General information

Name:

Cyti Ltd

Office Address:

1 Dean Street W1D 3RB London

Number: 07368288

Incorporation date: 2010-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cyti started its operations in the year 2010 as a Private Limited Company registered with number: 07368288. The company has been active for fourteen years and the present status is active. The firm's headquarters is located in London at 1 Dean Street. Anyone can also locate the firm using its zip code, W1D 3RB. The firm's declared SIC number is 62090 and their NACE code stands for Other information technology service activities. The firm's most recent financial reports were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was released on 7th September 2023.

On 20th November 2017, the corporation was employing a Customer & Marketing Support Executive to fill a post in Belfast. They offered a job with wage from £18000.00 to £20000.00 per year.

The following firm owes its well established position on the market and unending improvement to exactly two directors, who are Niall M. and David M., who have been in charge of the company since 2023. Furthermore, the managing director's tasks are regularly backed by a secretary - Victoria H., who was chosen by the firm two years ago.

Financial data based on annual reports

Company staff

Niall M.

Role: Director

Appointed: 18 July 2023

Latest update: 31 January 2024

David M.

Role: Director

Appointed: 15 August 2022

Latest update: 31 January 2024

Victoria H.

Role: Secretary

Appointed: 15 August 2022

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are: Moneysupermarket.Com Financial Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at St. David's Park, Ewloe, CH5 3UZ and was registered as a PSC under the reg no 3157344.

Moneysupermarket.Com Financial Group Limited
Address: Moneysupermarket House St. David's Park, Ewloe, Chester, CH5 3UZ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3157344
Notified on 18 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cyti (Holdings) Limited
Address: 1 Dean Street, London, W1D 3RB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11080164
Notified on 11 December 2017
Ceased on 18 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Spinning Investments Limited
Address: 13 Harforde Court, John Tate Road, Hertford, SG13 7NW, England
Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered Englland & Wales
Registration number 09246225
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 March 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 May 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 June 2014

Jobs and Vacancies at Cyti Ltd

Customer & Marketing Support Executive in Belfast, posted on Monday 20th November 2017
Region / City Belfast
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Monday 1st January 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wed, 31st Jan 2024 new director was appointed. (AP01)
filed on: 2nd, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

HQ address,
2013

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

HQ address,
2014

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

HQ address,
2015

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Accountant/Auditor,
2014 - 2013

Name:

Obk Limited Trading As O'byrne & Kennedy

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Accountant/Auditor,
2012

Name:

O'byrne And Kennedy Llp

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Accountant/Auditor,
2015

Name:

Obk Limited Trading As O'byrne & Kennedy

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 65120 : Non-life insurance
13
Company Age

Closest Companies - by postcode