Background WavePink WaveYellow Wave

CYPS LIMITED (05193444)

CYPS LIMITED (05193444) is an active UK company. incorporated on 30 July 2004. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CYPS LIMITED has been registered for 21 years. Current directors include DONNELLAN, Helen Mary Louise.

Company Number
05193444
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
De Montfort University, Leicester, LE1 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DONNELLAN, Helen Mary Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYPS LIMITED

CYPS LIMITED is an active company incorporated on 30 July 2004 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CYPS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05193444

LTD Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

De Montfort University Trinity House The Gateway Leicester, LE1 9BH,

Timeline

10 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jul 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Jun 2020

DONNELLAN, Helen Mary Louise

Active
De Montfort University, LeicesterLE1 9BH
Born July 1965
Director
Appointed 09 Aug 2018

BURGESS, Donna

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 20 Sept 2016
Resigned 01 Jun 2018

HALL, Sharon

Resigned
48 Grange Road, LeicesterLE18 1JG
Secretary
Appointed 30 Jul 2004
Resigned 12 Dec 2005

HEATH, Tony

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 01 Jun 2018
Resigned 26 Jun 2020

JENKYN, Rebecca

Resigned
Elms Drive, LoughboroughLE12 8AF
Secretary
Appointed 27 Oct 2008
Resigned 21 Mar 2016

MACKINTOSH, Mary

Resigned
38 Knighton Church Road, LeicesterLE2 3JH
Secretary
Appointed 12 Dec 2005
Resigned 31 Jan 2008

OZDOWSKI, Adam Antoni

Resigned
Church Walk, Market HarboroughLE16 8AE
Secretary
Appointed 31 Jan 2008
Resigned 28 Aug 2008

SANDHU, Harpreet Singh

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 21 Mar 2016
Resigned 20 Sept 2016

WELLS, Alison

Resigned
Wych Elm Road, LeicesterLE2 4EF
Secretary
Appointed 28 Aug 2008
Resigned 27 Oct 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 30 Jul 2004

BURROWS, Paul Anthony, Dr

Resigned
De Montfort University, LeicesterLE1 9BH
Born October 1967
Director
Appointed 03 Oct 2017
Resigned 02 Sept 2018

HURLEY, Mark Gordon Delap

Resigned
Oakridge, LeicesterLE7 9BB
Born September 1957
Director
Appointed 30 Jul 2004
Resigned 31 Jul 2011

PALMER, Derek

Resigned
The Gateway, LeicesterLE1 9BH
Born October 1964
Director
Appointed 19 Mar 2012
Resigned 24 Jul 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Jul 2004
Resigned 30 Jul 2004

Persons with significant control

2

0 Active
2 Ceased

Dr Paul Anthony Burrows

Ceased
De Montfort University, LeicesterLE1 9BH
Born October 1967

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 09 Aug 2018

Dr Derek Adeyemi Palmer

Ceased
De Montfort University, LeicesterLE1 9BH
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
88(2)R88(2)R
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Incorporation Company
30 July 2004
NEWINCIncorporation