You are here: bizstats.co.uk > a-z index > C list > CY list

Cyklop (UK) Limited ST NEOTS


Founded in 1978, Cyklop (UK), classified under reg no. 01397599 is an active company. Currently registered at Unit 2 Generation Business Park PE19 6YQ, St Neots the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/01/02 Cyklop (UK) Limited is no longer carrying the name Cyklop Strapping.

The firm has 2 directors, namely Roberto S., Roland P.. Of them, Roland P. has been with the company the longest, being appointed on 1 January 2011 and Roberto S. has been with the company for the least time - from 1 November 2018. Currently 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.

Cyklop (UK) Limited Address / Contact

Office Address Unit 2 Generation Business Park
Office Address2 Barford Road
Town St Neots
Post code PE19 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01397599
Date of Incorporation Thu, 2nd Nov 1978
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Roberto S.

Position: Director

Appointed: 01 November 2018

Roland P.

Position: Director

Appointed: 01 January 2011

Egbert L.

Position: Director

Appointed: 20 October 2017

Resigned: 01 November 2018

Roberto S.

Position: Secretary

Appointed: 17 January 2013

Resigned: 20 October 2017

Jelle D.

Position: Director

Appointed: 01 November 2009

Resigned: 05 January 2012

Jean P.

Position: Secretary

Appointed: 12 November 2003

Resigned: 17 January 2013

David H.

Position: Director

Appointed: 15 October 2000

Resigned: 31 October 2009

Ernest C.

Position: Director

Appointed: 11 December 1995

Resigned: 16 June 1997

Anthony H.

Position: Director

Appointed: 11 December 1995

Resigned: 10 November 2000

Olf H.

Position: Director

Appointed: 28 November 1995

Resigned: 31 October 2009

Harald G.

Position: Director

Appointed: 03 October 1991

Resigned: 30 September 1995

Luc D.

Position: Director

Appointed: 03 October 1991

Resigned: 12 November 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Cyklop International Holding B.v. from 5705 Dd Helmond, Netherlands. This PSC is categorised as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cyklop International Bv that entered Postbus 551, Netherlands as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cyklop International Holding B.V.

Legal authority The Netherlands
Legal form Limited Liability
Country registered Netherlands
Place registered Pack Corp Holding B.V.
Registration number 17062605
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cyklop International Bv

8 Franklinstraat 5 Nl-8013 Nc Zwolle, Postbus 551, Nl-8000, AN ZWOLLE, Netherlands

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered The Netherlands
Place registered The Netherlands
Registration number De123051818
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cyklop Strapping January 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand22 9556 39531 2816 76657 74422 333
Current Assets1 657 6442 185 8371 811 6072 394 0042 631 3501 763 873
Debtors1 236 7451 626 9071 217 8701 823 9451 734 2261 119 505
Net Assets Liabilities 223 589362 941531 763728 885817 348
Other Debtors72 52310 2878 9948 90022 38035 457
Property Plant Equipment91 85075 81656 45226 63425 62183 649
Total Inventories397 944552 535562 456563 293839 380 
Other
Accrued Liabilities Deferred Income211 823374 04296 978423 320655 390233 417
Accumulated Depreciation Impairment Property Plant Equipment185 761231 651248 728290 112280 284217 479
Additions Other Than Through Business Combinations Property Plant Equipment 31 9374 96412 21314 50280 883
Amounts Owed By Group Undertakings   67 676346 316111 063
Amounts Owed To Group Undertakings598 730726 460392 570327 782440 013378 002
Average Number Employees During Period131415151618
Bank Borrowings  50 00044 16734 16724 167
Bank Borrowings Overdrafts  42 01434 16724 16714 167
Corporation Tax Payable    5 81327 836
Creditors1 504 9652 038 16542 01434 16724 16714 167
Deferred Tax Asset Debtors108 073111 93379 24638 472  
Depreciation Expense Property Plant Equipment54 82847 97124 32942 031  
Finished Goods Goods For Resale395 622539 626409 629439 958589 754463 510
Fixed Assets91 95175 91756 55226 73425 72183 649
Future Minimum Lease Payments Under Non-cancellable Operating Leases301 265241 385176 529215 581150 03484 802
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-36 5109 613-106 3391 125  
Gain Loss On Disposals Property Plant Equipment13 6503 0002 9172 375  
Government Grant Income  91 83133 198  
Increase From Depreciation Charge For Year Property Plant Equipment 47 97124 32942 03115 51522 855
Investments100100100100100 
Investments Fixed Assets101101100100100 
Investments In Subsidiaries11    
Key Management Personnel Compensation Total   116 104124 658133 336
Net Current Assets Liabilities152 679147 672348 403539 196727 331747 866
Other Creditors384 471389 186271 246373 211324 47724 348
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 0817 25264725 34385 660
Other Disposals Property Plant Equipment 2 0817 25264725 34385 660
Other Taxation Social Security Payable160 524225 367354 724273 379297 879197 359
Percentage Class Share Held In Subsidiary 100    
Prepayments Accrued Income34 94250 30756 65447 87233 53454 668
Profit Loss159 097-21 041139 352168 822197 12288 463
Property Plant Equipment Gross Cost277 611307 467305 180316 746305 905301 128
Total Assets Less Current Liabilities244 630223 589404 955565 930753 052831 515
Total Borrowings  42 01434 16724 16714 167
Total Operating Lease Payments78 24482 22683 73587 963  
Trade Creditors Trade Payables149 417323 110339 700447 116170 447145 045
Trade Debtors Trade Receivables1 021 2071 454 3801 072 9761 661 0251 331 996918 317
Work In Progress2 32212 909152 827123 335249 626 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/12/31
filed on: 29th, March 2024
Free Download (14 pages)

Company search

Advertisements