About

Registered Number: 06670876
Date of Incorporation: 12/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Cydesign Ltd was registered on 12 August 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has 5 directors listed as Chaillou, Vincent Jacques Marie, Harman, Sarah, Behrens, Allan David, Scott, John, Uckun, Serdar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAILLOU, Vincent Jacques Marie 28 April 2014 - 1
BEHRENS, Allan David 03 June 2011 14 June 2012 1
SCOTT, John 16 August 2012 31 May 2013 1
UCKUN, Serdar 16 August 2012 28 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Sarah 12 August 2008 16 August 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 29 September 2020
AAMD - Amended Accounts 22 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 October 2019
DS02 - Withdrawal of striking off application by a company 13 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 07 November 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA01 - Change of accounting reference date 03 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA01 - Change of accounting reference date 11 June 2013
CERTNM - Change of name certificate 28 August 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 22 October 2009
225 - Change of Accounting Reference Date 06 May 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.