Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYP (UK) LIMITED
Company Information for

CYP (UK) LIMITED

SUNDIAL HOUSE 98 HIGH STREET, HORSELL, WOKING, SURREY, GU21 4SU,
Company Registration Number
04259586
Private Limited Company
Active

Company Overview

About Cyp (uk) Ltd
CYP (UK) LIMITED was founded on 2001-07-26 and has its registered office in Woking. The organisation's status is listed as "Active". Cyp (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYP (UK) LIMITED
 
Legal Registered Office
SUNDIAL HOUSE 98 HIGH STREET
HORSELL
WOKING
SURREY
GU21 4SU
Other companies in GU21
 
Filing Information
Company Number 04259586
Company ID Number 04259586
Date formed 2001-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:26:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYP (UK) LIMITED
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 CYP (UK) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET MARTIN-JONES
Company Secretary 2014-07-15
TUNG SAN HSU
Director 2018-07-11
CHENG YI TSAI
Director 2014-07-15
CHUAN-PIN YANG
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
HE YAU CHYE
Director 2014-07-15 2018-07-11
BARBARA CYNTHIA WINSLADE
Director 2001-07-26 2014-07-31
BARBARA CYNTHIA WINSLADE
Company Secretary 2001-07-26 2014-07-15
DAVID CASSMAN
Director 2001-07-26 2011-03-14
MCS FORMATIONS LIMITED
Company Secretary 2001-07-26 2001-07-26
MCS INCORPORATIONS LIMITED
Director 2001-07-26 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUNG SAN HSU LEKTROPACKS LIMITED Director 2018-07-11 CURRENT 2002-06-26 Active
TUNG SAN HSU CYP EUROPE LIMITED Director 2018-07-11 CURRENT 2008-07-08 Active
CHENG YI TSAI CYP EUROPE LIMITED Director 2014-07-15 CURRENT 2008-07-08 Active
CHUAN-PIN YANG CYP EUROPE LIMITED Director 2011-03-22 CURRENT 2008-07-08 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
2024-04-04FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-26CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CH01Director's details changed for Mr Cheng Yi Tsai on 2022-03-03
2021-09-24CH01Director's details changed for Mr Stan Chen on 2021-09-24
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TUNG SAN HSU
2021-07-21AP01DIRECTOR APPOINTED MR STAN CHEN
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042595860003
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR TUNG SAN HSU
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HE YAU CHYE
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHUAN-PIN YANG / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG YI TSAI / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HE YAU CHYE / 14/07/2016
2016-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA MARGARET MARTIN-JONES on 2016-07-14
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CYNTHIA WINSLADE
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-15AP03Appointment of Mrs Victoria Margaret Martin-Jones as company secretary on 2014-07-15
2014-07-15TM02Termination of appointment of Barbara Cynthia Winslade on 2014-07-15
2014-07-15AP01DIRECTOR APPOINTED MR HE YAU CHYE
2014-07-15AP01DIRECTOR APPOINTED MR CHENG YI TSAI
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-13MG01Particulars of a mortgage or charge / charge no: 2
2013-04-09SH1909/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-09CAP-SSSOLVENCY STATEMENT DATED 14/03/13
2013-04-09SH20STATEMENT BY DIRECTORS
2013-04-09RES06REDUCE ISSUED CAPITAL 14/03/2013
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-13AR0111/07/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHUAN-PIN YANG / 11/07/2012
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA CYNTHIA WINSLADE / 11/07/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CYNTHIA WINSLADE / 11/07/2012
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21AR0108/07/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 4 RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS
2011-04-20AP01DIRECTOR APPOINTED MR CHUAN-PIN YANG
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASSMAN
2011-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12SH20STATEMENT BY DIRECTORS
2011-04-12SH1912/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-12CAP-SSSOLVENCY STATEMENT DATED 17/03/11
2011-04-12RES06REDUCE ISSUED CAPITAL 17/03/2011
2011-04-12RES12VARYING SHARE RIGHTS AND NAMES
2011-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-01AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-11-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-29AR0111/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CYNTHIA HUTCHINSON / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA CYNTHIA HUTCHINSON / 20/07/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-04-15AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-21363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-08363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-03RES12VARYING SHARE RIGHTS AND NAMES
2005-02-2888(2)RAD 05/01/05--------- £ SI 50@1=50 £ IC 100/150
2005-01-11ELRESS80A AUTH TO ALLOT SEC 30/12/04
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-1388(2)RAD 28/02/03--------- £ SI 98@1=98 £ IC 2/100
2002-08-01363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-21225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288bSECRETARY RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-13 Satisfied CYPRESS TECHNOLOGY COMPANY LIMITED
DEBENTURE 2003-05-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 CYP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CYP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYP (UK) LIMITED
Trademarks
We have not found any records of CYP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYP (UK) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as CYP (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CYP (UK) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYP (UK) LIMITED 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 CYP (UK) LIMITED 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.