Company NameCytech Europe Ltd
DirectorLu Yung Chiu
Company StatusActive - Proposal to Strike off
Company Number05756786
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLu Yung Chiu
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed07 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address301 Shunfu Road -09
Singapore
570301
Director NameMr Nigel Douglas Harding
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 The Green
Dorking Road
Tadworth
Surrey
KT20 5SL
Secretary NameMrs Patricia Harding
NationalityBritish
StatusResigned
Appointed07 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Green
Dorking Road
Tadworth
Surrey
KT20 5SL
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2009)
RoleSecretary
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitecytech-europe.co.uk
Telephone020 81338325
Telephone regionLondon

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cytech Technology Pte
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,087
Cash£9,290
Current Liabilities£89,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
23 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page)
22 December 2016Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
22 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 27 March 2015
Statement of capital on 2015-03-31
  • GBP 10,000
(3 pages)
31 March 2015Annual return made up to 27 March 2015
Statement of capital on 2015-03-31
  • GBP 10,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Director's details changed for Lu Yung Chiu on 27 March 2014 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Director's details changed for Lu Yung Chiu on 27 March 2014 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 27 March 2012 (3 pages)
11 April 2012Annual return made up to 27 March 2012 (3 pages)
12 April 2011Annual return made up to 27 March 2011 (3 pages)
12 April 2011Annual return made up to 27 March 2011 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Lu Yung Chiu on 17 July 2008 (1 page)
23 June 2010Director's details changed for Lu Yung Chiu on 17 July 2008 (1 page)
8 May 2009Appointment terminated secretary philippa myers (1 page)
8 May 2009Appointment terminated secretary philippa myers (1 page)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 April 2008Return made up to 27/03/08; full list of members (3 pages)
16 April 2008Return made up to 27/03/08; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
10 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 26/10/06 (1 page)
13 December 2006Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 December 2006Nc inc already adjusted 26/10/06 (1 page)
13 December 2006Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)