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

CYTORA LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
08229538
Private Limited Company
Active

Company Overview

About Cytora Ltd
CYTORA LIMITED was founded on 2012-09-26 and has its registered office in London. The organisation's status is listed as "Active". Cytora Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CYTORA LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
Other companies in SE24
 
Previous Names
BISOMOTION LTD02/08/2013
Filing Information
Company Number 08229538
Company ID Number 08229538
Date formed 2012-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYTORA 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 CYTORA LIMITED
The following companies were found which have the same name as CYTORA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYTORA PTY LIMITED Active Company formed on the 2017-12-21
CYTORA PTY LIMITED NSW 2000 Dissolved Company formed on the 2017-12-21
CYTORAD ACQUISITION CORP Delaware Unknown
Cytorad Incorporated Delaware Unknown
CYTORAD INCORPORATED New Jersey Unknown
CYTORAK PHARMACEUTICALS INC. 1255 FEWSTER DRIVE MISSISSAUGA Ontario L4W 1A2 Dissolved Company formed on the 2007-09-11
CYTORAY INCORPORATED California Unknown

Company Officers of CYTORA LIMITED

Current Directors
Officer Role Date Appointed
ANDRZEJ JOSEF CZAPIEWSKI
Director 2018-06-05
PAUL FORSTER
Director 2014-03-06
RICHARD STANLEY GIBSON
Director 2016-12-22
MARTIN JOHN GLEN
Director 2016-12-21
RICHARD GERALD HARTLEY
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA WALLACE
Director 2018-04-17 2018-06-05
AENEAS WIENER
Director 2018-02-25 2018-04-17
ANDRZEJ JOSEF CZAPIEWSKI
Director 2013-07-26 2018-02-25
AENEAS WIENER
Director 2017-08-14 2017-11-23
JOSHUA WALLACE
Director 2017-08-14 2017-10-23
JOSHUA WALLACE
Director 2012-09-26 2016-12-21
AENEAS WIENER
Director 2013-09-05 2016-12-21
SAM TAMIZ
Company Secretary 2012-09-26 2013-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FORSTER AMBIT XYZ LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
PAUL FORSTER KRIYA FINANCE LIMITED Director 2015-07-16 CURRENT 2010-07-29 Active
RICHARD STANLEY GIBSON CANTAB RESEARCH LIMITED Director 2016-12-23 CURRENT 2006-02-03 Active
RICHARD STANLEY GIBSON WOOWOO PROPERTIES LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RICHARD STANLEY GIBSON CORPORATE EVOLUTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
MARTIN JOHN GLEN PSYOMICS LTD Director 2017-09-15 CURRENT 2015-03-04 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
2023-01-3027/07/22 STATEMENT OF CAPITAL GBP 1426.67445
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-01-1317/11/21 STATEMENT OF CAPITAL GBP 1426.01254
2022-01-13SH0117/11/21 STATEMENT OF CAPITAL GBP 1426.01254
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CAROL CHEUNG
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHEUNG
2021-12-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04AUDAUDITOR'S RESIGNATION
2020-09-25CH01Director's details changed for Mr Lyle Jenjung Fong on 2020-09-24
2020-09-24CH01Director's details changed for Mr Aeneas Wiener on 2020-09-24
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY GIBSON
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM 9 Dallington Street London EC1V 0LN England
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-01SH08Change of share class name or designation
2019-07-16CH02Director's details changed for Parkwalk Advisors Ltd on 2019-07-09
2019-07-04AP02Appointment of Parkwalk Advisors Ltd as director on 2019-07-02
2019-07-04AP01DIRECTOR APPOINTED MS CAROL CHEUNG
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GLEN
2019-06-18SH0107/06/19 STATEMENT OF CAPITAL GBP 471.530003
2019-05-09RES12Resolution of varying share rights or name
2019-04-30AP01DIRECTOR APPOINTED MR LYLE JENJUNG FONG
2019-04-29PSC08Notification of a person with significant control statement
2019-04-29SH0105/04/19 STATEMENT OF CAPITAL GBP 315.328823
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MR AENEAS WIENER
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ JOSEF CZAPIEWSKI
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-25PSC07CESSATION OF ANDRZEJ JOSEF CZAPIEWSKI AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 9 Dallington 9 Dallington Street London EC1V 8BH England
2018-06-05AP01DIRECTOR APPOINTED MR ANDRZEJ JOSEF CZAPIEWSKI
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WALLACE
2018-04-19AAMDAmended account full exemption
2018-04-17AP01DIRECTOR APPOINTED MR JOSHUA WALLACE
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR AENEAS WIENER
2018-03-29RES01ADOPT ARTICLES 09/03/2018
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 71 CENTRAL STREET LONDON EC1V 8AB UNITED KINGDOM
2018-03-07AP01DIRECTOR APPOINTED MR AENEAS WIENER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ CZAPIEWSKI
2018-03-07AA31/03/17 TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 237.228233
2018-02-14SH0109/02/18 STATEMENT OF CAPITAL GBP 237.228233
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1120.746632
2017-12-20SH0107/12/17 STATEMENT OF CAPITAL GBP 1120.746632
2017-12-20SH0107/12/17 STATEMENT OF CAPITAL GBP 1120.746632
2017-12-15RES13SHARES CONVERTED 29/11/2017
2017-12-15RES01ADOPT ARTICLES 29/11/2017
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AENEAS WIENER
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WALLACE
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 911.06043
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BVN PARTNERS INNOVATION WAREHOUSE, 1ST FLOOR 1 E POULTRY LONDON EC1A 9PT UNITED KINGDOM
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 71 CENTRAL STREET LONDON EC1V 8AB UNITED KINGDOM
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AENEAS WIENER
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WALLACE
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GERALD HARTLEY
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 71 71 CENTRAL STREET LONDON EC1V 8AB ENGLAND
2017-08-14AP01DIRECTOR APPOINTED MR JOSHUA WALLACE
2017-08-14AP01DIRECTOR APPOINTED DR AENEAS WIENER
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD
2017-05-22AP01DIRECTOR APPOINTED MR RICHARD STANLEY GIBSON
2017-05-22AP01DIRECTOR APPOINTED MR MARTIN JOHN GLEN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AENEAS WIENER
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WALLACE
2017-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 576.84
2017-04-25SH02SUB-DIVISION 21/12/16
2017-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-13RES13SUB DIVISION AND RE DESIGNATION OF ALL THE 1068500 ISSUED PREFERRED SHARES OD £0.00001 EACH INTO 123946000 A ORDINARY SHARES OF £0.00000862 EACH 14/12/2016
2017-04-13RES01ADOPT ARTICLES 14/12/2016
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 911.06043
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 890.98532
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 879.19287
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 879.19287
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 855.60797
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 847.74634
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 847.431875
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 844.60169
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 824.94761
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 823.68975
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 792.24321
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 776.51994
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 770.23064
2017-02-13SH0121/12/16 STATEMENT OF CAPITAL GBP 770.23064
2016-11-25AA26/03/16 TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 576.85
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 576.85
2015-11-30SH0122/10/15 STATEMENT OF CAPITAL GBP 576.85
2015-11-30SH0127/09/15 STATEMENT OF CAPITAL GBP 531.85
2015-11-09SH0110/09/15 STATEMENT OF CAPITAL GBP 516.85
2015-10-20AR0126/09/15 FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 18 BERWYN ROAD LONDON SE24 9BD
2015-04-27AA26/03/15 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 486.85
2014-10-09AR0126/09/14 FULL LIST
2014-08-01SH02SUB-DIVISION 30/06/14
2014-06-24AA26/03/14 TOTAL EXEMPTION SMALL
2014-03-26AP01DIRECTOR APPOINTED MR PAUL FORSTER
2014-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-12RES01ADOPT ARTICLES 06/03/2014
2014-03-12SH0106/03/14 STATEMENT OF CAPITAL GBP 486.85
2014-02-26RP04SECOND FILING WITH MUD 26/09/13 FOR FORM AR01
2014-02-26ANNOTATIONClarification
2014-02-13AA01CURREXT FROM 30/09/2013 TO 26/03/2014
2014-02-04SH02SUB-DIVISION 27/12/13
2014-02-04RES13SUB DIVISION OF SHARES 27/12/2013
2014-02-04RES01ADOPT ARTICLES 27/12/2013
2013-11-05AP01DIRECTOR APPOINTED AENEAS WIENER
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY SAM TAMIZ
2013-10-02AR0126/09/13 FULL LIST
2013-09-12AP01DIRECTOR APPOINTED ANDRZEJ JOSEF CZAPIEWSKI
2013-09-12AP01DIRECTOR APPOINTED RICHARD GERALD HARTLEY
2013-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-12SH0105/09/13 STATEMENT OF CAPITAL GBP 380.00
2013-08-02RES15CHANGE OF NAME 26/07/2013
2013-08-02CERTNMCOMPANY NAME CHANGED BISOMOTION LTD CERTIFICATE ISSUED ON 02/08/13
2013-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CYTORA 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 CYTORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYTORA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2014-03-26 £ 19,750
Creditors Due Within One Year 2014-03-26 £ 28,925

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-26
Annual Accounts
2015-03-26
Annual Accounts
2016-03-26
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CYTORA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-26 £ 0
Cash Bank In Hand 2014-03-26 £ 292,508
Current Assets 2014-03-26 £ 308,616
Debtors 2014-03-26 £ 16,108
Shareholder Funds 2014-03-26 £ 260,080
Tangible Fixed Assets 2014-03-26 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYTORA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYTORA LIMITED
Trademarks

Trademark applications by CYTORA LIMITED

CYTORA LIMITED is the Owner at publication for the trademark CYTORA ™ (79227392) through the USPTO on the 2017-11-23
Public opinion polling; data processing; provision of business information
CYTORA LIMITED is the Owner at publication for the trademark CYTORA ™ (79227392) through the USPTO on the 2017-11-23
Public opinion polling; data processing; provision of business information
CYTORA LIMITED is the Owner at publication for the trademark CYTORA ™ (79227392) through the USPTO on the 2017-11-23
Public opinion polling; data processing; provision of business information
CYTORA LIMITED is the Owner at publication for the trademark CYTORA ™ (79227392) through the USPTO on the 2017-11-23
Public opinion polling; data processing; provision of business information
Income
Government Income
We have not found government income sources for CYTORA 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 CYTORA LIMITED are:

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