Background WavePink WaveYellow Wave

CYCENE INVESTMENTS LIMITED (10774148)

CYCENE INVESTMENTS LIMITED (10774148) is an active UK company. incorporated on 16 May 2017. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). CYCENE INVESTMENTS LIMITED has been registered for 8 years. Current directors include BISHTON, James, COOKE, Neil Leslie, ENGLAND, Alastair Strang and 5 others.

Company Number
10774148
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Omega Boulevard Capitol Park, Doncaster, DN8 5TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
BISHTON, James, COOKE, Neil Leslie, ENGLAND, Alastair Strang, HENDRY, David James, MURRAY, James John Robert, MURRAY, Robert Sydney, Sir, RAWLINSON, Andrew, SNOW, Katy Louise
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCENE INVESTMENTS LIMITED

CYCENE INVESTMENTS LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). CYCENE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 31020)

Status

active

Active since 8 years ago

Company No

10774148

LTD Company

Age

8 Years

Incorporated 16 May 2017

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PACIFIC SHELF 1836 LIMITED
From: 16 May 2017To: 11 January 2018
Contact
Address

Omega Boulevard Capitol Park Thorne Doncaster, DN8 5TX,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 16 May 2017To: 11 January 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
May 21
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Nov 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
Sept 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

HENDRY, David James

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

BISHTON, James

Active
Capitol Park, DoncasterDN8 5TX
Born June 1977
Director
Appointed 11 Mar 2021

COOKE, Neil Leslie

Active
Capitol Park, DoncasterDN8 5TX
Born January 1976
Director
Appointed 01 Nov 2023

ENGLAND, Alastair Strang

Active
Capitol Park, DoncasterDN8 5TX
Born March 1969
Director
Appointed 05 Jan 2018

HENDRY, David James

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

MURRAY, James John Robert

Active
Luminum, Castle Quay, St HelierJE2 3EG
Born September 1990
Director
Appointed 16 May 2017

MURRAY, Robert Sydney, Sir

Active
Luminum, Castle Quay, St HelierJE2 3EG
Born August 1946
Director
Appointed 16 May 2017

RAWLINSON, Andrew

Active
Capitol Park, DoncasterDN8 5TX
Born October 1966
Director
Appointed 01 Jul 2025

SNOW, Katy Louise

Active
Capitol Park, DoncasterDN8 5TX
Born May 1980
Director
Appointed 01 Jun 2023

ADAM, Richard

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

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 16 May 2017
Resigned 30 Jun 2025

ACRES, Simon Malcom

Resigned
Capitol Park, DoncasterDN8 5TX
Born October 1971
Director
Appointed 05 Jan 2018
Resigned 31 Dec 2018

ADAM, Richard David

Resigned
Capitol Park, DoncasterDN8 5TX
Born May 1971
Director
Appointed 05 Jan 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 05 Jan 2018
Resigned 03 Mar 2025

CAHILL, John

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1963
Director
Appointed 05 Jan 2018
Resigned 08 Nov 2023

LABBETT, Tracey Anne

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1967
Director
Appointed 05 Jan 2018
Resigned 30 Sept 2022

NORTH, Andrew Michael

Resigned
Capitol Park, DoncasterDN8 5TX
Born December 1963
Director
Appointed 31 Dec 2018
Resigned 04 Feb 2020

TATTERSALL, Richard Harvey

Resigned
Capitol Park, DoncasterDN8 5TX
Born December 1961
Director
Appointed 05 Jan 2018
Resigned 15 Nov 2019

TURNBULL, Julie

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

Persons with significant control

1

Sir Robert Sydney Murray

Active
Luminum, Castle Quay, St HelierJE2 3EG
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
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
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 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
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Capital Allotment Shares
6 January 2018
SH01Allotment of Shares
Incorporation Company
16 May 2017
NEWINCIncorporation