Get an alert when CYCLIFE UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
UNW LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 29 resigned

Name Role Appointed Born Nationality
DODD, Kevin James Secretary 2016-11-18
BEGUIN, Stephane Director 2023-06-30 Sep 1973 French
CHARDON, Emmanuelle Severine Daniele, Dr Director 2023-06-21 Jun 1977 British,French
DESROCHES, Estelle Maria-Christine Director 2020-04-20 Sep 1971 French
DODD, Kevin James, Dr Director 2014-03-31 Jun 1966 English
GLAVING, Rachael Elizabeth Director 2022-03-15 Jul 1977 British
ROBINSON, Joseph Spencer Director 2015-12-31 Jul 1971 British
ROY-GAUTIER, Deborah Director 2023-12-01 Oct 1987 French
Show 29 resigned officers
Name Role Appointed Resigned
HUKIN, Richard Secretary 2008-01-25 2008-06-11
MCDONALD, Paul Secretary 2008-06-11 2015-12-31
NIBLOCK, Lisa Ruth Secretary 2003-07-14 2008-01-25
WIDE, Annika Brigitta Secretary 2015-12-31 2016-11-18
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2003-05-20 2003-05-22
ANDERSSON, Leif Sigurd Director 2005-06-01 2010-06-17
ANDERSSON, Mats Director 2012-12-31 2014-01-31
BENOIT, Geraldine Genevieve Marie Director 2018-03-21 2020-04-20
CULERIER, Jean-Henri Director 2016-11-18 2020-04-17
ERICSSON, Jerry Director 2009-09-01 2014-03-31
FRIDOLFSON, Mats Director 2010-09-30 2012-12-31
FRIDOLFSSON, Mats Director 2014-03-31 2018-02-12
GROTH, Magnus Director 2006-02-01 2011-09-01
HASHIM, Marina Eve Director 2020-01-23 2021-02-12
JACKSON, Anders Director 2012-01-16 2013-03-01
LOUPES, Helene Claire Director 2018-03-21 2020-10-12
LYONS, Mark George Director 2003-07-14 2009-06-30
MARTELET, Bertrand Director 2016-11-18 2020-02-01
MCDONALD, Paul Director 2009-03-02 2015-12-31
MCGEARY, Robert Director 2003-08-25 2009-06-30
MENISSIER, Frederic Director 2021-01-15 2024-04-24
MONONEN, Mikael Kai Director 2013-03-01 2014-03-31
NIBLOCK, Lisa Ruth Director 2003-07-14 2005-06-01
PARSONS, Simon, Mr. Director 2018-04-16 2021-12-13
SKEPPSTEDT, Mattias Bo Director 2014-03-31 2016-02-26
USHER, Samuel Graham Director 2009-06-22 2015-12-31
WESTERBERG, Kjell Bertil Director 2005-06-01 2006-02-01
WIDE, Annika Birgitta Director 2015-12-31 2016-11-18
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2003-05-20 2003-05-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agence Des Participations De L’Etat - Ministère De L'Economie, Des Finances Et De La Souveraineté Industrielle Et Numérique Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-08 Active
Electricite De France Sa Corporate entity Appoints directors 2016-07-29 Ceased 2023-06-08

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-01-21 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2025-01-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-30 MA incorporation Memorandum articles
2024-12-30 RESOLUTIONS resolution Resolution
2024-12-27 SH08 capital Capital name of class of shares
2024-12-24 SH10 capital Capital variation of rights attached to shares
2024-10-09 AA accounts Accounts with accounts type full
2024-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-24 TM01 officers Termination director company with name termination date PDF
2023-12-04 AP01 officers Appoint person director company with name date PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-07-02 AP01 officers Appoint person director company with name date PDF
2023-06-21 AP01 officers Appoint person director company with name date PDF
2023-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-15 AA accounts Accounts with accounts type full
2022-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-15 AP01 officers Appoint person director company with name date PDF
2021-12-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page