Company NameCryoniq Ltd.
DirectorsAlastair Down and Peter Marusic
Company StatusActive
Company Number10209580
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alastair Down
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address20 The Coach House
Huxley Street
Altrincham
Cheshire
WA14 5EL
Director NameMr Peter Marusic
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySlovak,American
StatusCurrent
Appointed17 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceSlovakia
Correspondence AddressCryoniq Nitrianska Cesta 119
Nove Zamky
94002
Director NameMgr Peter Bryan Marusic
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySlovak
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address181 Manchester Road
Broadheath
Altrincham
WA14 5NT
Director NameLukas Gulas
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySlovak
StatusResigned
Appointed20 February 2017(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address118 Pettiver Crescent
Rugby
Warwickshire
CV21 4JF
Director NameTomas Marusic
Date of BirthMay 1987 (Born 36 years ago)
NationalitySlovak
StatusResigned
Appointed20 February 2017(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2017)
RoleBusiness Person - Sales, Technical
Country of ResidenceSlovak Republic
Correspondence Address118 Pettiver Crescent
Rugby
Warwickshire
CV21 4JF

Location

Registered Address20 The Coach House
Huxley Street
Altrincham
Cheshire
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 October 2022Appointment of Mr. Peter Marusic as a director on 17 October 2022 (2 pages)
12 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 November 2020Registered office address changed from 181 Manchester Road Broadheath Altrincham WA14 5NT England to 20 the Coach House Huxley Street Altrincham Cheshire WA14 5EL on 5 November 2020 (1 page)
4 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 March 2020Termination of appointment of Peter Bryan Marusic as a director on 20 March 2020 (1 page)
17 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 December 2018Registered office address changed from 118 Pettiver Crescent Rugby Warwickshire CV21 4JF to 181 Manchester Road Broadheath Altrincham WA14 5NT on 11 December 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
13 September 2017Termination of appointment of Tomas Marusic as a director on 11 September 2017 (1 page)
13 September 2017Appointment of Mr. Alastair Down as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Lukas Gulas as a director on 11 September 2017 (1 page)
13 September 2017Appointment of Mr. Alastair Down as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Lukas Gulas as a director on 11 September 2017 (1 page)
13 September 2017Termination of appointment of Tomas Marusic as a director on 11 September 2017 (1 page)
14 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 March 2017Appointment of Lukas Gulas as a director on 20 February 2017 (3 pages)
10 March 2017Appointment of Lukas Gulas as a director on 20 February 2017 (3 pages)
1 March 2017Appointment of Tomas Marusic as a director on 20 February 2017 (3 pages)
1 March 2017Appointment of Tomas Marusic as a director on 20 February 2017 (3 pages)
23 November 2016Director's details changed for Mgr. Peter Marusic on 24 October 2016 (4 pages)
23 November 2016Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to 118 Pettiver Crescent Rugby Warwickshire CV21 4JF on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to 118 Pettiver Crescent Rugby Warwickshire CV21 4JF on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mgr. Peter Marusic on 24 October 2016 (4 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)