Cyllene Associates started in year 2014 as Private Limited Company with registration number 08865713. The Cyllene Associates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Derby at 1 Derwent Business Centre. Postal code: DE1 2BU.
There is a single director in the firm at the moment - Anne-Sarah D., appointed on 28 January 2014. In addition, a secretary was appointed - Anne-Sarah D., appointed on 21 March 2017. As of 21 May 2024, there was 1 ex director - Desmond D.. There were no ex secretaries.
Office Address | 1 Derwent Business Centre |
Office Address2 | Clarke Street |
Town | Derby |
Post code | DE1 2BU |
Country of origin | United Kingdom |
Registration Number | 08865713 |
Date of Incorporation | Tue, 28th Jan 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (142 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 21st May 2024 (2024-05-21) |
Last confirmation statement dated | Sun, 7th May 2023 |
The list of PSCs who own or control the company is made up of 3 names. As we found, there is Anne-Sarah D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anne-Sarah D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Desmond D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Anne-Sarah D.
Notified on | 7 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anne-Sarah D.
Notified on | 7 May 2019 |
Ceased on | 7 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Desmond D.
Notified on | 6 April 2016 |
Ceased on | 7 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-01-31 | 2016-03-31 |
Net Worth | 5 | -5 246 |
Balance Sheet | ||
Cash Bank In Hand | 5 | 9 |
Current Assets | 5 | 9 |
Net Assets Liabilities Including Pension Asset Liability | 5 | -5 246 |
Reserves/Capital | ||
Called Up Share Capital | 5 | 5 |
Profit Loss Account Reserve | -5 251 | |
Shareholder Funds | 5 | -5 246 |
Other | ||
Advances Credits Directors | 5 255 | |
Advances Credits Made In Period Directors | ||
Advances Credits Repaid In Period Directors | ||
Creditors Due Within One Year | 5 255 | |
Net Current Assets Liabilities | 5 | -5 246 |
Number Shares Allotted | 5 | 5 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 5 | 5 |
Total Assets Less Current Liabilities | 5 | -5 246 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 12th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy