Background WavePink WaveYellow Wave

CYPROTEX DISCOVERY LIMITED (04184635)

CYPROTEX DISCOVERY LIMITED (04184635) is an active UK company. incorporated on 21 March 2001. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CYPROTEX DISCOVERY LIMITED has been registered for 25 years. Current directors include MADDEN, Stephen, ULLMANN, Dirk, Dr.

Company Number
04184635
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
114 Innovation Drive, Abingdon, OX14 4RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MADDEN, Stephen, ULLMANN, Dirk, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYPROTEX DISCOVERY LIMITED

CYPROTEX DISCOVERY LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CYPROTEX DISCOVERY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04184635

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

CYPROTEX SERVICES LIMITED
From: 7 January 2002To: 2 May 2002
CYPROTEX LIMITED
From: 5 June 2001To: 7 January 2002
INHOCO 2306 LIMITED
From: 21 March 2001To: 5 June 2001
Contact
Address

114 Innovation Drive Milton Park, Milton Abingdon, OX14 4RZ,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 21 March 2001To: 27 March 2017
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PETRECZKY, Krisztina, Dr

Active
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 30 Aug 2024

MADDEN, Stephen

Active
Innovation Drive, AbingdonOX14 4RZ
Born February 1966
Director
Appointed 28 Mar 2023

ULLMANN, Dirk, Dr

Active
Innovation Drive, AbingdonOX14 4RZ
Born November 1965
Director
Appointed 01 Jan 2025

ABDUL, Mary

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 15 Nov 2022
Resigned 30 Aug 2024

BASHIR, Kamran

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 30 Jun 2017
Resigned 31 Jul 2019

BINNEY, Adrian Philip

Resigned
Aldby House Stackhouse Lane, SettleBD24 0DW
Secretary
Appointed 24 Apr 2001
Resigned 12 Dec 2001

DARGEL, Christian, Dr

Resigned
Essener Bogen 7, 22419 Hamburg
Secretary
Appointed 13 Apr 2021
Resigned 15 Nov 2022

RITCHIE, Gillian Elizabeth

Resigned
96 Glossop Road, StockportSK6 5EL
Secretary
Appointed 31 Mar 2003
Resigned 06 Sept 2004

SAGOO, Ranjeet Singh

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 01 Aug 2019
Resigned 13 Apr 2021

WARBURTON, Mark Charles

Resigned
Beech Lane, MacclesfieldSK10 2DR
Secretary
Appointed 06 Sept 2004
Resigned 30 Jun 2017

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 24 Apr 2001

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 Dec 2001
Resigned 10 Feb 2004

ATWATER, Robert Morrisson

Resigned
Flat 7, LondonW1Y 1PD
Born July 1963
Director
Appointed 27 Aug 2003
Resigned 03 Jun 2008

BAXTER, Anthony David, Dr

Resigned
Beech Lane, MacclesfieldSK10 2DR
Born August 1959
Director
Appointed 03 Jun 2008
Resigned 31 Jul 2017

DAVIDSON, Paul

Resigned
Chelford House, PrestburySK10 4PT
Born June 1954
Director
Appointed 24 Apr 2001
Resigned 08 Nov 2001

DOOTSON, John Kevin

Resigned
Beech Lane, MacclesfieldSK10 2DR
Born May 1961
Director
Appointed 02 Mar 2009
Resigned 30 Jun 2017

EGERTON, Mark, Doctor

Resigned
Northgate, MacclesfieldSK10 4JU
Born December 1963
Director
Appointed 29 Nov 2002
Resigned 01 Sept 2003

GIBBS, Russell Barry

Resigned
Dene Farm, CanterburyCT4 6ED
Born March 1960
Director
Appointed 24 Apr 2006
Resigned 31 Dec 2008

JOHNSTONE, Craig

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born March 1970
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

LEAHY, David Edward, Dr

Resigned
Gibhill Farm, MacclesfieldSK10 5SE
Born June 1954
Director
Appointed 15 Nov 2001
Resigned 01 Jan 2006

LONG, Robert William

Resigned
6 Squirrels Chase, PrestburySK10 4YG
Born May 1958
Director
Appointed 27 Sept 2001
Resigned 11 Apr 2002

NICHOLSON, John Andrew

Resigned
Ashcroft Greystoke Drive, Alderley EdgeSK9 7PY
Born January 1950
Director
Appointed 15 Nov 2001
Resigned 21 Jan 2004

PAYNE, Lloyd James, Dr

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born August 1971
Director
Appointed 15 Mar 2017
Resigned 11 Dec 2020

POLYWKA, Mario Eugenio Cosimino

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born February 1963
Director
Appointed 15 Mar 2017
Resigned 01 Jan 2019

RILEY, Robert John

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born June 1965
Director
Appointed 30 Jun 2017
Resigned 28 Mar 2023

SPILLNER, Ralph Enno

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born February 1970
Director
Appointed 15 Mar 2017
Resigned 28 Mar 2023

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Mar 2001
Resigned 24 Apr 2001

Persons with significant control

1

Innovation Drive, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Memorandum Articles
29 September 2024
MAMA
Resolution
29 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Auditors Resignation Company
26 January 2010
AUDAUD
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288cChange of Particulars
Legacy
11 May 2003
363aAnnual Return
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
7 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2002
363aAnnual Return
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2001
122122
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288cChange of Particulars
Statement Of Affairs
29 July 2001
SASA
Legacy
29 July 2001
88(2)R88(2)R
Memorandum Articles
28 June 2001
MEM/ARTSMEM/ARTS
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation