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

CYKLOP (UK) LIMITED

UNIT 2 GENERATION BUSINESS PARK, BARFORD ROAD, ST NEOTS, PE19 6YQ,
Company Registration Number
01397599
Private Limited Company
Active

Company Overview

About Cyklop (uk) Ltd
CYKLOP (UK) LIMITED was founded on 1978-11-02 and has its registered office in St Neots. The organisation's status is listed as "Active". Cyklop (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CYKLOP (UK) LIMITED
 
Legal Registered Office
UNIT 2 GENERATION BUSINESS PARK
BARFORD ROAD
ST NEOTS
PE19 6YQ
Other companies in PE19
 
Filing Information
Company Number 01397599
Company ID Number 01397599
Date formed 1978-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:46:25
Primary Source:Companies House
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 CYKLOP (UK) LIMITED

Current Directors
Officer Role Date Appointed
EGBERT ALEXANDER LEVER
Director 2017-10-20
ROLAND GERHARDUS POT
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO SALEMME
Company Secretary 2013-01-17 2017-10-20
JEAN CHARLES POILLEUX
Company Secretary 2003-11-12 2013-01-17
JELLE DE KONING
Director 2009-11-01 2012-01-31
JELLE DE KONING
Director 2009-11-01 2012-01-05
DAVID WILLIAM HEARN
Director 2000-10-15 2009-10-31
OLF HOFFMAN
Director 1995-11-28 2009-10-31
LUC CYRIEL EMIEL DE LANGE
Company Secretary 1991-10-03 2003-11-12
LUC CYRIEL EMIEL DE LANGE
Director 1991-10-03 2003-11-12
ANTHONY DENNIS HILLS
Director 1995-12-11 2000-11-10
ERNEST CROFT
Director 1995-12-11 1997-06-16
HARALD GANS
Director 1991-10-03 1995-09-30

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
2024-05-03DIRECTOR APPOINTED GRAEME KELLY
2024-05-03DIRECTOR APPOINTED ADRIANUS JOHANNES VAN ES
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ROLAND GERHARDUS POT
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16Change of details for Pack Corp Holding B. V. as a person with significant control on 2022-01-01
2023-01-13CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Pack Corp Holding B. V. as a person with significant control on 2022-01-01
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2018-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 744961
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-26RES13THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE AND IS HEREBY INCREASED TO 750,000 BY THE CREATION OF AN ADDITIONAL 220,000 ORDINARY SHARES OF £1 EACH 19/10/2017
2017-10-26RES01ALTER ARTICLES 19/10/2017
2017-10-25AP01DIRECTOR APPOINTED MR EGBERT ALEXANDER LEVER
2017-10-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO SALEMME
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 527200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 527200
2015-11-12AR0131/10/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013975990003
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 527200
2014-11-17AR0131/10/14 FULL LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 527200
2013-11-25AR0131/10/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AP03SECRETARY APPOINTED ROBERTO SALEMME
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY JEAN POILLEUX
2012-11-23AR0131/10/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JELLE DE KONING
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JELLE DE KONING
2011-12-23AR0131/10/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AP01DIRECTOR APPOINTED ROLAND GERHARDUS POT
2010-12-29AR0131/10/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04MISCDUPLICATE DIRECTOR APPOINTMENT
2009-12-03AR0131/10/09 FULL LIST
2009-11-25AP01DIRECTOR APPOINTED JELLE DE KONING
2009-11-24AP01DIRECTOR APPOINTED JELLE DE KONING
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR OLF HOFFMAN
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-11-03288bDIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03288aNEW SECRETARY APPOINTED
2003-12-03288bSECRETARY RESIGNED
2003-10-07363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/02
2002-10-01363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-27363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-06363(288)DIRECTOR RESIGNED
2000-11-06363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-11-01ORES04NC INC ALREADY ADJUSTED 08/12/99
2000-11-01123£ NC 130000/530000 08/12/99
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-29363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-02288bDIRECTOR RESIGNED
1997-02-0288(2)RAD 31/12/96--------- £ SI 117200@1=117200 £ IC 10000/127200
1997-01-30123£ NC 10000/130000 31/12/96
1997-01-30SRES04NC INC ALREADY ADJUSTED 31/12/96
1996-11-12363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-15287REGISTERED OFFICE CHANGED ON 15/09/96 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG
1996-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYKLOP (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 CYKLOP (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
2015-02-25 Outstanding INNOVATION FINANCE LIMITED
MORTGAGE DEBENTURE 2000-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-12-18 Satisfied 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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CYKLOP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CYKLOP (UK) LIMITED registering or being granted any patents
Domain Names

CYKLOP (UK) LIMITED owns 3 domain names.

cyclopuk.co.uk   cyklop.co.uk   cyklops.co.uk  

Trademarks
We have not found any records of CYKLOP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYKLOP (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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as CYKLOP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYKLOP (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 CYKLOP (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 CYKLOP (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4