Company NameCYTI Limited
DirectorsNiall James McBride and Philippa Anne Edwards
Company StatusActive
Company Number07368288
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameVictoria Louise Hands
StatusCurrent
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2023(12 years, 10 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NamePhilippa Anne Edwards
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director, Msmg
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Paul Edward Byrne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harforde Court, John Tate Road
Hertford
Hertfordshire
SG13 7NW
Director NameMr Ian Charles Hall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newmans Drive
Hutton
Brentwood
Essex
CM13 2PZ
Director NameMr David John Corney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Colin James Smyth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5BW
Director NameMr Paul Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Herts
EN7 5BW
Director NameMs Susan Elizabeth Hayward
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harforde Court, John Tate Road
Hertford
Hertfordshire
SG13 7NW
Director NameMr Ian Rogers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Darren Gourley
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2022)
RoleChief Technical Officer
Country of ResidenceNorthern Ireland
Correspondence AddressMoneda House 4th Floor
25-27 Wellington Place
Belfast
BT1 6GD
Northern Ireland
Director NameMr Tommy Michael Lloyd
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMs Vicky Gaffney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameKatherine Bellau
StatusResigned
Appointed01 March 2021(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2021)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Sandeep Singh Bamrah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2023)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Spinningfields 1 Hardman Square
Manchester
M3 3EB
Director NameMr Robert William Bowley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2023)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Spinningfields 1 Hardman Square
Manchester
M3 3EB
Director NameDavid Merrick
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2024)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitecyti.co.uk
Telephone08448871458
Telephone regionUnknown

Location

Registered Address1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £0.01David Corney
49.99%
Ordinary A
5k at £0.01Spinning Investments Limited
49.99%
Ordinary B
1 at £0.01David Corney
0.01%
Ordinary C
1 at £0.01Spinning Investments Limited
0.01%
Ordinary C

Financials

Year2014
Net Worth£165,554
Cash£334,877
Current Liabilities£742,358

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

2 February 2024Termination of appointment of David Merrick as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Philippa Anne Edwards as a director on 31 January 2024 (2 pages)
20 September 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
8 September 2023Cessation of Cyti (Holdings) Limited as a person with significant control on 18 October 2022 (1 page)
8 September 2023Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 18 October 2022 (2 pages)
25 August 2023Full accounts made up to 31 December 2022 (17 pages)
19 July 2023Termination of appointment of Sandeep Singh Bamrah as a director on 18 July 2023 (1 page)
19 July 2023Appointment of Mr Niall James Mcbride as a director on 18 July 2023 (2 pages)
19 July 2023Termination of appointment of Robert William Bowley as a director on 18 July 2023 (1 page)
28 December 2022Termination of appointment of Ian Rogers as a director on 15 December 2022 (1 page)
14 November 2022Change of share class name or designation (2 pages)
8 September 2022Appointment of David Merrick as a director on 15 August 2022 (2 pages)
8 September 2022Appointment of Mr Sandeep Singh Bamrah as a director on 15 August 2022 (2 pages)
8 September 2022Appointment of Victoria Louise Hands as a secretary on 15 August 2022 (2 pages)
8 September 2022Appointment of Robert William Bowley as a director on 15 August 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 September 2022Change of details for Cyti (Holdings) Limited as a person with significant control on 21 May 2021 (2 pages)
11 August 2022Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page)
3 August 2022Full accounts made up to 31 December 2021 (18 pages)
20 June 2022Termination of appointment of Darren Gourley as a director on 31 March 2022 (1 page)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Memorandum and Articles of Association (13 pages)
21 December 2021Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
21 December 2021Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
2 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 September 2021Cessation of David John Corney as a person with significant control on 11 December 2017 (1 page)
10 September 2021Notification of Cyti (Holdings) Limited as a person with significant control on 11 December 2017 (2 pages)
10 September 2021Director's details changed for Mr Ian Rogers on 10 September 2021 (2 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 June 2021Termination of appointment of David John Corney as a director on 27 January 2021 (1 page)
9 June 2021Termination of appointment of Tommy Michael Lloyd as a director on 27 January 2021 (1 page)
21 May 2021Registered 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 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 April 2021Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 March 2021Appointment of Katherine Bellau as a secretary on 1 March 2021 (2 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Termination of appointment of Vicky Gaffney as a director on 13 March 2020 (1 page)
15 October 2019Director's details changed for Mr Darren Gourley on 15 October 2019 (2 pages)
15 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 December 2018Registered 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 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
27 September 2018Appointment of Ms Vicky Gaffney as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mr Tommy Lloyd as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mr Ian Rogers as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mr Darren Gourley as a director on 26 September 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 June 2018Termination of appointment of Paul Jones as a director on 30 April 2018 (1 page)
19 June 2018Registered 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 2018Change of details for Mr David John Corney as a person with significant control on 11 December 2017 (2 pages)
22 January 2018Cessation of Spinning Investments Limited as a person with significant control on 11 December 2017 (1 page)
22 January 2018Termination of appointment of Paul Edward Byrne as a director on 11 December 2017 (1 page)
22 September 2017Termination of appointment of Susan Elizabeth Hayward as a director on 19 September 2017 (1 page)
22 September 2017Termination of appointment of Susan Elizabeth Hayward as a director on 19 September 2017 (1 page)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mrs Susan Elizabeth Hayward as a director on 21 July 2017 (2 pages)
23 July 2017Appointment of Mrs Susan Elizabeth Hayward as a director on 21 July 2017 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
7 February 2017Appointment of Mr Paul Jones as a director on 6 February 2017 (2 pages)
7 February 2017Appointment of Mr Paul Jones as a director on 6 February 2017 (2 pages)
3 January 2017Termination of appointment of Colin Smyth as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of Colin Smyth as a director on 22 December 2016 (1 page)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 January 2016Appointment of Mr Colin Smyth as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Colin Smyth as a director on 1 January 2016 (2 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100.02
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100.02
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100.02
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100.02
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100.02
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100.02
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 October 2013Director's details changed for Mr Paul Edward Byrne on 17 September 2013 (2 pages)
2 October 2013Director's details changed for Mr David John Corney on 30 September 2013 (2 pages)
2 October 2013Director's details changed for Mr David John Corney on 30 September 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100.02
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100.02
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100.02
(4 pages)
2 October 2013Director's details changed for Mr Paul Edward Byrne on 17 September 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 April 2013Termination of appointment of Ian Hall as a director (1 page)
4 April 2013Termination of appointment of Ian Hall as a director (1 page)
15 October 2012Appointment of Mr Ian Hall as a director (3 pages)
15 October 2012Appointment of Mr David John Corney as a director (3 pages)
15 October 2012Appointment of Mr Ian Hall as a director (3 pages)
15 October 2012Appointment of Mr David John Corney as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100.02
(4 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100.02
(4 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100.02
(4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon EN11 8EP England on 9 February 2012 (1 page)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
10 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)