Background WavePink WaveYellow Wave

PROJECT THESEUS (CYCLOPS) LIMITED (10411307)

PROJECT THESEUS (CYCLOPS) LIMITED (10411307) is an active UK company. incorporated on 5 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROJECT THESEUS (CYCLOPS) LIMITED has been registered for 9 years. Current directors include BARNES, Dave, FELL, Neil John, ROWELL, Nikki Peter and 3 others.

Company Number
10411307
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2016
Age
9 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Dave, FELL, Neil John, ROWELL, Nikki Peter, STRAW, Andrew James, TURNER, Stephen John, WOOD, Andrew George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT THESEUS (CYCLOPS) LIMITED

PROJECT THESEUS (CYCLOPS) LIMITED is an active company incorporated on 5 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROJECT THESEUS (CYCLOPS) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10411307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

8 Cumbrian House 217 Marsh Wall London, E14 9FJ,

Previous Addresses

31-33 College Road Harrow Middlesex HA1 1EJ England
From: 9 May 2019To: 11 June 2020
27 Artemis Court Homer Drive London E14 3UH England
From: 18 January 2017To: 9 May 2019
31 Hill Street London W1J 5LS
From: 5 October 2016To: 18 January 2017
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

PARC PROPERTIES MANAGEMENT LIMITED

Active
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 01 Apr 2020

BARNES, Dave

Active
217 Marsh Wall, LondonE14 9FJ
Born June 1951
Director
Appointed 29 Jan 2024

FELL, Neil John

Active
217 Marsh Wall, LondonE14 9FJ
Born June 1965
Director
Appointed 14 Mar 2024

ROWELL, Nikki Peter

Active
217 Marsh Wall, LondonE14 9FJ
Born August 1977
Director
Appointed 07 Jan 2025

STRAW, Andrew James

Active
217 Marsh Wall, LondonE14 9FJ
Born June 1963
Director
Appointed 14 Mar 2023

TURNER, Stephen John

Active
217 Marsh Wall, LondonE14 9FJ
Born December 1954
Director
Appointed 04 Apr 2023

WOOD, Andrew George

Active
217 Marsh Wall, LondonE14 9FJ
Born April 1969
Director
Appointed 29 Jan 2024

BARNES, Dave

Resigned
217 Marsh Wall, LondonE14 9FJ
Born June 1951
Director
Appointed 09 Dec 2020
Resigned 15 Dec 2023

BUSH, Trevor John

Resigned
HarrowHA1 1EJ
Born April 1946
Director
Appointed 13 Oct 2016
Resigned 02 Nov 2019

JACKSON, Amy Louise

Resigned
Hill Street, LondonW1J 5LS
Born December 1983
Director
Appointed 05 Oct 2016
Resigned 06 Dec 2016

JONES, Jeffrey Philip

Resigned
217 Marsh Wall, LondonE14 9FJ
Born June 1967
Director
Appointed 09 Jan 2017
Resigned 01 Apr 2020

KERRY, Geoffrey Anthony

Resigned
217 Marsh Wall, LondonE14 9FJ
Born February 1944
Director
Appointed 10 Nov 2016
Resigned 08 Sept 2023

MACLEOD, Darren

Resigned
217 Marsh Wall, LondonE14 9FJ
Born October 1972
Director
Appointed 04 Nov 2021
Resigned 28 Sept 2023

PYTLEWSKI, Daniel Adam

Resigned
217 Marsh Wall, LondonE14 9FJ
Born July 1980
Director
Appointed 05 Aug 2022
Resigned 13 Dec 2023

REES, Natalia Rachel

Resigned
Hill Street, LondonW1J 5LS
Born January 1966
Director
Appointed 05 Oct 2016
Resigned 06 Dec 2016

ROWLEY, James David

Resigned
217 Marsh Wall, LondonE14 9FJ
Born October 1974
Director
Appointed 09 Dec 2020
Resigned 02 Dec 2021

WATERS, Christopher Edward

Resigned
217 Marsh Wall, LondonE14 9FJ
Born December 1963
Director
Appointed 09 Dec 2020
Resigned 23 Mar 2023

WHITE, Peter Ashley

Resigned
217 Marsh Wall, LondonE14 9FJ
Born December 1976
Director
Appointed 09 Jan 2017
Resigned 08 Dec 2021

WOOD, Andrew George

Resigned
217 Marsh Wall, LondonE14 9FJ
Born April 1969
Director
Appointed 05 Apr 2023
Resigned 15 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Amy Louise Jackson

Ceased
Hill Street, LondonW1J 5LS
Born December 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 01 Oct 2017

Natalia Rachel Rees

Ceased
Hill Street, LondonW1J 5LS
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
27 February 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Incorporation Company
5 October 2016
NEWINCIncorporation