Thycyteone Ltd (reg no 13451715) is a private limited company established on 2021-06-11 originating in United Kingdom. This company has its registered office at Office 4 Suite 2 King George Chambers, St James Square, Bacup OL13 9AA. Thycyteone Ltd is operating under SIC: 82920 that means "packaging activities".
Company details
Name
Thycyteone Ltd
Number
13451715
Date of Incorporation:
2021-06-11
End of financial year:
05 April
Address:
Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in the company, we can name: Melody R. (appointed on 30 June 2021). The Companies House reports 2 persons of significant control, namely: Melody R. owns over 3/4 of shares, Karen W. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
1,241
325
Total Assets Less Current Liabilities
108
-294
People with significant control
Melody R.
30 June 2021
Nature of control:
75,01-100% shares
Karen W.
11 June 2021 - 30 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 8th, November 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 8th, November 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 19th, June 2023
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 9th, February 2023
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Tuesday 5th April 2022
filed on: 2nd, February 2023
| accounts
Free Download
(1 page)
(AD01) New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Thursday 17th November 2022. Company's previous address: 118 Redwald Road Rendlesham Woodbridge IP12 2TF.
filed on: 17th, November 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 28th, July 2022
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control Wednesday 30th June 2021
filed on: 20th, August 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Wednesday 30th June 2021
filed on: 20th, August 2021
| persons with significant control
Free Download
(1 page)
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 12th, August 2021
| officers
Free Download
(1 page)
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 11th, August 2021
| officers
Free Download
(2 pages)
(AD01) New registered office address 118 Redwald Road Rendlesham Woodbridge IP12 2TF. Change occurred on Wednesday 7th July 2021. Company's previous address: 96 Clyde Road Croydon CR0 6SW England.
filed on: 7th, July 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 11th, June 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th June 2021
capital