Tyrrell & Company (cambridge) Limited CAMBRIDGE


Founded in 2002, Tyrrell & Company (cambridge), classified under reg no. 04396812 is an active company. Currently registered at Unit D South Cambridge Business CB22 3JH, Cambridge the company has been in the business for 22 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st March 2022. Since 21st February 2023 Tyrrell & Company (cambridge) Limited is no longer carrying the name C S Consultancy Accountancy & Taxation Consultants.

At the moment there are 3 directors in the the firm, namely Alexander F., Richard S. and Craig T.. In addition one secretary - Richard S. - is with the company. 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.

Tyrrell & Company (cambridge) Limited Address / Contact

Office Address Unit D South Cambridge Business
Office Address2 Park Babraham Road Sawston
Town Cambridge
Post code CB22 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04396812
Date of Incorporation Mon, 18th Mar 2002
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alexander F.

Position: Director

Appointed: 06 June 2023

Richard S.

Position: Secretary

Appointed: 06 June 2023

Richard S.

Position: Director

Appointed: 18 March 2002

Craig T.

Position: Director

Appointed: 18 March 2002

Kaan T.

Position: Secretary

Appointed: 01 March 2020

Resigned: 06 June 2023

Kerstin M.

Position: Director

Appointed: 29 August 2007

Resigned: 28 August 2014

Darren P.

Position: Director

Appointed: 18 March 2002

Resigned: 06 June 2023

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 2002

Resigned: 18 March 2002

Nicholas F.

Position: Director

Appointed: 18 March 2002

Resigned: 31 October 2014

Craig T.

Position: Secretary

Appointed: 18 March 2002

Resigned: 01 March 2020

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2002

Resigned: 18 March 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Xeinadin Group Limited from London, 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 Maria T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Xeinadin Group Limited

8th Floor Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11354408
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria T.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights

Craig T.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

C S Consultancy Accountancy & Taxation Consultants February 21, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6901 31714 41233 436100 359142 168171 154249 342
Current Assets22 97924 92252 83688 178167 907212 980262 406429 408
Debtors21 28923 60538 42454 74267 54870 81284 050180 066
Other Debtors21 28923 60538 42454 74267 54870 81291 25284 296
Property Plant Equipment     8 0206 1774 335
Other
Average Number Employees During Period 12121313131111
Creditors121 396117 331107 233131 679123 331120 012129 342140 358
Investments Fixed Assets486 116477 123433 858414 500336 658309 151335 219370 673
Net Current Assets Liabilities-98 417-92 409-54 397-43 50144 57692 968133 064289 050
Other Creditors45 34030 21225 28634 79427 05221 51819 0581 249
Other Investments Other Than Loans486 116477 123433 858414 500336 658309 151335 219370 673
Other Taxation Social Security Payable73 38486 51481 47796 88596 27998 4947 3288 236
Total Assets Less Current Liabilities387 699384 714379 461370 999381 234410 139474 460664 058
Trade Creditors Trade Payables2 672605470    20 003
Accumulated Depreciation Impairment Property Plant Equipment     1 1953 0384 880
Corporation Tax Payable      86 27487 986
Fixed Assets    336 658317 171341 396375 008
Increase From Depreciation Charge For Year Property Plant Equipment     1 1951 8431 842
Prepayments Accrued Income       19 868
Property Plant Equipment Gross Cost     9 2159 215 
Total Additions Including From Business Combinations Property Plant Equipment     9 215  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements