Cytox Limited MANCHESTER


Cytox started in year 2004 as Private Limited Company with registration number 05149130. The Cytox company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at Work.life Core. Postal code: M2 1DH.

The company has 3 directors, namely Ian G., David W. and Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 15 January 2013 and Ian G. has been with the company for the least time - from 1 January 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Trevor L. who worked with the the company until 21 September 2006.

Cytox Limited Address / Contact

Office Address Work.life Core
Office Address2 Brown Street
Town Manchester
Post code M2 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149130
Date of Incorporation Wed, 9th Jun 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (216 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ian G.

Position: Director

Appointed: 01 January 2020

David W.

Position: Director

Appointed: 26 June 2017

Richard P.

Position: Director

Appointed: 15 January 2013

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 07 April 2017

Resigned: 26 June 2017

Andrew C.

Position: Director

Appointed: 01 February 2015

Resigned: 05 September 2019

James M.

Position: Director

Appointed: 15 January 2013

Resigned: 07 December 2014

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 15 January 2013

Resigned: 29 September 2016

David E.

Position: Director

Appointed: 18 December 2010

Resigned: 31 January 2015

Mark B.

Position: Director

Appointed: 07 December 2010

Resigned: 15 December 2011

Richard H.

Position: Director

Appointed: 25 April 2007

Resigned: 31 January 2011

James H.

Position: Director

Appointed: 30 November 2006

Resigned: 18 October 2010

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2006

Resigned: 26 June 2017

Zsuzsanna N.

Position: Director

Appointed: 21 September 2006

Resigned: 25 May 2017

Dorothy G.

Position: Nominee Secretary

Appointed: 09 June 2004

Resigned: 09 June 2004

Lesley G.

Position: Nominee Director

Appointed: 09 June 2004

Resigned: 09 June 2004

James C.

Position: Director

Appointed: 09 June 2004

Resigned: 21 September 2006

Trevor L.

Position: Secretary

Appointed: 09 June 2004

Resigned: 21 September 2006

Trevor L.

Position: Director

Appointed: 09 June 2004

Resigned: 21 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth939 113736 358      
Balance Sheet
Cash Bank On Hand  421 318752 090395 615808 5261 280 422186 679
Current Assets1 384 573957 953481 7551 116 964816 035964 4311 539 065421 127
Debtors590 395119 86560 437214 988420 420155 905258 643234 448
Net Assets Liabilities     855 046430 471-680 513
Other Debtors  12 863102 024388 457129 238222 827163 875
Property Plant Equipment  1 3031 23110 9347 4924 5921 051
Total Inventories   149 886    
Cash Bank In Hand794 178838 088      
Net Assets Liabilities Including Pension Asset Liability939 113736 358      
Tangible Fixed Assets7 7265 688      
Reserves/Capital
Called Up Share Capital1 2301 344      
Profit Loss Account Reserve-7 323 406-8 176 290      
Shareholder Funds939 113736 358      
Other
Audit Fees Expenses  5 7006 2007 5007 7507 8508 500
Accrued Liabilities Deferred Income  52 70036 09621 73831 37611 76420 660
Accumulated Depreciation Impairment Property Plant Equipment  12 08513 33816 22419 66623 23526 776
Additions Other Than Through Business Combinations Property Plant Equipment   1 18112 589 669 
Average Number Employees During Period    78912
Convertible Bonds In Issue      1 020 0001 020 000
Creditors  87 605335 17380 688116 8771 020 0001 020 000
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments    854 801970 586321 566 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    19 09524 32422 16420 097
Increase From Depreciation Charge For Year Property Plant Equipment   1 2532 8863 4423 5693 541
Issue Equity Instruments   324199544234 
Net Current Assets Liabilities931 387730 670394 150781 791735 347847 5541 445 879338 436
Other Creditors       3 275
Other Taxation Social Security Payable  8 94816 52323 52618 33319 03616 433
Par Value Share 0 0    
Prepayments Accrued Income  10 48578 66831 96326 66735 81635 535
Profit Loss   -1 003 930-891 741-862 365-746 375-1 110 984
Property Plant Equipment Gross Cost  13 38814 56927 15827 15827 827 
Total Assets Less Current Liabilities939 113736 358395 453783 022746 281855 0461 450 471339 487
Trade Creditors Trade Payables  25 957282 55435 42467 16862 38642 323
Trade Debtors Trade Receivables  37 08934 296   35 038
Director Remuneration    229 757166 821144 500145 963
Creditors Due Within One Year453 186227 283      
Fixed Assets7 7265 688      
Number Shares Allotted579603      
Share Capital Allotted Called Up Paid416506      
Share Premium Account8 261 2898 911 304      
Tangible Fixed Assets Cost Or Valuation13 38813 388      
Tangible Fixed Assets Depreciation5 6627 700      
Tangible Fixed Assets Depreciation Charged In Period 2 038      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Statement of Capital on 2023-02-17: 12093.32 GBP
filed on: 2nd, March 2023
Free Download (6 pages)

Company search