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

CYPROTEX LIMITED

114 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
04311107
Private Limited Company
Active

Company Overview

About Cyprotex Ltd
CYPROTEX LIMITED was founded on 2001-10-25 and has its registered office in Abingdon. The organisation's status is listed as "Active". Cyprotex Limited is a Private Limited Company registered in ENGLAND 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
CYPROTEX LIMITED
 
Legal Registered Office
114 INNOVATION DRIVE
MILTON PARK, MILTON
ABINGDON
OXFORDSHIRE
OX14 4RZ
Other companies in M2
 
Filing Information
Company Number 04311107
Company ID Number 04311107
Date formed 2001-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYPROTEX 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.
Companies with same name CYPROTEX LIMITED
The following companies were found which have the same name as CYPROTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYPROTEX DISCOVERY LIMITED 114 INNOVATION DRIVE MILTON PARK, MILTON ABINGDON OXFORDSHIRE OX14 4RZ Active Company formed on the 2001-03-21
Cyprotex North America, Inc. Delaware Unknown
CYPROTEX NORTH AMERICA INC North Carolina Unknown
CYPROTEX RESEARCH LIMITED 114 INNOVATION DRIVE MILTON PARK, MILTON ABINGDON OXFORDSHIRE OX14 4RZ Dissolved Company formed on the 2005-09-01
CYPROTEX US LLC Michigan UNKNOWN

Company Officers of CYPROTEX LIMITED

Current Directors
Officer Role Date Appointed
KAMRAN BASHIR
Company Secretary 2017-06-30
LLOYD JAMES PAYNE
Director 2017-03-15
MARIO EUGENIO COSIMINO POLYWKA
Director 2017-03-15
RALPH ENNO SPILLNER
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID BAXTER
Director 2008-06-03 2017-07-31
MARK CHARLES WARBURTON
Company Secretary 2004-09-06 2017-06-30
JOHN KEVIN DOOTSON
Director 2009-03-02 2017-06-30
RALPH STEPHEN HARRIS
Director 2008-09-01 2016-12-14
IAN ROY JOHNSON
Director 2013-09-26 2016-12-14
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2013-07-24 2016-12-14
TIMOTHY JAMES STURM
Director 2016-10-24 2016-12-14
MARK CHARLES WARBURTON
Director 2016-10-24 2016-12-14
CHRISTOPHER GURTH CLOTHIER
Director 2010-11-01 2013-09-26
KATHERINE TSAIOUN
Director 2010-08-06 2012-08-31
DOUGLAS CLINE BATES
Director 2010-08-06 2011-09-28
DAVID WILLIAM EVANS
Director 2004-04-20 2009-02-25
RUSSELL BARRY GIBBS
Director 2006-06-02 2008-12-31
NIKOLAS SOFRONIS
Director 2005-10-05 2008-12-31
MINHAZ HAIDERALI MANJI
Director 2004-01-16 2008-06-17
MARTIAL LACROIX
Director 2004-01-21 2008-06-16
ROBERT MORRISSON ATWATER
Director 2003-08-12 2008-06-03
RUSSELL BARRY GIBBS
Director 2006-04-24 2006-06-01
DAVID EDWARD LEAHY
Director 2001-12-04 2005-10-05
GILLIAN ELIZABETH RITCHIE
Company Secretary 2003-03-31 2004-09-06
A G SECRETARIAL LIMITED
Company Secretary 2001-10-25 2004-02-10
JOHN ANDREW NICHOLSON
Director 2001-12-04 2004-01-21
ROSEMARY ANN LUCY DRAKE
Director 2001-12-04 2003-12-22
COLIN PICTON
Director 2001-12-04 2003-12-22
MARK EGERTON
Director 2001-12-04 2003-09-01
JEREMY PAUL SCUDAMORE
Director 2001-12-04 2003-02-17
ROBERT WILLIAM LONG
Director 2001-12-04 2002-04-11
MICHAEL FAIRHURST
Director 2001-12-04 2001-12-11
INHOCO FORMATIONS LIMITED
Nominated Director 2001-10-25 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD JAMES PAYNE CYPROTEX RESEARCH LIMITED Director 2017-03-24 CURRENT 2005-09-01 Dissolved 2017-07-11
LLOYD JAMES PAYNE CYPROTEX DISCOVERY LIMITED Director 2017-03-15 CURRENT 2001-03-21 Active
MARIO EUGENIO COSIMINO POLYWKA EXSCIENTIA AI LIMITED Director 2017-09-27 CURRENT 2012-07-20 Active
MARIO EUGENIO COSIMINO POLYWKA APTUIT (POTTERS BAR) LIMITED Director 2017-08-11 CURRENT 2007-06-27 Active
MARIO EUGENIO COSIMINO POLYWKA APTUIT (OXFORD) LIMITED Director 2017-08-11 CURRENT 2011-07-19 Active
MARIO EUGENIO COSIMINO POLYWKA CYPROTEX DISCOVERY LIMITED Director 2017-03-15 CURRENT 2001-03-21 Active
MARIO EUGENIO COSIMINO POLYWKA PANION LIMITED Director 2015-12-01 CURRENT 2013-02-21 Active
MARIO EUGENIO COSIMINO POLYWKA EUPROTEC LIMITED Director 2014-05-27 CURRENT 2008-07-02 Active - Proposal to Strike off
MARIO EUGENIO COSIMINO POLYWKA EVOTEC (UK) LIMITED Director 2005-05-20 CURRENT 1991-12-19 Active
MARIO EUGENIO COSIMINO POLYWKA PHARMINOX LIMITED Director 2002-10-16 CURRENT 2001-12-28 Active - Proposal to Strike off
RALPH ENNO SPILLNER APTUIT (POTTERS BAR) LIMITED Director 2017-08-11 CURRENT 2007-06-27 Active
RALPH ENNO SPILLNER APTUIT (OXFORD) LIMITED Director 2017-08-11 CURRENT 2011-07-19 Active
RALPH ENNO SPILLNER CYPROTEX DISCOVERY LIMITED Director 2017-03-15 CURRENT 2001-03-21 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
2024-01-0815/12/23 STATEMENT OF CAPITAL GBP 4260644.3
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR RALPH ENNO SPILLNER
2023-03-30DIRECTOR APPOINTED STEPHEN MADDEN
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13AP03Appointment of Dr Christian Dargel as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Ranjeet Singh Sagoo on 2021-04-13
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD JAMES PAYNE
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06PSC05Change of details for Evotec Ag as a person with significant control on 2019-03-29
2019-08-05AP03Appointment of Mr Ranjeet Singh Sagoo as company secretary on 2019-08-01
2019-08-05TM02Termination of appointment of Kamran Bashir on 2019-07-31
2019-02-11AP01DIRECTOR APPOINTED DR CRAIG JOHNSTONE
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIO EUGENIO COSIMINO POLYWKA
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 260644.3
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-31PSC02Notification of Evotec Ag as a person with significant control on 2016-12-14
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BAXTER
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM02Termination of appointment of Mark Charles Warburton on 2017-06-30
2017-07-03AP03Appointment of Mr Kamran Bashir as company secretary on 2017-06-30
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN DOOTSON
2017-06-01MARRe-registration of memorandum and articles of association
2017-06-01CERT10Certificate of re-registration from Public Limited Company to Private
2017-06-01RR02Re-registration from a public company to a private limited company
2017-06-01RES02Resolutions passed:
  • Resolution of re-registration
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 100 Barbirolli Square Manchester M2 3AB
2017-03-16AP01DIRECTOR APPOINTED MR LLOYD PAYNE
2017-03-16AP01DIRECTOR APPOINTED MR RALPH ENNO SPILLNER
2017-03-16AP01DIRECTOR APPOINTED DR MARIO EUGENIO COSIMINO POLYWKA
2017-01-05RES01ADOPT ARTICLES 05/01/17
2017-01-05RES13SCHEME OF ARRANGEMENT 01/12/2016
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STURM
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARBURTON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HARRIS
2016-12-20OCSCHEME OF ARRANGEMENT
2016-12-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600095118Y2016 ASIN: GB00BP25RZ14
2016-12-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600095118Y2016 ASIN: GB00BP25RZ14
2016-12-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600095119Y2016 ASIN: GB00BP25RZ14
2016-11-28AP01DIRECTOR APPOINTED MR TIMOTHY STURM
2016-11-28AP01DIRECTOR APPOINTED MR MARK CHARLES WARBURTON
2016-11-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600095118Y2016 ASIN: GB00BP25RZ14
2016-11-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600095119Y2016 ASIN: GB00BP25RZ14
2016-11-04DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600095119Y2016 ASIN: GB00BP25RZ14
2016-11-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600095118Y2016 ASIN: GB00BP25RZ14
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 225090.42
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600095118Y2016 ASIN: GB00BP25RZ14
2016-10-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600095119Y2016 ASIN: GB00BP25RZ14
2016-07-12RES13AUTH TO ALLOT EQUITY SECURITIES AND MAKE MARKET PURCHASES 23/06/2016
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 224683.4
2015-11-03AR0125/10/15 NO MEMBER LIST
2015-11-03SH0113/10/15 STATEMENT OF CAPITAL GBP 224683.4
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 224426.99
2014-11-03AR0125/10/14 NO MEMBER LIST
2014-10-30SH0130/09/14 STATEMENT OF CAPITAL GBP 224426.99
2014-08-11MEM/ARTSARTICLES OF ASSOCIATION
2014-08-11RES13CONSOLIDATION OF SHARES 24/07/2014
2014-08-11RES01ALTER ARTICLES 24/07/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 224340.56
2014-08-07SH02CONSOLIDATION 24/07/14
2014-08-07RES12VARYING SHARE RIGHTS AND NAMES
2014-08-07RES01ALTER ARTICLES 24/07/2014
2014-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-25SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600071591Y2014 ASIN: GB0031214470
2014-07-03SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600071591Y2014 ASIN: GB0031214470
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-11AR0125/10/13 NO MEMBER LIST
2013-10-10MEM/ARTSARTICLES OF ASSOCIATION
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-10RES01ALTER ARTICLES 26/09/2013
2013-10-03AP01DIRECTOR APPOINTED MR IAN ROY JOHNSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER
2013-09-26PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.001 for COAF: UK600063261Y2013 ASIN: GB0031214470
2013-09-03PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.001 for COAF: UK600063261Y2013 ASIN: GB0031214470
2013-08-21RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600063017Y2013 ASIN: GB0031214470
2013-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2013-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0125/10/12 NO CHANGES
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TSAIOUN
2012-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0125/10/11 NO CHANGES
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATES
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER
2010-11-09AR0125/10/10 BULK LIST
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES WARBURTON / 25/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY DAVID BAXTER / 25/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLINE BATES / 25/10/2010
2010-08-27AP01DIRECTOR APPOINTED DOUGLAS CLINE BATES
2010-08-27AP01DIRECTOR APPOINTED DR KATHERINE TSAIOUN
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-26AUDAUDITOR'S RESIGNATION
2009-11-24AR0125/10/09 BULK LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2009-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-21RES01ADOPT ARTICLES 14/07/2009
2009-03-04288aDIRECTOR APPOINTED JOHN KEVIN DOOTSON
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL GIBBS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR NIKOLAS SOFRONIS
2008-11-18363aRETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-07288aDIRECTOR APPOINTED RALPH STEPHEN HARRIS
2008-10-3188(2)AD 26/08/08-08/10/08 GBP SI 40000000@0.001=40000 GBP IC 144770/184770
2008-08-1188(2)AD 24/07/08 GBP SI 50000@0.1=5000 GBP IC 139770/144770
2008-07-29RES04NC INC ALREADY ADJUSTED 14/07/2008
2008-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-29123NC INC ALREADY ADJUSTED 14/07/08
2008-07-29RES04GBP NC 200000/300000 14/07/2008
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIAL LACROIX
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MINHAZ MANJI
2008-06-11288aDIRECTOR APPOINTED DR ANTHONY DAVID BAXTER
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ATWATER
2007-11-19363aRETURN MADE UP TO 25/10/07; BULK LIST AVAILABLE SEPARATELY
2007-11-1588(2)RAD 01/11/07--------- £ SI 18746@.001=18 £ IC 139752/139770
2007-08-3088(2)RAD 09/08/07--------- £ SI 10398@.001=10 £ IC 139742/139752
2007-07-1388(2)RAD 13/06/07--------- £ SI 45828@.001=45 £ IC 139697/139742
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11363aRETURN MADE UP TO 25/10/06; BULK LIST AVAILABLE SEPARATELY
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-13288bDIRECTOR RESIGNED
2006-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2005-11-16363aRETURN MADE UP TO 25/10/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to CYPROTEX 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 CYPROTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2005-02-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CYPROTEX LIMITED

Intangible Assets
Patents
We have not found any records of CYPROTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYPROTEX LIMITED
Trademarks
We have not found any records of CYPROTEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYPROTEX 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 (58290 - Other software publishing) as CYPROTEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYPROTEX 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 CYPROTEX 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 CYPROTEX LIMITED any grants or awards.
Ownership
    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.