About

Registered Number: 05149130
Date of Incorporation: 09/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Work.Life Core, Brown Street, Manchester, M2 1DH,

 

Having been setup in 2004, Cytox Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Pither, Richard John, Brosso, Mark Joseph, Chadwick, James Steward, Dr, Hadden, Richard Thomas Anstey, Hawkins, James Wallace, Dr, Mellon, James, Nagy, Zsuzsanna, Dr for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITHER, Richard John 15 January 2013 - 1
BROSSO, Mark Joseph 07 December 2010 15 December 2011 1
CHADWICK, James Steward, Dr 09 June 2004 21 September 2006 1
HADDEN, Richard Thomas Anstey 25 April 2007 31 January 2011 1
HAWKINS, James Wallace, Dr 30 November 2006 18 October 2010 1
MELLON, James 15 January 2013 07 December 2014 1
NAGY, Zsuzsanna, Dr 21 September 2006 25 May 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 16 March 2020
RESOLUTIONS - N/A 12 February 2020
SH01 - Return of Allotment of shares 20 December 2019
AD01 - Change of registered office address 14 November 2019
SH01 - Return of Allotment of shares 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 23 July 2019
SH01 - Return of Allotment of shares 22 July 2019
SH01 - Return of Allotment of shares 19 July 2019
SH08 - Notice of name or other designation of class of shares 18 July 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 31 December 2018
AA - Annual Accounts 27 September 2018
SH01 - Return of Allotment of shares 10 July 2018
SH01 - Return of Allotment of shares 09 July 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 10 November 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 19 June 2017
SH01 - Return of Allotment of shares 17 June 2017
RESOLUTIONS - N/A 07 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 02 June 2017
AP02 - Appointment of corporate director 07 April 2017
RESOLUTIONS - N/A 06 December 2016
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 13 June 2016
CH04 - Change of particulars for corporate secretary 09 June 2016
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
RP04 - N/A 03 December 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 27 July 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 13 May 2015
AA01 - Change of accounting reference date 13 May 2015
AP01 - Appointment of director 26 February 2015
SH01 - Return of Allotment of shares 17 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 09 December 2014
RP04 - N/A 31 July 2014
SH01 - Return of Allotment of shares 31 July 2014
AR01 - Annual Return 15 July 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 21 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2013
AR01 - Annual Return 21 June 2013
SH01 - Return of Allotment of shares 12 June 2013
SH01 - Return of Allotment of shares 10 June 2013
SH01 - Return of Allotment of shares 16 May 2013
SH01 - Return of Allotment of shares 22 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
AA01 - Change of accounting reference date 22 February 2013
AD01 - Change of registered office address 22 February 2013
AP01 - Appointment of director 16 January 2013
AP02 - Appointment of corporate director 15 January 2013
AP01 - Appointment of director 15 January 2013
RESOLUTIONS - N/A 05 January 2013
SH01 - Return of Allotment of shares 05 January 2013
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 03 August 2012
SH01 - Return of Allotment of shares 31 July 2012
RESOLUTIONS - N/A 27 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 July 2012
1.4 - Notice of completion of voluntary arrangement 27 July 2012
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
RESOLUTIONS - N/A 10 January 2012
TM01 - Termination of appointment of director 16 December 2011
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 20 September 2011
SH01 - Return of Allotment of shares 31 August 2011
2.24B - N/A 16 June 2011
2.32B - N/A 16 June 2011
2.23B - N/A 08 June 2011
1.1 - Report of meeting approving voluntary arrangement 08 June 2011
2.16B - N/A 03 June 2011
2.16B - N/A 02 June 2011
2.17B - N/A 19 May 2011
2.12B - N/A 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 25 January 2011
RESOLUTIONS - N/A 23 December 2010
TM01 - Termination of appointment of director 22 December 2010
RESOLUTIONS - N/A 28 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 25 November 2009
MEM/ARTS - N/A 25 November 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
AA - Annual Accounts 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
RESOLUTIONS - N/A 18 June 2008
MEM/ARTS - N/A 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
363a - Annual Return 18 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 22 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 03 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
225 - Change of Accounting Reference Date 02 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 20 July 2005
RESOLUTIONS - N/A 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.