Company NameCyclopz Limited
DirectorChristopher Johnathan Reinke
Company StatusActive
Company Number05950737
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Johnathan Reinke
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench,British
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Salisbury Promenade
Green Lanes
London
N8 0RX
Secretary NameMr Nadir Afzal
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Etchingham Court
Etchingham Park Road
London
N3 2EA

Contact

Websitecyclopz.com

Location

Registered Address84 High Street
Harlesden
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Reinke
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£3,628
Current Liabilities£8,871

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

7 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
2 October 2020Director's details changed for Mr Christopher Johnathan Reinke on 2 October 2020 (2 pages)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 March 2012Registered office address changed from No 1, the Coliseum 10 Salisbury Promenade London N8 0RX on 6 March 2012 (1 page)
6 March 2012Registered office address changed from No 1, the Coliseum 10 Salisbury Promenade London N8 0RX on 6 March 2012 (1 page)
6 March 2012Registered office address changed from No 1, the Coliseum 10 Salisbury Promenade London N8 0RX on 6 March 2012 (1 page)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 October 2010Director's details changed for Christopher Reinke on 29 September 2010 (2 pages)
16 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Christopher Reinke on 29 September 2010 (2 pages)
16 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
27 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Nadir Afzal as a secretary (1 page)
12 October 2009Termination of appointment of Nadir Afzal as a secretary (1 page)
4 November 2008Return made up to 29/09/08; full list of members (3 pages)
4 November 2008Return made up to 29/09/08; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 September 2006Incorporation (13 pages)
29 September 2006Incorporation (13 pages)