Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cyclone Tools Limited
Cyclone Tools Limited is a dissolved company incorporated on 14 June 2002 with the registered office located in Newbury, Berkshire. Cyclone Tools Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2018
(6 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04461533
Private limited company
Age
23 years
Incorporated
14 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cyclone Tools Limited
Contact
Address
James Cowper Kreston Mill House, Overbridge Square
Hambridge Lane
Newbury
Berkshire
RG14 5UX
England
Same address for the past
7 years
Companies in RG14 5UX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Professor Richard James Aldrich
Director • Professor Of International Security • English • Lives in UK • Born in Jul 1961
David Joseph Jackson
Secretary • British
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Jun 2017
For period
30 Mar
⟶
30 Jun 2017
Traded for
15 months
Cash in Bank
£60.21K
Increased by £35.59K (+144%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£60.21K
Decreased by £22.91K (-28%)
Total Liabilities
-£13.59K
Decreased by £17.69K (-57%)
Net Assets
£46.62K
Decreased by £5.22K (-10%)
Debt Ratio (%)
23%
Decreased by 15.07% (-40%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 18 Dec 2018
Voluntary Gazette Notice
6 Years Ago on 2 Oct 2018
Application To Strike Off
6 Years Ago on 24 Sep 2018
Confirmation Submitted
7 Years Ago on 9 Aug 2018
Full Accounts Submitted
7 Years Ago on 29 Mar 2018
Confirmation Submitted
7 Years Ago on 21 Dec 2017
Notification of PSC Statement
7 Years Ago on 20 Dec 2017
Accounting Period Extended
7 Years Ago on 18 Dec 2017
Professor Richard James Aldrich Appointed
7 Years Ago on 7 Nov 2017
Alec James Aldrich Resigned
8 Years Ago on 12 May 2017
Get Alerts
Get Credit Report
Discover Cyclone Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Dec 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Oct 2018
Application to strike the company off the register
Submitted on 24 Sep 2018
Termination of appointment of Alec James Aldrich as a director on 12 May 2017
Submitted on 8 Sep 2018
Confirmation statement made on 14 June 2018 with no updates
Submitted on 9 Aug 2018
Total exemption full accounts made up to 30 June 2017
Submitted on 29 Mar 2018
Appointment of Professor Richard James Aldrich as a director on 7 November 2017
Submitted on 22 Dec 2017
Confirmation statement made on 14 June 2017 with no updates
Submitted on 21 Dec 2017
Notification of a person with significant control statement
Submitted on 20 Dec 2017
Registered office address changed from 12 Paterson Drive Woodhouse Eaves Loughborough Leicestershire LE12 8RL to James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 18 December 2017
Submitted on 18 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs