About

Registered Number: 02940059
Date of Incorporation: 17/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 98 London Road, Bognor Regis, West Sussex, PO21 1DD

 

Founded in 1994, Cyclops Technologies Ltd have registered office in West Sussex, it's status is listed as "Active". The current directors of the company are listed as Peirce, Alec, Peirce, Alec, Ryan, Alan Paul, Taylor, Rachel Katherine, Ryan, Thomas Francis, Turner, Robert Frederick. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEIRCE, Alec 17 June 1994 - 1
RYAN, Thomas Francis 17 June 1994 01 November 1996 1
TURNER, Robert Frederick 01 November 1996 02 March 1999 1
Secretary Name Appointed Resigned Total Appointments
PEIRCE, Alec 24 September 2008 - 1
RYAN, Alan Paul 17 June 1994 12 April 1996 1
TAYLOR, Rachel Katherine 02 March 1999 24 September 2008 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 26 October 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 30 March 2011
CH03 - Change of particulars for secretary 05 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 26 November 2002
395 - Particulars of a mortgage or charge 01 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 07 November 2000
RESOLUTIONS - N/A 02 August 2000
363s - Annual Return 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
123 - Notice of increase in nominal capital 02 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 30 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
363s - Annual Return 06 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 30 June 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288 - N/A 06 May 1996
363s - Annual Return 04 September 1995
395 - Particulars of a mortgage or charge 29 November 1994
NEWINC - New incorporation documents 17 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2002 Outstanding

N/A

Fixed and floating charge 24 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.