Background WavePink WaveYellow Wave

CYCLR SYSTEMS LIMITED (08790783)

CYCLR SYSTEMS LIMITED (08790783) is an active UK company. incorporated on 26 November 2013. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in business and domestic software development. CYCLR SYSTEMS LIMITED has been registered for 12 years. Current directors include BARROW, Andrew Phillip, BRYAN, Philip, DAVIDSON, Fraser and 3 others.

Company Number
08790783
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
Co.5c, Corinthian House, Croydon, CR0 2BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARROW, Andrew Phillip, BRYAN, Philip, DAVIDSON, Fraser, LINSTEAD, Richard Michael, RUDD, Edward, SMITH, Colin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLR SYSTEMS LIMITED

CYCLR SYSTEMS LIMITED is an active company incorporated on 26 November 2013 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CYCLR SYSTEMS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08790783

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Co.5c, Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

12-16 Addiscombe Road 12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-10 Croydon CR0 0XT England
From: 13 February 2023To: 5 November 2024
12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-11 Croydon CR0 0XT England
From: 17 November 2021To: 13 February 2023
1 Cohub Commercial Road Eastbourne East Sussex BN21 3XE
From: 26 November 2013To: 17 November 2021
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jul 15
Loan Secured
May 16
Funding Round
May 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Funding Round
Oct 16
Director Left
Mar 18
Director Joined
Apr 18
Capital Reduction
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Share Buyback
May 18
Funding Round
Jun 18
Owner Exit
Nov 18
Funding Round
Apr 19
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
May 21
New Owner
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Oct 25
30
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BARROW, Andrew Phillip

Active
Gorsey Lane, AltrinchamWA14 4BN
Born April 1982
Director
Appointed 14 Apr 2022

BRYAN, Philip

Active
Mostyn Road, LondonSW19 3LW
Born October 1954
Director
Appointed 27 Jul 2015

DAVIDSON, Fraser

Active
1 Commercial Road, EastbourneBN21 3XQ
Born May 1975
Director
Appointed 17 Aug 2016

LINSTEAD, Richard Michael

Active
Shirleys, DitchlingBN6 8PA
Born March 1978
Director
Appointed 31 Aug 2022

RUDD, Edward

Active
Wimpole Street, LondonW1G 0EF
Born September 1973
Director
Appointed 28 Oct 2019

SMITH, Colin

Active
Bangors Road South, IverSL0 0AW
Born May 1962
Director
Appointed 10 Apr 2018

POLLARD, Ian Arthur Richard

Resigned
Cohub, EastbourneBN21 3XE
Born August 1977
Director
Appointed 26 Nov 2013
Resigned 02 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Fraser Robert Davidson

Active
17 Lansdowne Road, CroydonCR0 2BX
Born May 1975

Nature of Control

Right to appoint and remove directors
Notified 29 Mar 2021

Mr Ian Arthur Richard Pollard

Ceased
Cohub, EastbourneBN21 3XE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Philip Bryan

Active
Mostyn Road, LondonSW19 3LW
Born October 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
17 October 2025
MAMA
Legacy
15 October 2025
RP01SH01RP01SH01
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Memorandum Articles
7 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
22 March 2022
SH10Notice of Particulars of Variation
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Memorandum Articles
16 January 2017
MAMA
Resolution
16 January 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
11 January 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2014
AR01AR01
Incorporation Company
26 November 2013
NEWINCIncorporation