Company NameCytrad Group Ltd
DirectorEmmanuel Akpan
Company StatusActive
Company Number04087705
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NameR & C Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Emmanuel Akpan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatherley Road
Sidcup
Kent
DA14 4BG
Secretary NameClare Proctor
NationalityBritish
StatusResigned
Appointed16 October 2000(6 days after company formation)
Appointment Duration19 years, 11 months (resigned 09 September 2020)
RoleCompany Director
Correspondence Address18 Hatherley Road
Sidcup
Kent
DA14 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.rcgled.com

Location

Registered AddressCyrinus House
18 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,751,777
Gross Profit£1,142,966
Net Worth£2,025,412
Cash£440,860
Current Liabilities£416,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

27 August 2015Delivered on: 5 September 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 23 swanley lane swanley t/no K430077.
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H manor farm care home, hill road, ingoldsthorpe, kings lynn t/no NK156270.
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 76 dartford road dartford kent t/no K878129.
Outstanding
18 August 2014Delivered on: 20 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Athena house glover road willesborough ashford kent t/no K55778.
Outstanding
29 January 2014Delivered on: 19 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Glover house glover road willesborough ashford kent t/no K55778. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Clare Proctor as a secretary on 9 September 2020 (1 page)
13 August 2020Change of details for Mr Emmanuel Akpan as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Change of details for Mrs Lydia Akpan as a person with significant control on 13 August 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
5 September 2015Registration of charge 040877050006, created on 27 August 2015 (27 pages)
5 September 2015Registration of charge 040877050006, created on 27 August 2015 (27 pages)
25 March 2015Registration of charge 040877050005, created on 18 March 2015 (12 pages)
25 March 2015Registration of charge 040877050005, created on 18 March 2015 (12 pages)
25 March 2015Registration of charge 040877050004, created on 18 March 2015 (12 pages)
25 March 2015Registration of charge 040877050004, created on 18 March 2015 (12 pages)
25 March 2015Registration of charge 040877050003, created on 18 March 2015 (12 pages)
25 March 2015Registration of charge 040877050003, created on 18 March 2015 (12 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6
(5 pages)
20 August 2014Registration of charge 040877050002, created on 18 August 2014 (14 pages)
20 August 2014Registration of charge 040877050002, created on 18 August 2014 (14 pages)
23 May 2014Director's details changed for Emmanuel Akpan on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Emmanuel Akpan on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Clare Proctor on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Clare Proctor on 23 May 2014 (1 page)
19 February 2014Registration of charge 040877050001 (15 pages)
19 February 2014Registration of charge 040877050001 (15 pages)
2 January 2014Full accounts made up to 31 March 2013 (25 pages)
2 January 2014Full accounts made up to 31 March 2013 (25 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
(5 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
(5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 26 January 2013
  • GBP 3
(4 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2013Statement of capital following an allotment of shares on 26 January 2013
  • GBP 3
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 26 January 2013
  • GBP 3
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 26 January 2013
  • GBP 3
(4 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 October 2007Return made up to 10/10/07; full list of members (2 pages)
19 October 2007Return made up to 10/10/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 17 the drive sidcup kent DA14 4ER (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Registered office changed on 19/06/07 from: 17 the drive sidcup kent DA14 4ER (1 page)
14 February 2007Withdrawal of application for striking off (1 page)
14 February 2007Withdrawal of application for striking off (1 page)
23 January 2007Application for striking-off (1 page)
23 January 2007Application for striking-off (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
14 October 2004Return made up to 10/10/04; full list of members (4 pages)
14 October 2004Return made up to 10/10/04; full list of members (4 pages)
11 October 2004Registered office changed on 11/10/04 from: 2 bloomfield road plumbstead london SE18 7JH (1 page)
11 October 2004Registered office changed on 11/10/04 from: 2 bloomfield road plumbstead london SE18 7JH (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Return made up to 10/10/03; full list of members (5 pages)
29 October 2003Return made up to 10/10/03; full list of members (5 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
27 September 2003Return made up to 10/10/02; full list of members (5 pages)
27 September 2003Return made up to 10/10/02; full list of members (5 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
31 July 2001Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2001Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Registered office changed on 23/11/00 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page)
23 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 November 2000Registered office changed on 23/11/00 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page)
23 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
10 October 2000Incorporation (12 pages)
10 October 2000Incorporation (12 pages)