Background WavePink WaveYellow Wave

CYCLE Ø AGGREGATORCO LIMITED (13849963)

CYCLE Ø AGGREGATORCO LIMITED (13849963) is an active UK company. incorporated on 14 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYCLE Ø AGGREGATORCO LIMITED has been registered for 4 years. Current directors include NARASIMHAN, Karthik, Mr..

Company Number
13849963
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
84 Eccleston Square, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NARASIMHAN, Karthik, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLE Ø AGGREGATORCO LIMITED

CYCLE Ø AGGREGATORCO LIMITED is an active company incorporated on 14 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYCLE Ø AGGREGATORCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13849963

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

84 Eccleston Square London, SW1V 1PX,

Previous Addresses

, C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, England
From: 17 January 2022To: 8 June 2023
, C/O Legalinx Limited 3rd Floor, London, W1B 3HH, United Kingdom
From: 14 January 2022To: 17 January 2022
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 23
Capital Update
May 23
Share Issue
May 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Mar 26
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NARASIMHAN, Karthik, Mr.

Active
Eccleston Square, LondonSW1V 1PX
Born March 1980
Director
Appointed 10 Dec 2024

O'SHAUGHNESSY, Myles, Mr.

Resigned
LondonSW1V 1PX
Born May 1985
Director
Appointed 14 Jan 2022
Resigned 10 Dec 2024

PICOTTE, Christopher James, Mr.

Resigned
LondonSW1V 1PX
Born February 1970
Director
Appointed 14 Jan 2022
Resigned 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
4 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
24 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
2 May 2023
SH19Statement of Capital
Legacy
2 May 2023
SH20SH20
Legacy
2 May 2023
CAP-SSCAP-SS
Resolution
2 May 2023
RESOLUTIONSResolutions
Legacy
2 May 2023
SH20SH20
Legacy
2 May 2023
CAP-SSCAP-SS
Resolution
2 May 2023
RESOLUTIONSResolutions
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Incorporation Company
14 January 2022
NEWINCIncorporation