Background WavePink WaveYellow Wave

CYCENE LIMITED (07569091)

CYCENE LIMITED (07569091) is an active UK company. incorporated on 18 March 2011. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). CYCENE LIMITED has been registered for 15 years. Current directors include HENDRY, David James, MURRAY, James John Robert.

Company Number
07569091
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Omega Boulevard Capitol Park, Doncaster, DN8 5TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
HENDRY, David James, MURRAY, James John Robert
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCENE LIMITED

CYCENE LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). CYCENE LIMITED was registered 15 years ago.(SIC: 31090)

Status

active

Active since 15 years ago

Company No

07569091

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BLACK CAT BIDCO LIMITED
From: 18 March 2011To: 15 July 2011
Contact
Address

Omega Boulevard Capitol Park Thorne Doncaster, DN8 5TX,

Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Funding Round
May 11
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Jun 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
May 18
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 23
Director Left
Mar 25
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HENDRY, David James

Active
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 11 Mar 2020

HENDRY, David James

Active
Capitol Park, DoncasterDN8 5TX
Born August 1967
Director
Appointed 11 Mar 2020

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 08 Feb 2017

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 21 Dec 2011
Resigned 31 Aug 2018

TURNBULL, Julie

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 11 Nov 2019
Resigned 11 Mar 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Mar 2011
Resigned 30 Jun 2025

ACRES, Simon Malcom

Resigned
Capitol Park, DoncasterDN8 5TX
Born October 1971
Director
Appointed 05 Apr 2011
Resigned 05 Jan 2018

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 05 Apr 2011
Resigned 03 Mar 2025

CAHILL, John

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1963
Director
Appointed 19 Apr 2016
Resigned 05 Jan 2018

ENGLAND, Alastair Strang

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1969
Director
Appointed 05 Apr 2011
Resigned 05 Jan 2018

LABBETT, Tracey Anne

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1967
Director
Appointed 19 Apr 2016
Resigned 05 Jan 2018

MURRAY, Robert Sydney, Sir

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1946
Director
Appointed 05 Apr 2011
Resigned 05 Jan 2018

PROCTER, Michael

Resigned
Calder Drive, GooleDN14 9TD
Born July 1963
Director
Appointed 05 Apr 2011
Resigned 02 Jun 2014

TATTERSALL, Richard Harvey

Resigned
Capitol Park, DoncasterDN8 5TX
Born December 1961
Director
Appointed 19 Apr 2016
Resigned 05 Jan 2018

TURNBULL, Julie

Resigned
Capitol Park, DoncasterDN8 5TX
Born October 1968
Director
Appointed 11 Nov 2019
Resigned 11 Mar 2020

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 18 Mar 2011
Resigned 02 Jun 2017

WINFIELD, Newton Stanley

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1953
Director
Appointed 05 Apr 2011
Resigned 15 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Capitol Park, DoncasterDN8 5TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Sir Robert Sydney Murray

Ceased
Capitol Park, DoncasterDN8 5TX
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 January 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Change Person Director Company
6 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Capital Cancellation Shares
3 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Resolution
19 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Memorandum Articles
10 July 2014
MAMA
Resolution
10 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Legacy
8 April 2011
MG01MG01
Capital Alter Shares Subdivision
29 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2011
NEWINCIncorporation