CYLIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYLIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04347058
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYLIX LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CYLIX LIMITED located?

    Registered Office Address
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CYLIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CYLIX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024

    What are the latest filings for CYLIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Mark Andrew Adams on Oct 22, 2024

    2 pagesCH01

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024

    2 pagesAP03

    Confirmation statement made on Jun 28, 2024 with updates

    5 pagesCS01

    Termination of appointment of Adam Thomas Councell as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Bone as a secretary on May 31, 2024

    1 pagesTM02

    Appointment of Mr Mark Andrew Adams as a director on May 31, 2024

    2 pagesAP01

    Statement of capital on Feb 21, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    10 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023

    1 pagesTM02

    Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023

    2 pagesAP03

    Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on Aug 21, 2023

    1 pagesAD01

    Director's details changed for Mr Alexander Peter Dacre on Aug 21, 2023

    2 pagesCH01

    Secretary's details changed for Mr Matthew James Allen on Aug 21, 2023

    1 pagesCH03

    Director's details changed for Mr Adam Thomas Councell on Aug 21, 2023

    2 pagesCH01

    Confirmation statement made on Jul 03, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    Who are the officers of CYLIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDDAMS, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    328499860001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritishDirector241638640002
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritishDirector204211050001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    283508760001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312830660001
    SMITH, Alison Patricia
    28 Glen Rosa Gardens
    Craigmarloch Cumbernauld
    G68 0ES Glasgow
    Secretary
    28 Glen Rosa Gardens
    Craigmarloch Cumbernauld
    G68 0ES Glasgow
    British53569480002
    WHITEHORN, Bruce Kelvin
    29 Ringwood Road
    Oldfield Park
    BA2 3JL Bath
    Avon
    Secretary
    29 Ringwood Road
    Oldfield Park
    BA2 3JL Bath
    Avon
    British101895960001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritishDirector241638640001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritishDirector287994700001
    PRICE, Steven William
    The Old Chapel
    Church Street, Semington
    BA14 6JS Trowbridge
    Wiltshire
    Director
    The Old Chapel
    Church Street, Semington
    BA14 6JS Trowbridge
    Wiltshire
    EnglandBritishManaging Director79971320002
    SMITH, Philip Roy Lane
    Baker's Lane Chilcompton
    BA3 4EW Radstock
    Epworth House
    Somerset
    England
    Director
    Baker's Lane Chilcompton
    BA3 4EW Radstock
    Epworth House
    Somerset
    England
    EnglandBritishTechnical Director70033590003
    WHITEHORN, Bruce Kelvin
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritishCompany Director281718460001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CYLIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worknest (Holdings) Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Nov 29, 2022
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10169921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marlowe 2016 Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    May 21, 2021
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09975667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Steven William Price
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Jan 04, 2017
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Philip Roy Lane Smith
    Henry Street
    BA1 1JT Bath
    2-4
    Somerset
    Jan 04, 2017
    Henry Street
    BA1 1JT Bath
    2-4
    Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0