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

Cyon Agency Limited BRAMLEY


Founded in 1992, Cyon Agency, classified under reg no. 02713088 is an active company. Currently registered at Stocks Barn RG26 5BH, Bramley the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 4th October 2019 Cyon Agency Limited is no longer carrying the name Hct Creative.

The firm has 3 directors, namely Neil G., Daniel C. and Lee H.. Of them, Lee H. has been with the company the longest, being appointed on 26 March 2010 and Neil G. has been with the company for the least time - from 1 August 2023. At the moment 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.

Cyon Agency Limited Address / Contact

Office Address Stocks Barn
Office Address2 Minchens Lane
Town Bramley
Post code RG26 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713088
Date of Incorporation Fri, 8th May 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Neil G.

Position: Director

Appointed: 01 August 2023

Daniel C.

Position: Director

Appointed: 11 January 2019

Lee H.

Position: Director

Appointed: 26 March 2010

Sandra T.

Position: Secretary

Appointed: 10 May 2014

Resigned: 09 July 2019

Robert H.

Position: Director

Appointed: 01 December 2003

Resigned: 31 May 2007

Spencer T.

Position: Director

Appointed: 01 November 1997

Resigned: 11 January 2019

Philip C.

Position: Director

Appointed: 11 May 1992

Resigned: 31 August 2003

Donald H.

Position: Director

Appointed: 11 May 1992

Resigned: 23 April 2013

Anthony H.

Position: Secretary

Appointed: 11 May 1992

Resigned: 17 July 2013

Suzanne B.

Position: Nominee Secretary

Appointed: 08 May 1992

Resigned: 11 May 1992

Kevin B.

Position: Nominee Director

Appointed: 08 May 1992

Resigned: 11 May 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Cyon Agency Holdings Limited from Bramley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lee H. This PSC and has 25-50% voting rights. The third one is Spencer T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cyon Agency Holdings Limited

Stocks Barn Minchens Lane, Bramley, Hampshire, RG26 5BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11600161
Notified on 11 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights

Spencer T.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hct Creative October 4, 2019
Harris Cook Turner February 21, 2007
Harris Cook Design February 4, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand411 971156 901412 014429 695302 927
Current Assets775 627742 6921 015 5071 009 957866 923
Debtors363 656585 791603 493580 262563 996
Net Assets Liabilities663 576664 273666 543666 922212 292
Other Debtors6 1191 0781 6401 2829 018
Property Plant Equipment23 92915 00511 95229 444 
Other
Accumulated Amortisation Impairment Intangible Assets265 907313 532361 157408 783456 408
Accumulated Depreciation Impairment Property Plant Equipment47 37211 66019 53234 12147 001
Amounts Owed By Group Undertakings116 506358 078259 183311 485 
Average Number Employees During Period1415131116
Creditors32 472254 452474 691435 134163 421
Finance Lease Liabilities Present Value Total    163 421
Fixed Assets234 278177 729127 05196 917271 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00060 00041 66742 00077 000
Increase From Amortisation Charge For Year Intangible Assets 47 62547 62547 62647 625
Increase From Depreciation Charge For Year Property Plant Equipment 6 6677 87214 58912 880
Intangible Assets210 349162 724115 09967 47319 848
Intangible Assets Gross Cost476 256476 256476 256476 256 
Net Current Assets Liabilities464 578488 240540 816574 823119 107
Number Shares Issued Fully Paid  1 2001 2001 200
Other Creditors32 472129 829273 053183 626449 850
Other Taxation Social Security Payable166 08291 195174 868208 284188 445
Par Value Share  111
Property Plant Equipment Gross Cost71 30126 66531 48463 565298 177
Provisions2 8081 6961 3244 81814 418
Provisions For Liabilities Balance Sheet Subtotal2 8081 6961 3244 81814 418
Total Additions Including From Business Combinations Property Plant Equipment 11 8914 81932 0812 717
Total Assets Less Current Liabilities698 856665 969667 867671 740390 131
Trade Creditors Trade Payables51 29933 42826 77043 22491 047
Trade Debtors Trade Receivables241 031226 635342 670267 495554 978
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 379   
Disposals Property Plant Equipment 56 527   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements