Caylx Limited CARSHALTON


Caylx started in year 2009 as Private Limited Company with registration number 06932782. The Caylx company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Carshalton at 323 Green Wrythe Lane. Postal code: SM5 1TR.

The firm has one director. Mary N., appointed on 13 June 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caylx Limited Address / Contact

Office Address 323 Green Wrythe Lane
Town Carshalton
Post code SM5 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06932782
Date of Incorporation Fri, 12th Jun 2009
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th June
Company age 15 years old
Account next due date Thu, 28th Mar 2024 (28 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mary N.

Position: Director

Appointed: 13 June 2019

Richard N.

Position: Director

Appointed: 05 August 2011

Resigned: 16 April 2018

Richard N.

Position: Secretary

Appointed: 10 July 2010

Resigned: 13 June 2019

Maria N.

Position: Director

Appointed: 12 June 2009

Resigned: 18 June 2019

Maria N.

Position: Secretary

Appointed: 12 June 2009

Resigned: 06 May 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Mary N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mary N. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mary N.

Notified on 16 April 2018
Nature of control: significiant influence or control

Mary N.

Notified on 4 June 2019
Ceased on 4 June 2019
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-292017-06-292018-06-282019-06-282020-06-282021-06-282022-06-282023-06-28
Net Worth-1 346-1 988-2 270-2 469-5 103-5 103-3 319      
Balance Sheet
Current Assets501 0963 7196 0162 4932 49316 18421 53014 45715 98211 03811 04722 677
Net Assets Liabilities      25 46211 03423 70923 21946 81836 31820 493
Cash Bank In Hand501 0963 1795 4762 493        
Net Assets Liabilities Including Pension Asset Liability-1 346-1 988-2 270-2 469-5 103-5 103-3 319      
Debtors  540540         
Tangible Fixed Assets1 9681 311655          
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve-1 347-1 989-2 271-2 470-5 104        
Shareholder Funds-1 346-1 988-2 270-2 469-5 103-5 103-3 319      
Other
Average Number Employees During Period        11111
Creditors      35 15028 14038 16639 20140 91235 12334 818
Net Current Assets Liabilities501 096-2 925-2 469-5 103-5 103-3 31911 03423 70923 21929 87424 07612 141
Total Assets Less Current Liabilities2 0182 407-2 270-2 469-5 103-4 310-3 31911 03423 70923 21929 87424 07612 141
Creditors Due After One Year3 3644 395           
Fixed Assets1 9681 311655          
Number Shares Allotted11           
Par Value Share11           
Creditors Due Within One Year  6 6448 4857 59617 11019 503      
Tangible Fixed Assets Cost Or Valuation3 2823 2823 2823 282         
Tangible Fixed Assets Depreciation1 3141 9712 6273 282         
Tangible Fixed Assets Depreciation Charged In Period 657656655         
Share Capital Allotted Called Up Paid11           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th June 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search