Background WavePink WaveYellow Wave

CYCLAX LIMITED (02911216)

CYCLAX LIMITED (02911216) is an active UK company. incorporated on 22 March 1994. with registered office in Halesowen. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). CYCLAX LIMITED has been registered for 32 years. Current directors include DUNN, Edward Stanley.

Company Number
02911216
Status
active
Type
ltd
Incorporated
22 March 1994
Age
32 years
Address
Hyefield House, Halesowen, B63 4RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
DUNN, Edward Stanley
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLAX LIMITED

CYCLAX LIMITED is an active company incorporated on 22 March 1994 with the registered office located in Halesowen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). CYCLAX LIMITED was registered 32 years ago.(SIC: 20420)

Status

active

Active since 32 years ago

Company No

02911216

LTD Company

Age

32 Years

Incorporated 22 March 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Hyefield House 36 Hagley Road Halesowen, B63 4RH,

Previous Addresses

Hyfield House 36 Hagley Road Halesowen B63 4RH United Kingdom
From: 19 February 2024To: 7 August 2024
Unit 6 Station Road Rowley Regis West Midlands B65 0JP United Kingdom
From: 20 February 2020To: 19 February 2024
Unit 6 Station Road Rowley Regis B65 0JP United Kingdom
From: 20 February 2020To: 20 February 2020
Unit 3 Heads of the Valleys Industrial Estate Rhymney Tredegar Gwent NP22 5RL
From: 30 July 2012To: 20 February 2020
32 Queen Anne Street London W1G 8HD
From: 22 March 1994To: 30 July 2012
Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Sept 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 21
Owner Exit
Mar 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DUNN, Edward Stanley

Active
36 Hagley Road, HalesowenB63 4RH
Born January 1969
Director
Appointed 06 Aug 2019

FIELD, Mitchell Lawrence

Resigned
Crickhowell Road, NewportNP7 0EH
Secretary
Appointed 14 Apr 1999
Resigned 08 Jul 2019

GOLDING, Eric Roger

Resigned
59 Spencer Close, LondonN3 3TY
Secretary
Appointed 22 Mar 1994
Resigned 14 Apr 1999

SHAH, Dilip Raichand

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 01 Apr 2008
Resigned 01 Mar 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Mar 1994
Resigned 22 Mar 1994

FIELD, Mitchell Lawrence

Resigned
Crickhowell Road, AbergavennyNP7 0EH
Born August 1952
Director
Appointed 14 Apr 1999
Resigned 06 Aug 2019

GOLDING, Eric Roger

Resigned
59 Spencer Close, LondonN3 3TY
Born April 1942
Director
Appointed 22 Mar 1994
Resigned 14 Apr 1999

REINER, David

Resigned
The Lodge, LondonSW7 1BX
Born June 1940
Director
Appointed 22 Mar 1994
Resigned 14 Apr 1999

RUBIN, Julian Stephen

Resigned
Ruslands 3 Sandy Lodge Lane, NorthwoodHA6 2JA
Born May 1949
Director
Appointed 14 Apr 1999
Resigned 31 May 2008

SHAH, Dilip Raichand

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 01 Mar 2009
Resigned 06 Aug 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Mar 1994
Resigned 22 Mar 1994

Persons with significant control

4

2 Active
2 Ceased
36 Hagley Road, HalesowenB63 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Unit 6, Rowley RegisB65 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Aug 2019
Ceased 01 Feb 2021

Mr Edward Stanley Dunn

Active
Station Road, Rowley RegisB65 0JY
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2019

Mr Mitchell Lawrence Field

Ceased
Heads Of The Valleys Industrial Estate, TredegarNP22 5RL
Born August 1952

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
25 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 April 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Resolution
28 January 1995
RESOLUTIONSResolutions
Legacy
14 April 1994
224224
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Incorporation Company
22 March 1994
NEWINCIncorporation