Company NameCycad Services Limited
Company StatusDissolved
Company Number03000997
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Robert Molloy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleCAD Cam Equipment Saler Servic
Country of ResidenceUnited Kingdom
Correspondence Address52 Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HR
Secretary NameKen Sec Limited (Corporation)
StatusClosed
Appointed30 November 2014(19 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2022)
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameTerence William Purchase
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleService/Sales Of Cad/Cam Equip
Correspondence Address11 St Catherines Road
Harrogate
North Yorkshire
HG2 8JZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameCarol Ann Purchase
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 St Catherines Road
Harrogate
North Yorkshire
HG2 8JZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameElaine Molloy
NationalityBritish
StatusResigned
Appointed06 August 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence Address68 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Director NameMr Peter St John Mortlock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressRosedene
Rainton
Thirsk
North Yorkshire
YO7 3PH
Director NameElaine Molloy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence Address68 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Secretary NameAnne Molloy
NationalityBritish
StatusResigned
Appointed12 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 October 2001)
RoleCompany Director
Correspondence Address51 Waterdell Way
Leighton Buzzard
Bedfordshire
LU7 3PH
Secretary NameLesley Molloy
NationalityBritish
StatusResigned
Appointed29 January 2002(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 10 July 2012)
RoleCompany Director
Correspondence Address52 Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HR
Secretary NameKensington Park Secretarial Services (Corporation)
StatusResigned
Appointed10 July 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2014)
Correspondence Address135 Notting Hill Gate
London
W11 3LB

Location

Registered AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Simon Molloy
50.00%
Ordinary B
100 at £1Simon Robert Molloy
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,289
Cash£22,894
Current Liabilities£26,135

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200
(5 pages)
20 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Termination of appointment of Kensington Park Secretarial Services as a secretary on 30 November 2014 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(4 pages)
15 December 2014Termination of appointment of Kensington Park Secretarial Services as a secretary on 30 November 2014 (1 page)
15 December 2014Appointment of Ken Sec Limited as a secretary on 30 November 2014 (2 pages)
15 December 2014Appointment of Ken Sec Limited as a secretary on 30 November 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Appointment of Kensington Park Secretarial Services as a secretary (2 pages)
14 July 2012Termination of appointment of Lesley Molloy as a secretary (1 page)
14 July 2012Appointment of Kensington Park Secretarial Services as a secretary (2 pages)
14 July 2012Termination of appointment of Lesley Molloy as a secretary (1 page)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Simon Robert Molloy on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Robert Molloy on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Robert Molloy on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 13/12/06; full list of members (2 pages)
18 December 2006Return made up to 13/12/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 13/12/05; full list of members (2 pages)
23 December 2005Return made up to 13/12/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 135 notting hill gate london W11 3LB (1 page)
7 January 2005Registered office changed on 07/01/05 from: 135 notting hill gate london W11 3LB (1 page)
9 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(6 pages)
9 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Nc inc already adjusted 20/01/03 (2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2003Nc inc already adjusted 20/01/03 (2 pages)
10 March 2003Ad 05/02/03-05/02/03 £ si 100@1=100 £ ic 100/200 (2 pages)
10 March 2003Ad 05/02/03-05/02/03 £ si 100@1=100 £ ic 100/200 (2 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2002Registered office changed on 28/10/02 from: 52 plantation road leighton buzzard bedfordshire LU7 7HR (1 page)
28 October 2002Registered office changed on 28/10/02 from: 52 plantation road leighton buzzard bedfordshire LU7 7HR (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 March 2002Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 52 plantation road leighton buzzard bedfordshire LU7 7HR (1 page)
14 May 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2001Registered office changed on 14/05/01 from: 52 plantation road leighton buzzard bedfordshire LU7 7HR (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2001Secretary resigned;director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 15/17 north park road harrogate north yorkshire HG1 5PD (1 page)
6 July 2000Registered office changed on 06/07/00 from: 15/17 north park road harrogate north yorkshire HG1 5PD (1 page)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 December 1996Return made up to 13/12/96; full list of members (6 pages)
24 December 1996Return made up to 13/12/96; full list of members (6 pages)
6 October 1996Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1996Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 January 1996Return made up to 13/12/95; full list of members (6 pages)
16 January 1996Return made up to 13/12/95; full list of members (6 pages)