Company NameCymede Systems Limited
DirectorVeronique Claire Savy
Company StatusActive
Company Number08887569
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMs Veronique Claire Savy
Date of BirthJune 1968 (Born 55 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed28 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Woman
Country of ResidenceSeychelles
Correspondence AddressSuite 501 223 Regent Street
London
W1B 2QD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mikhail Lukyanov
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityRussia
StatusResigned
Appointed24 December 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 2014(10 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address59 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Pavel Rezhets
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
27 February 2018Current accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
18 July 2016Appointment of Ms Veronique Claire Savy as a director on 28 June 2016 (2 pages)
18 July 2016Appointment of Ms Veronique Claire Savy as a director on 28 June 2016 (2 pages)
15 July 2016Termination of appointment of Mikhail Lukyanov as a director on 28 June 2016 (1 page)
15 July 2016Termination of appointment of Mikhail Lukyanov as a director on 28 June 2016 (1 page)
15 April 2016Director's details changed for Mikhall Lukyanov on 27 February 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 April 2016Director's details changed for Mikhall Lukyanov on 27 February 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
17 January 2015Appointment of H.F. Secretarial Services Limited as a secretary on 23 December 2014 (3 pages)
17 January 2015Appointment of H.F. Secretarial Services Limited as a secretary on 23 December 2014 (3 pages)
16 January 2015Appointment of Mikhall Lukyanov as a director on 24 December 2014 (3 pages)
16 January 2015Appointment of Mikhall Lukyanov as a director on 24 December 2014 (3 pages)
15 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,000
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,000
(3 pages)
9 January 2015Termination of appointment of Barbara Kahan as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Barbara Kahan as a director on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 23 December 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)