Background WavePink WaveYellow Wave

CYTIX LTD (14043556)

CYTIX LTD (14043556) is an active UK company. incorporated on 12 April 2022. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in web portals. CYTIX LTD has been registered for 3 years. Current directors include ARMSTRONG, Benjamin John, BALLIN, Thomas Jacob, BARROW, Andrew Phillip and 1 others.

Company Number
14043556
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
64 Cross Street, Manchester, M2 4JQ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ARMSTRONG, Benjamin John, BALLIN, Thomas Jacob, BARROW, Andrew Phillip, ISAL, Sarah Éléonore Lise
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYTIX LTD

CYTIX LTD is an active company incorporated on 12 April 2022 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in web portals. CYTIX LTD was registered 3 years ago.(SIC: 63120)

Status

active

Active since 3 years ago

Company No

14043556

LTD Company

Age

3 Years

Incorporated 12 April 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

64 Cross Street Manchester, M2 4JQ,

Previous Addresses

Cytix Digital Security Hub 47 Lloyd Street Manchester M2 5LE England
From: 3 January 2024To: 28 January 2025
4 Robins Walk Evesham WR11 4RP England
From: 12 April 2022To: 3 January 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Oct 22
New Owner
Oct 22
Funding Round
Feb 23
Share Issue
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ARMSTRONG, Benjamin John

Active
Pullman Grove, ManchesterM28 3YS
Born July 1995
Director
Appointed 28 Oct 2022

BALLIN, Thomas Jacob

Active
Cross Street, ManchesterM2 4JQ
Born August 1996
Director
Appointed 12 Apr 2022

BARROW, Andrew Phillip

Active
27 Quay Street, ManchesterM3 3GY
Born April 1982
Director
Appointed 30 Aug 2024

ISAL, Sarah Éléonore Lise

Active
250 Bis Rue Du Faubourg Saint-Honoré, 75008 Paris
Born May 1994
Director
Appointed 12 Sept 2024

Persons with significant control

2

Mr Benjamin John Armstrong

Active
Pullman Grove, ManchesterM28 3YS
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Mr Thomas Jacob Ballin

Active
Cross Street, ManchesterM2 4JQ
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Resolution
18 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Memorandum Articles
30 November 2023
MAMA
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
20 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Incorporation Company
12 April 2022
NEWINCIncorporation