0173269098Articles of iron or steel, n.e.s.
2010-01-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCYCLOTECH LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYCLOTECH UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYCLOTECH UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.