CYTE LIMITED

Active London

Other professional, scientific and technical activities n.e.c.

20 employees website.com
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
C

CYTE LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 5 Jan 2017 Active London, England 20 employees website.com
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
Accounts Submitted 29 Apr 2025 Next due 30 Apr 2026 7 days remaining
Confirmation Submitted 8 Jan 2026 Next due 16 Jan 2027 8 months remaining
Net assets £2M £270K 2024 year on year
Total assets £2M £194K 2024 year on year
Total Liabilities £717K £76K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

69 Carter Lane London EC4V 5EQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CYTE LIMITED (10549612), an active life sciences and medical technology company based in London, England. Incorporated 5 Jan 2017. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£1.14M

Decreased by £124.98k (-10%)

Net Assets

£1.73M

Increased by £269.90k (+19%)

Total Liabilities

£716.92k

Decreased by £76.00k (-10%)

Turnover

N/A

Employees

20

Increased by 6 (+43%)

Debt Ratio

29%

Decreased by 6 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,055 Shares £100.014 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Aug 20211,055£100.014£0.095

Officers

Officers

1 active 2 resigned
Status
Frank Johannes Paul MisselwitzDirectorGermanGermany691 Sept 2021Active

Shareholders

Shareholders (8)

Ajay Kumar Kakkar
33.3%
10,526
David Patrick Henry Burgess
31.7%
10,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active 6 Ceased

David Patrick Henry Burgess

British

Active
Notified 2 Oct 2017
Residence England
DOB October 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Martin Stuart Sorrell

British

Active
Notified 2 Oct 2017
Residence England
DOB February 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard Jeffrey Clark

British

Active
Notified 1 Dec 2020
Residence England
DOB November 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Professorajay Kumar Kakkar

British

Active
Notified 28 Jul 2021
Residence England
DOB April 1964
Nature of Control
  • Voting Rights 25 To 50 Percent

Guy Howard Weston

Ceased 1 Dec 2020

Ceased

Joanne Zelma Kaye

Ceased 14 Sept 2020

Ceased

Ajay Kumar Kakkar

Ceased 31 Jul 2019

Ceased

Gd Nominees Limited

Ceased 2 Oct 2017

Ceased

Gloria Kayani

Ceased 20 Dec 2024

Ceased

Jeffrey William Herbert

Ceased 6 Jul 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-02 with no updates
4 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Oct 2025OfficersTermination of Frank Johannes Paul Misselwitz as director
26 Sept 2025OfficersTermination of Frank Johannes Paul Misselwitz as director on 2025-06-20
10 Jun 2025OfficersAppointment of Ms Charlotte Nancy Olayemi Ruth Shyllon as director on 2025-05-28
8 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-02 with no updates

4 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Officers

Termination of Frank Johannes Paul Misselwitz as director

26 Sept 2025 Officers

Termination of Frank Johannes Paul Misselwitz as director on 2025-06-20

10 Jun 2025 Officers

Appointment of Ms Charlotte Nancy Olayemi Ruth Shyllon as director on 2025-05-28

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-02 with no updates

3 months ago on 8 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 4 Dec 2025

Termination of Frank Johannes Paul Misselwitz as director

6 months ago on 6 Oct 2025

Termination of Frank Johannes Paul Misselwitz as director on 2025-06-20

6 months ago on 26 Sept 2025

Appointment of Ms Charlotte Nancy Olayemi Ruth Shyllon as director on 2025-05-28

10 months ago on 10 Jun 2025