Cytec Solutions Limited LONDON


Founded in 1999, Cytec Solutions, classified under reg no. 03754429 is an active company. Currently registered at City Reach E14 9NN, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-07-22 Cytec Solutions Limited is no longer carrying the name Bestpipe.

The company has 6 directors, namely Shervin B., Shelley G. and John R. and others. Of them, John C. has been with the company the longest, being appointed on 9 November 1999 and Shervin B. has been with the company for the least time - from 16 January 2023. At the moment there is one former director listed by the company - Ramez M., who left the company on 15 April 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Cytec Solutions Limited Address / Contact

Office Address City Reach
Office Address2 5 Greenwich View Place
Town London
Post code E14 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754429
Date of Incorporation Mon, 19th Apr 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Shervin B.

Position: Director

Appointed: 16 January 2023

Shelley G.

Position: Director

Appointed: 12 December 2019

John R.

Position: Director

Appointed: 01 December 2014

Rozana N.

Position: Director

Appointed: 01 December 2014

Richard N.

Position: Director

Appointed: 01 May 2014

John C.

Position: Director

Appointed: 09 November 1999

Best4business Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 31 March 2011

John C.

Position: Secretary

Appointed: 28 September 2000

Resigned: 15 April 2005

Ramez M.

Position: Director

Appointed: 28 September 2000

Resigned: 15 April 2005

Rozana N.

Position: Secretary

Appointed: 09 November 1999

Resigned: 28 September 2000

John C.

Position: Secretary

Appointed: 21 April 1999

Resigned: 09 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1999

Resigned: 21 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 April 1999

Resigned: 21 April 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Pamela C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC and has 50,01-75% voting rights.

Pamela C.

Notified on 19 July 2017
Nature of control: 75,01-100% shares

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bestpipe July 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth285 567574 403       
Balance Sheet
Cash Bank In Hand96 645312 972       
Cash Bank On Hand 312 972325 381322 333225 940194 390670 199537 432824 119
Current Assets399 307746 284919 872953 659975 6271 167 1271 638 2551 799 0381 944 850
Debtors289 814384 277559 241508 851617 780926 061928 0561 129 606860 833
Net Assets Liabilities 574 403696 248737 992766 645897 5491 164 7281 424 4471 592 414
Net Assets Liabilities Including Pension Asset Liability285 567574 403       
Other Debtors 38 67252 84430 371  991 0992 275
Property Plant Equipment 5 26418 28115 96817 28911 5838 74710 622 
Stocks Inventory12 84849 035       
Tangible Fixed Assets11 4995 265       
Total Inventories 49 03535 250122 475131 90746 67640 000132 000259 898
Reserves/Capital
Called Up Share Capital150 061200 061       
Profit Loss Account Reserve85 507324 343       
Shareholder Funds285 567574 403       
Other
Amount Specific Advance Or Credit Directors 7 86115 0001 7041 7041 7041 7041 7041 704
Amount Specific Advance Or Credit Made In Period Directors 7 86115 000479     
Amount Specific Advance Or Credit Repaid In Period Directors  7 86115 000     
Accumulated Depreciation Impairment Property Plant Equipment 31 8488 43517 37826 00136 84045 18154 31755 415
Average Number Employees During Period  15181719182022
Creditors 176 091240 784228 921223 332279 19247 500383 195359 673
Creditors Due Within One Year125 239176 092       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 801      
Disposals Property Plant Equipment  29 801      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 41650 05050 05050 05050 05039 625 51 468
Increase From Depreciation Charge For Year Property Plant Equipment  6 3888 9438 62310 8398 3419 1367 098
Net Current Assets Liabilities274 068570 193679 088724 738752 295887 9351 205 1421 415 8431 585 177
Number Shares Allotted 200       
Other Creditors 3 7348 48614 4704 41214 03453 32111 24023 361
Other Taxation Social Security Payable 157 846225 674202 928188 645245 446373 397348 440319 550
Par Value Share 1       
Prepayments 6 42037 81230 37130 37130 37130 37130 37130 371
Property Plant Equipment Gross Cost 37 11226 71633 34643 29048 42353 92864 93965 064
Provisions For Liabilities Balance Sheet Subtotal 1 0541 1212 7142 9391 9691 6612 0182 412
Provisions For Liabilities Charges 1 054       
Share Capital Allotted Called Up Paid150 000200 000       
Share Premium Account49 99949 999       
Tangible Fixed Assets Additions 1 766       
Tangible Fixed Assets Cost Or Valuation35 34637 112       
Tangible Fixed Assets Depreciation23 84731 847       
Tangible Fixed Assets Depreciation Charged In Period 8 000       
Total Additions Including From Business Combinations Property Plant Equipment  19 4056 6309 9445 1335 50511 0116 125
Total Assets Less Current Liabilities285 567575 457697 369740 706769 584899 5181 213 8891 426 4651 594 826
Trade Creditors Trade Payables 14 5116 62411 52330 27519 7123 89523 51516 762
Trade Debtors Trade Receivables 331 324506 397478 480587 409895 690897 5861 098 136828 187
Advances Credits Directors 7 861       
Bank Borrowings Overdrafts      47 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements