Company NameCyclone Technologies Limited
DirectorsPatrick John Warren Woodall and Karen Dunne
Company StatusActive
Company Number06640707
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Previous NameOhm (2008) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Patrick John Warren Woodall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(9 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLye Barn Longden Tankerville Terrace
Longden
Shrewsbury
SY5 8EY
Wales
Director NameMrs Karen Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eaglesfield Hartford
Northwich
Cheshire
CW8 1NQ
Director NameMr David Kenneth Hawkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleDisability Salesman
Country of ResidenceEngland
Correspondence AddressOrchard House Sunk Island Road
Ottringham
East Yorkshire
HU12 0DX
Secretary NameMr Paul Edward Train
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverglades
Catfoss Road, Bewholme
Driffield
East Yorkshire
YO25 8DX
Director NameKaren Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage Fremington
Richmond
North Yorkshire
EL11 6AW
Director NameMr Stuart John Dunne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 December 2021)
RoleMobility And Fitness Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Carl Alexander Hird
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 20 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.cyclonemobility.com/
Email address[email protected]
Telephone0800 1804850
Telephone regionFreephone

Location

Registered AddressUnit 20 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

1 at £1David Kenneth Hawkins
50.00%
Ordinary
1 at £1Stuart Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,917
Cash£9,994
Current Liabilities£486,073

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 4 weeks ago)
Next Return Due31 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 13 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
9 January 2020Change of details for Mr Stuart John Dunne as a person with significant control on 14 February 2019 (2 pages)
9 January 2020Notification of Karen Dunne as a person with significant control on 14 February 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
13 December 2018Termination of appointment of Carl Alexander Hird as a director on 6 November 2018 (1 page)
2 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 July 2018Change of share class name or designation (2 pages)
2 July 2018Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2.00
(4 pages)
29 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 August 2017Appointment of Mr Patrick John Warren Woodall as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Patrick John Warren Woodall as a director on 21 July 2017 (2 pages)
10 March 2017Registration of charge 066407070002, created on 6 March 2017 (18 pages)
10 March 2017Registration of charge 066407070002, created on 6 March 2017 (18 pages)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 1
(4 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 1
(4 pages)
13 February 2017Purchase of own shares. (3 pages)
1 February 2017Confirmation statement made on 21 July 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 21 July 2016 with updates (4 pages)
11 January 2017Termination of appointment of Paul Edward Train as a secretary on 28 August 2016 (1 page)
11 January 2017Termination of appointment of Paul Edward Train as a secretary on 28 August 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Cancellation of shares. Statement of capital on 8 June 2016
  • GBP 1.20
(4 pages)
20 July 2016Cancellation of shares. Statement of capital on 8 June 2016
  • GBP 1.20
(4 pages)
7 July 2016Purchase of own shares. (3 pages)
7 July 2016Purchase of own shares. (3 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1.40
(4 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1.40
(4 pages)
9 October 2015Purchase of own shares. (3 pages)
9 October 2015Purchase of own shares. (3 pages)
6 October 2015Registered office address changed from Orchard House Sunk Island Road Ottringham Hull East Yorkshire HU12 0DX to Unit 20 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Orchard House Sunk Island Road Ottringham Hull East Yorkshire HU12 0DX to Unit 20 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Orchard House Sunk Island Road Ottringham Hull East Yorkshire HU12 0DX to Unit 20 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 6 October 2015 (1 page)
6 October 2015Termination of appointment of David Kenneth Hawkins as a director on 31 August 2015 (1 page)
6 October 2015Termination of appointment of David Kenneth Hawkins as a director on 31 August 2015 (1 page)
17 September 2015Resolutions
  • RES13 ‐ Purchase of shares 27/08/2015
(2 pages)
17 September 2015Sub-division of shares on 27 August 2015 (5 pages)
17 September 2015Resolutions
  • RES13 ‐ Sub div 27/08/2015
(2 pages)
17 September 2015Sub-division of shares on 27 August 2015 (5 pages)
14 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 1.80
(4 pages)
14 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 1.80
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Appointment of Mr Carl Alexander Hird as a director on 11 August 2015 (2 pages)
11 August 2015Appointment of Mr Carl Alexander Hird as a director on 11 August 2015 (2 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
29 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
7 May 2014Amended accounts made up to 31 March 2013 (7 pages)
7 May 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Appointment of Mr Stuart John Dunne as a director (2 pages)
25 October 2011Appointment of Mr Stuart John Dunne as a director (2 pages)
24 October 2011Termination of appointment of Karen Dunne as a director (1 page)
24 October 2011Termination of appointment of Karen Dunne as a director (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
27 January 2011Company name changed ohm (2008) LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Company name changed ohm (2008) LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 5 January 2011 (1 page)
13 July 2010Director's details changed for Karen Dunne on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Karen Dunne on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Karen Dunne on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
18 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 July 2009Return made up to 08/07/09; full list of members (3 pages)
14 July 2009Return made up to 08/07/09; full list of members (3 pages)
1 July 2009Director appointed karen dunne (2 pages)
1 July 2009Director appointed karen dunne (2 pages)
14 July 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
14 July 2008Appointment terminated director l & a registrars LIMITED (1 page)
14 July 2008Registered office changed on 14/07/2008 from 31 corsham street london N1 6DR (1 page)
14 July 2008Director appointed david kenneth hawkins (2 pages)
14 July 2008Secretary appointed paul edward train (2 pages)
14 July 2008Appointment terminated director l & a registrars LIMITED (1 page)
14 July 2008Director appointed david kenneth hawkins (2 pages)
14 July 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
14 July 2008Secretary appointed paul edward train (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 31 corsham street london N1 6DR (1 page)
8 July 2008Incorporation (17 pages)
8 July 2008Incorporation (17 pages)