Cymtox Limited YORK


Cymtox started in year 2004 as Private Limited Company with registration number 05025552. The Cymtox company has been functioning successfully for 20 years now and its status is active. The firm's office is based in York at York Biotech Campus. Postal code: YO41 1LZ.

The company has one director. Camillus G., appointed on 19 April 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cymtox Limited Address / Contact

Office Address York Biotech Campus
Office Address2 Sand Hutton
Town York
Post code YO41 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025552
Date of Incorporation Mon, 26th Jan 2004
Industry Research and experimental development on biotechnology
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Camillus G.

Position: Director

Appointed: 19 April 2021

Fiona J.

Position: Secretary

Appointed: 19 April 2021

Resigned: 31 July 2023

Toby S.

Position: Director

Appointed: 18 April 2016

Resigned: 17 April 2020

Toby S.

Position: Secretary

Appointed: 28 April 2014

Resigned: 17 April 2020

Tadeusz O.

Position: Secretary

Appointed: 29 November 2011

Resigned: 28 April 2014

Peter B.

Position: Director

Appointed: 25 August 2011

Resigned: 18 April 2016

Francis O.

Position: Secretary

Appointed: 10 November 2008

Resigned: 26 August 2011

Nicola R.

Position: Director

Appointed: 16 January 2008

Resigned: 25 August 2011

Philip W.

Position: Secretary

Appointed: 13 December 2007

Resigned: 10 November 2008

Simon H.

Position: Director

Appointed: 14 December 2006

Resigned: 19 April 2021

Gerald J.

Position: Director

Appointed: 14 May 2004

Resigned: 14 December 2007

Wendy R.

Position: Director

Appointed: 14 May 2004

Resigned: 13 December 2007

Wendy R.

Position: Secretary

Appointed: 14 May 2004

Resigned: 13 December 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Gerald M.

Position: Director

Appointed: 26 January 2004

Resigned: 16 July 2007

Colin G.

Position: Secretary

Appointed: 26 January 2004

Resigned: 05 May 2004

Colin G.

Position: Director

Appointed: 26 January 2004

Resigned: 26 January 2006

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 26 January 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Mw Monitoring Ltd from York, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mw Monitoring Ltd

York Biotech Campus Sand Hutton, Artington, York, Surrey, YO41 1LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7495046
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets 12 15412 154
Debtors12 15412 15412 154
Net Assets Liabilities-733 865-734 165-734 165
Other
Administrative Expenses34 542300 
Amounts Owed By Group Undertakings Participating Interests 12 15412 154
Amounts Owed To Group Undertakings Participating Interests746 019746 319746 319
Average Number Employees During Period 11
Bank Borrowings Overdrafts3 9183 9183 919
Creditors746 019746 319746 319
Net Current Assets Liabilities-733 865-734 165-734 165
Operating Profit Loss-34 542-300 
Profit Loss-34 542-300 
Profit Loss On Ordinary Activities Before Tax-34 542-300 
Total Assets Less Current Liabilities -734 165-734 165
Trade Debtors Trade Receivables12 15412 154 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
Free Download (20 pages)

Company search