Background WavePink WaveYellow Wave

CIPTEX LTD (05671321)

CIPTEX LTD (05671321) is an active UK company. incorporated on 10 January 2006. with registered office in Penzance. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. CIPTEX LTD has been registered for 20 years. Current directors include BARNETT, Neil, MARCHANT, Andrew David, PARSONS, Jolyon Guy.

Company Number
05671321
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
31-32 Causewayhead, Penzance, TR18 2SP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Neil, MARCHANT, Andrew David, PARSONS, Jolyon Guy
SIC Codes
61900, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPTEX LTD

CIPTEX LTD is an active company incorporated on 10 January 2006 with the registered office located in Penzance. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. CIPTEX LTD was registered 20 years ago.(SIC: 61900, 62012, 62020)

Status

active

Active since 20 years ago

Company No

05671321

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

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 24 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CIPTEX SOLUTIONS LIMITED
From: 10 January 2006To: 22 November 2011
Contact
Address

31-32 Causewayhead Penzance, TR18 2SP,

Previous Addresses

Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH England
From: 23 November 2023To: 27 January 2026
30 st. Johns Road Woking Surrey GU21 7SA England
From: 11 July 2017To: 23 November 2023
2 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX
From: 11 August 2014To: 11 July 2017
Ridgemount 8 the Ridgeway Guildford Surrey GU1 2DG England
From: 8 July 2014To: 11 August 2014
Unit 1, Woodingdean Business Park, Sea View Way Brighton East Sussex BN2 6NX
From: 10 January 2006To: 8 July 2014
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Apr 18
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Oct 22
Director Left
Sept 24
New Owner
Jan 26
5
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARNETT, Neil

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 26 Sept 2014

MARCHANT, Andrew David

Active
Causewayhead, PenzanceTR18 2SP
Born March 1962
Director
Appointed 08 Aug 2017

PARSONS, Jolyon Guy

Active
Causewayhead, PenzanceTR18 2SP
Born October 1968
Director
Appointed 10 Jan 2006

ROWLAND, Martin Andrew

Resigned
Saxons, UckfieldTN22 5TG
Secretary
Appointed 10 Jan 2006
Resigned 31 Dec 2009

BARNETT, Neil James

Resigned
Unit 1, Woodingdean Business, BrightonBN2 6NX
Born October 1966
Director
Appointed 27 Jun 2011
Resigned 16 Apr 2012

DOGRA, Raymond Ranjit

Resigned
Unit 1, Woodingdean Business, BrightonBN2 6NX
Born July 1970
Director
Appointed 27 Jun 2011
Resigned 19 May 2014

HOPKINS, Richard Whitfield

Resigned
Sea View Way, BrightonBN2 6NX
Born March 1968
Director
Appointed 01 May 2011
Resigned 01 Oct 2014

MCMANUS, Stephen Michael Thomas

Resigned
Westbourne Avenue, WorthingBN14 8DE
Born July 1980
Director
Appointed 31 Mar 2006
Resigned 27 Jun 2011

MILLER JONES, Stephen Nicholas

Resigned
96 Albion Hill, BrightonBN2 9PA
Born June 1974
Director
Appointed 31 Mar 2006
Resigned 21 Nov 2006

SUTHERLAND, Bruce Iain

Resigned
London Rd, HeathfieldTN21 0LJ
Born July 1968
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2010

VAN TENAC, Phillip John

Resigned
30 St Johns Road, WokingGU21 7SA
Born August 1966
Director
Appointed 03 Jul 2015
Resigned 16 Mar 2022

VAN TENAC, Phillip John

Resigned
207 Hangleton Road, HoveBN3 7LS
Born August 1966
Director
Appointed 31 Mar 2006
Resigned 15 Aug 2014

WALKER, Stephen

Resigned
St. Johns Road, WokingGU21 7SA
Born July 1966
Director
Appointed 01 Feb 2015
Resigned 04 Oct 2022

WEEKS, Simon Christopher

Resigned
Kingswood Road, DroitwichWR9 0QH
Born July 1966
Director
Appointed 19 Jul 2021
Resigned 06 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew David Marchant

Active
Causewayhead, PenzanceTR18 2SP
Born March 1962

Nature of Control

Significant influence or control
Notified 24 Jan 2026
Causewayhead, PenzanceTR18 2SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017

Mr Jolyon Guy Parsons

Ceased
LondonSW15 2QB
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017

Mr Phillip John Van Tenac

Ceased
30 St Johns Road, WokingGU21 7SA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Resolution
20 February 2024
RESOLUTIONSResolutions
Resolution
20 February 2024
RESOLUTIONSResolutions
Resolution
20 February 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 January 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Legacy
23 May 2017
RP04CS01RP04CS01
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Legacy
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Auditors Resignation Company
13 October 2014
AUDAUD
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
3 April 2007
88(2)R88(2)R
Legacy
26 February 2007
363aAnnual Return
Legacy
11 January 2007
88(2)R88(2)R
Legacy
10 January 2007
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Incorporation Company
10 January 2006
NEWINCIncorporation