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

CYMAN LIMITED

HEYFORD PARK HOUSE HEYFORD PARK, UPPER HEYFORD, BICESTER, OXON, OX25 5HD,
Company Registration Number
04696656
Private Limited Company
Active

Company Overview

About Cyman Ltd
CYMAN LIMITED was founded on 2003-03-13 and has its registered office in Bicester. The organisation's status is listed as "Active". Cyman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYMAN LIMITED
 
Legal Registered Office
HEYFORD PARK HOUSE HEYFORD PARK
UPPER HEYFORD
BICESTER
OXON
OX25 5HD
Other companies in NG15
 
Filing Information
Company Number 04696656
Company ID Number 04696656
Date formed 2003-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB136992084  
Last Datalog update: 2024-04-06 19:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOVEY ACCOUNTANCY SERVICES LIMITED   QUAO CONSULTANTS 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 CYMAN LIMITED
The following companies were found which have the same name as CYMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYMAN CONSULTING INC 14402 REFLECTION LAKES DR FT MYERS FL 33907 Inactive Company formed on the 2004-01-09
CYMAN ENTERTAINMENT INCORPORATED California Unknown
CYMAN ENTERPRISES LLC California Unknown
CYMAN GARDENS LLC Michigan UNKNOWN
CYMAN INVESTMENTS INCORPORATED Michigan UNKNOWN
CYMAN INVESTMENTS LLC Michigan UNKNOWN
CYMAN MANAGEMENT INCORPORATED California Unknown
CYMAN PROPERTIES LTD LLC Michigan UNKNOWN
CYMAN TECHNOLOGY INC Idaho Unknown
CYMAN THERAPY PRODUCTS, INC. METZEN DR. CHESTERFIELD 48051 Michigan 50760 UNKNOWN Company formed on the 0000-00-00
CYMAN THERAPY REPAIRS INCORPORATED Michigan UNKNOWN
CYMAN, INC. 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2015-04-16
CYMANA CONST INC. 219 COVENTRY ROAD N.E. CALGARY ALBERTA T3K 5A6 Dissolved Company formed on the 2007-04-19
CYMANDE, LLC 2939 SUNBURY SQUARE - COLUMBUS OH 432193413 Active Company formed on the 2001-10-15
CYMANDOR NETWORKING TECHNOLOGIES 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2000-01-21
CYMANET LTD 5, ROSA MARINA APTS., 216, MARINA SEAFRONT PIETA' Unknown
CYMANI CORPORATION 275 W ROY ST APT 306 SEATTLE WA 981193864 Dissolved Company formed on the 1983-10-05
CYMANIA LTD 33 MILL RIDGE EDGWARE HA8 7PE Active Company formed on the 2020-06-01
Cymano Inc. 3111 Los Feliz Boulevard, Suite 200 Los Angeles CA 90039 FTB Suspended Company formed on the 2005-07-29
CYMANSYS INC. 5270 BANNANTYNE VERDUN Quebec H4H 1E5 Active Company formed on the 2007-01-04

Company Officers of CYMAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL NICOLAOU
Director 2003-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANASTASIA NICOLAOU
Company Secretary 2003-03-13 2016-10-24
ANASTASIA NICOLAOU
Director 2003-03-13 2016-10-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-03-13 2003-03-13
WILDMAN & BATTELL LIMITED
Nominated Director 2003-03-13 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NICOLAOU MAGEC LIMITED Director 2016-09-21 CURRENT 2013-11-21 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution Sub division 20/02/2021<li>Resolution passed adopt articles</ul>
2023-10-07Memorandum articles filed
2023-10-07Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-10-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution Sub division 20/02/2021<li>Resolution passed adopt articles<li>Resolution variation to share rights</
2023-10-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution Sub division 20/02/2021<li>Resolution passed adopt articles<li>Resolution variation to share rights<l
2023-08-17Change of details for Mr Michael Nicolaou as a person with significant control on 2016-10-24
2023-05-3101/05/23 STATEMENT OF CAPITAL GBP 101
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 59 Nottingham Road Ravenshead Nottingham NG15 9HG
2023-04-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 046966560003
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 046966560002
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AP01DIRECTOR APPOINTED MR DIMITRIS NICOLAOU
2021-05-19AP01DIRECTOR APPOINTED MR EVDOKIOS NICOLAOU
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA NICOLAOU
2018-05-15TM02Termination of appointment of Anastasia Nicolaou on 2016-10-24
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-28AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mrs Anastasia Nicolaou on 2014-01-01
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANASTASIA NICOLAOU on 2014-01-01
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-15MG01Particulars of a mortgage or charge / charge no: 1
2012-05-28CH01Director's details changed for Mr Nicolaou Michael on 2012-03-01
2012-05-26SH0121/05/12 STATEMENT OF CAPITAL GBP 100
2012-04-21AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-30AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-17AR0113/03/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA NICOLAOU / 01/02/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAOU MICHAEL / 01/02/2010
2009-06-15363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-17363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-27363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 8 NEW STREET CHIPPING NORTON OXFORDSHIRE OX7 5LJ
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CYMAN 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 CYMAN 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
MORTGAGE 2012-11-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CYMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYMAN LIMITED
Trademarks
We have not found any records of CYMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYMAN 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 (68209 - Other letting and operating of own or leased real estate) as CYMAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CYMAN 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 CYMAN 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 CYMAN 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.