You are here: bizstats.co.uk > a-z index > C list > CY list

Cyan International DIDCOT


Founded in 2009, Cyan International, classified under reg no. 06843768 is an active company. Currently registered at 129 Broadway OX11 8XD, Didcot the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Valerie S., Kevin J. and Linda D. and others. In addition one secretary - Caroline T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cyan International Address / Contact

Office Address 129 Broadway
Town Didcot
Post code OX11 8XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06843768
Date of Incorporation Wed, 11th Mar 2009
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Valerie S.

Position: Director

Appointed: 01 January 2024

Kevin J.

Position: Director

Appointed: 01 October 2023

Linda D.

Position: Director

Appointed: 23 May 2022

David C.

Position: Director

Appointed: 01 October 2020

Caroline T.

Position: Secretary

Appointed: 18 June 2020

Andrew J.

Position: Director

Appointed: 01 January 2020

Alexander V.

Position: Director

Appointed: 06 April 2017

Marina B.

Position: Director

Appointed: 14 June 2022

Resigned: 30 March 2023

Annet T.

Position: Director

Appointed: 02 December 2020

Resigned: 26 January 2022

Carwyn H.

Position: Director

Appointed: 11 December 2014

Resigned: 25 October 2019

Brian W.

Position: Director

Appointed: 11 December 2014

Resigned: 11 December 2020

Valerie S.

Position: Secretary

Appointed: 06 October 2014

Resigned: 18 June 2020

Helen B.

Position: Director

Appointed: 20 September 2012

Resigned: 31 December 2019

John P.

Position: Director

Appointed: 01 October 2010

Resigned: 01 March 2017

Kathryn M.

Position: Director

Appointed: 11 March 2009

Resigned: 01 March 2012

John H.

Position: Director

Appointed: 11 March 2009

Resigned: 30 June 2017

Jonathan S.

Position: Director

Appointed: 11 March 2009

Resigned: 20 June 2013

David L.

Position: Secretary

Appointed: 11 March 2009

Resigned: 06 October 2014

Mark C.

Position: Director

Appointed: 11 March 2009

Resigned: 21 June 2010

Francis H.

Position: Director

Appointed: 11 March 2009

Resigned: 02 May 2013

Brian M.

Position: Director

Appointed: 11 March 2009

Resigned: 31 December 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Bms World Mission from Didcot, England. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Bms World Mission

129 Broadway, Didcot, OX11 8XD, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 10849689
Notified on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand17 29996 721
Current Assets184 287205 712
Debtors99 49141 374
Net Assets Liabilities128 862133 806
Other Debtors7 38327 548
Other
Accrued Liabilities Deferred Income5 16633 183
Average Number Employees During Period 5
Creditors57 04773 528
Current Asset Investments67 49767 617
Fixed Assets1 6221 622
Investments Fixed Assets1 6221 622
Net Current Assets Liabilities127 240132 184
Other Creditors39 62728 091
Prepayments Accrued Income13 3369 327
Total Assets Less Current Liabilities128 862133 806
Trade Creditors Trade Payables12 25412 254
Trade Debtors Trade Receivables78 7724 499

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/01.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements