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

Cyjax Limited WITNEY


Founded in 2012, Cyjax, classified under reg no. 08302026 is an active company. Currently registered at The Old Chapel OX28 6HD, Witney the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 6, 2015 Cyjax Limited is no longer carrying the name Welund Horizon.

The company has 6 directors, namely Damian M., Richard H. and Davide S. and others. Of them, Peter O., Kevin M. have been with the company the longest, being appointed on 21 November 2012 and Damian M. has been with the company for the least time - from 1 September 2023. As of 25 April 2024, there were 6 ex directors - Kadir L., Mark P. and others listed below. There were no ex secretaries.

Cyjax Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08302026
Date of Incorporation Wed, 21st Nov 2012
Industry Other information technology service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Damian M.

Position: Director

Appointed: 01 September 2023

Richard H.

Position: Director

Appointed: 01 June 2023

Davide S.

Position: Director

Appointed: 01 April 2020

Nick R.

Position: Director

Appointed: 13 November 2014

Peter O.

Position: Director

Appointed: 21 November 2012

Kevin M.

Position: Director

Appointed: 21 November 2012

Kadir L.

Position: Director

Appointed: 01 April 2020

Resigned: 31 August 2020

Mark P.

Position: Director

Appointed: 01 August 2018

Resigned: 05 July 2019

Jeremy O.

Position: Director

Appointed: 15 June 2016

Resigned: 08 December 2017

Patrick N.

Position: Director

Appointed: 31 July 2013

Resigned: 10 October 2016

Lawrence H.

Position: Director

Appointed: 09 May 2013

Resigned: 23 May 2013

Lisa W.

Position: Director

Appointed: 21 November 2012

Resigned: 22 May 2020

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Kevin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter O. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Welund Horizon July 6, 2015
Papea Horizon January 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  415 634233 872
Current Assets320 454142 1141 508 131558 491
Debtors234 291131 1041 092 497324 619
Net Assets Liabilities  -448 312-951 282
Other Debtors  292 658268 979
Property Plant Equipment  24 72423 578
Cash Bank In Hand86 16311 010  
Net Assets Liabilities Including Pension Asset Liability-22 170-189 134  
Tangible Fixed Assets2 8275 035  
Reserves/Capital
Called Up Share Capital110110  
Profit Loss Account Reserve-122 270-289 234  
Other
Accrued Liabilities Deferred Income  12 85021 020
Accumulated Depreciation Impairment Property Plant Equipment  48 40053 015
Average Number Employees During Period  2325
Bank Borrowings Overdrafts  218 354166 689
Creditors  218 354166 689
Increase From Depreciation Charge For Year Property Plant Equipment   10 654
Net Current Assets Liabilities-24 432-193 162-250 807-804 513
Other Creditors  1 459 2921 189 187
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 039
Other Disposals Property Plant Equipment   6 039
Other Taxation Social Security Payable  183 56652 726
Property Plant Equipment Gross Cost  73 12376 593
Provisions For Liabilities Balance Sheet Subtotal  3 8753 658
Total Additions Including From Business Combinations Property Plant Equipment   9 509
Total Assets Less Current Liabilities-21 605-188 127-226 083-780 935
Trade Creditors Trade Payables  49 99443 189
Trade Debtors Trade Receivables  799 83955 640
Capital Employed-22 170-189 134  
Creditors Due Within One Year344 886335 276  
Number Shares Allotted 110  
Par Value Share 1  
Provisions For Liabilities Charges5651 007  
Share Capital Allotted Called Up Paid110110  
Share Premium Account99 99099 990  
Tangible Fixed Assets Additions 3 467  
Tangible Fixed Assets Cost Or Valuation3 9177 384  
Tangible Fixed Assets Depreciation1 0902 349  
Tangible Fixed Assets Depreciation Charged In Period 1 259  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address First Floor 1 Des Roches Square Witan Way Witney OX28 4BE. Change occurred on January 19, 2024. Company's previous address: The Old Chapel Union Way Witney Oxon OX28 6HD England.
filed on: 19th, January 2024
Free Download (1 page)

Company search