London
W1D 3RB
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 July 2023(12 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Philippa Anne Edwards |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director, Msmg |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Paul Edward Byrne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW |
Director Name | Mr Ian Charles Hall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newmans Drive Hutton Brentwood Essex CM13 2PZ |
Director Name | Mr David John Corney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Colin James Smyth |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW |
Director Name | Mr Paul Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW |
Director Name | Ms Susan Elizabeth Hayward |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW |
Director Name | Mr Ian Rogers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Darren Gourley |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2022) |
Role | Chief Technical Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Moneda House 4th Floor 25-27 Wellington Place Belfast BT1 6GD Northern Ireland |
Director Name | Mr Tommy Michael Lloyd |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Ms Vicky Gaffney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 01 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Sandeep Singh Bamrah |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2023) |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Spinningfields 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Robert William Bowley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2023) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Spinningfields 1 Hardman Square Manchester M3 3EB |
Director Name | David Merrick |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2024) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Street London W1D 3RB |
Website | cyti.co.uk |
---|---|
Telephone | 08448871458 |
Telephone region | Unknown |
Registered Address | 1 Dean Street London W1D 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £0.01 | David Corney 49.99% Ordinary A |
---|---|
5k at £0.01 | Spinning Investments Limited 49.99% Ordinary B |
1 at £0.01 | David Corney 0.01% Ordinary C |
1 at £0.01 | Spinning Investments Limited 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £165,554 |
Cash | £334,877 |
Current Liabilities | £742,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
2 February 2024 | Termination of appointment of David Merrick as a director on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Appointment of Philippa Anne Edwards as a director on 31 January 2024 (2 pages) |
20 September 2023 | Confirmation statement made on 7 September 2023 with updates (5 pages) |
8 September 2023 | Cessation of Cyti (Holdings) Limited as a person with significant control on 18 October 2022 (1 page) |
8 September 2023 | Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 18 October 2022 (2 pages) |
25 August 2023 | Full accounts made up to 31 December 2022 (17 pages) |
19 July 2023 | Termination of appointment of Sandeep Singh Bamrah as a director on 18 July 2023 (1 page) |
19 July 2023 | Appointment of Mr Niall James Mcbride as a director on 18 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Robert William Bowley as a director on 18 July 2023 (1 page) |
28 December 2022 | Termination of appointment of Ian Rogers as a director on 15 December 2022 (1 page) |
14 November 2022 | Change of share class name or designation (2 pages) |
8 September 2022 | Appointment of David Merrick as a director on 15 August 2022 (2 pages) |
8 September 2022 | Appointment of Mr Sandeep Singh Bamrah as a director on 15 August 2022 (2 pages) |
8 September 2022 | Appointment of Victoria Louise Hands as a secretary on 15 August 2022 (2 pages) |
8 September 2022 | Appointment of Robert William Bowley as a director on 15 August 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
7 September 2022 | Change of details for Cyti (Holdings) Limited as a person with significant control on 21 May 2021 (2 pages) |
11 August 2022 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page) |
3 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 June 2022 | Termination of appointment of Darren Gourley as a director on 31 March 2022 (1 page) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (13 pages) |
21 December 2021 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 September 2021 | Cessation of David John Corney as a person with significant control on 11 December 2017 (1 page) |
10 September 2021 | Notification of Cyti (Holdings) Limited as a person with significant control on 11 December 2017 (2 pages) |
10 September 2021 | Director's details changed for Mr Ian Rogers on 10 September 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of David John Corney as a director on 27 January 2021 (1 page) |
9 June 2021 | Termination of appointment of Tommy Michael Lloyd as a director on 27 January 2021 (1 page) |
21 May 2021 | Registered office address changed from 37 Warren Street London W1T 6AD England to 1 Dean Street London W1D 3RB on 21 May 2021 (1 page) |
19 April 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 April 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 March 2021 | Appointment of Katherine Bellau as a secretary on 1 March 2021 (2 pages) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 May 2020 | Termination of appointment of Vicky Gaffney as a director on 13 March 2020 (1 page) |
15 October 2019 | Director's details changed for Mr Darren Gourley on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 December 2018 | Registered office address changed from Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to 37 Warren Street London W1T 6AD on 13 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
27 September 2018 | Appointment of Ms Vicky Gaffney as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Tommy Lloyd as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Ian Rogers as a director on 26 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Darren Gourley as a director on 26 September 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 June 2018 | Termination of appointment of Paul Jones as a director on 30 April 2018 (1 page) |
19 June 2018 | Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 19 June 2018 (1 page) |
22 January 2018 | Change of details for Mr David John Corney as a person with significant control on 11 December 2017 (2 pages) |
22 January 2018 | Cessation of Spinning Investments Limited as a person with significant control on 11 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Paul Edward Byrne as a director on 11 December 2017 (1 page) |
22 September 2017 | Termination of appointment of Susan Elizabeth Hayward as a director on 19 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Susan Elizabeth Hayward as a director on 19 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 (1 page) |
23 July 2017 | Appointment of Mrs Susan Elizabeth Hayward as a director on 21 July 2017 (2 pages) |
23 July 2017 | Appointment of Mrs Susan Elizabeth Hayward as a director on 21 July 2017 (2 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
7 February 2017 | Appointment of Mr Paul Jones as a director on 6 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Paul Jones as a director on 6 February 2017 (2 pages) |
3 January 2017 | Termination of appointment of Colin Smyth as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Colin Smyth as a director on 22 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
18 January 2016 | Appointment of Mr Colin Smyth as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Colin Smyth as a director on 1 January 2016 (2 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 October 2013 | Director's details changed for Mr Paul Edward Byrne on 17 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr David John Corney on 30 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr David John Corney on 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Paul Edward Byrne on 17 September 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Termination of appointment of Ian Hall as a director (1 page) |
4 April 2013 | Termination of appointment of Ian Hall as a director (1 page) |
15 October 2012 | Appointment of Mr Ian Hall as a director (3 pages) |
15 October 2012 | Appointment of Mr David John Corney as a director (3 pages) |
15 October 2012 | Appointment of Mr Ian Hall as a director (3 pages) |
15 October 2012 | Appointment of Mr David John Corney as a director (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|