Background WavePink WaveYellow Wave

CYMABAY UK, LTD. (11238960)

CYMABAY UK, LTD. (11238960) is an active UK company. incorporated on 7 March 2018. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CYMABAY UK, LTD. has been registered for 8 years. Current directors include KENNEDY, Thomas Robert, MARIN-LAZARO, Juan Peche.

Company Number
11238960
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
2 Roundwood Avenue, Uxbridge, UB11 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KENNEDY, Thomas Robert, MARIN-LAZARO, Juan Peche
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYMABAY UK, LTD.

CYMABAY UK, LTD. is an active company incorporated on 7 March 2018 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CYMABAY UK, LTD. was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11238960

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

2 Roundwood Avenue Stockley Park Uxbridge, UB11 1AF,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 7 March 2018To: 4 June 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 20
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKENZIE, Ian

Active
Roundwood Avenue, UxbridgeUB11 1AF
Secretary
Appointed 31 May 2024

KENNEDY, Thomas Robert

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born March 1979
Director
Appointed 31 May 2024

MARIN-LAZARO, Juan Peche

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born August 1968
Director
Appointed 03 Mar 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Mar 2018
Resigned 31 May 2024

JORDEN, John Andrew

Resigned
Roundwood Avenue, UxbridgeUB11 1AF
Born December 1983
Director
Appointed 31 May 2024
Resigned 27 Nov 2024

QUINLAN, Paul

Resigned
Gateway Boulevard, Newark94560
Born December 1962
Director
Appointed 07 Mar 2018
Resigned 29 Feb 2020

SHAH, Sujal

Resigned
Dumbarton Circle, Fremont94555
Born July 1973
Director
Appointed 07 Mar 2018
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Lakeside Drive, Foster CityCA 94404

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Dumbarton Circle, Fremont94555

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
16 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 March 2018
NEWINCIncorporation