Cheyenne Investments Ltd BOOTLE


Cheyenne Investments started in year 2010 as Private Limited Company with registration number 07179461. The Cheyenne Investments company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bootle at Oriel House. Postal code: L20 7EP. Since 2023/03/15 Cheyenne Investments Ltd is no longer carrying the name Colchester Zoo Holdings.

Currently there are 5 directors in the the firm, namely Julie T., Richard S. and Sarah K. and others. In addition one secretary - Julie 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.

Cheyenne Investments Ltd Address / Contact

Office Address Oriel House
Office Address2 2 - 8 Oriel Road
Town Bootle
Post code L20 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07179461
Date of Incorporation Fri, 5th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (362 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Julie T.

Position: Secretary

Appointed: 30 May 2022

Julie T.

Position: Director

Appointed: 30 October 2020

Richard S.

Position: Director

Appointed: 30 October 2020

Sarah K.

Position: Director

Appointed: 05 March 2010

Anthony T.

Position: Director

Appointed: 05 March 2010

Dominique T.

Position: Director

Appointed: 05 March 2010

Anthony T.

Position: Secretary

Appointed: 04 July 2011

Resigned: 30 May 2022

Angela T.

Position: Secretary

Appointed: 05 March 2010

Resigned: 04 July 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2010

Resigned: 05 March 2010

Dunstana D.

Position: Director

Appointed: 05 March 2010

Resigned: 05 March 2010

Angela T.

Position: Director

Appointed: 05 March 2010

Resigned: 09 July 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Dominique T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Dominique T.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Colchester Zoo Holdings March 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 297 62210 582 579
Current Assets11 361 31915 037 626
Debtors4 063 6974 455 047
Net Assets Liabilities19 924 01524 335 931
Property Plant Equipment6 474 7096 371 709
Other
Accrued Liabilities21 64612 292
Accumulated Depreciation Impairment Property Plant Equipment1 201 6671 304 667
Additional Provisions Increase From New Provisions Recognised -37 500
Amounts Owed By Group Undertakings 495 944
Amounts Owed To Group Undertakings995 673 
Average Number Employees During Period312344
Comprehensive Income Expense4 989 0554 411 916
Corporation Tax Payable27 77881 696
Corporation Tax Recoverable7 4207 420
Creditors1 045 09793 988
Fixed Assets9 780 7099 527 709
Increase From Depreciation Charge For Year Property Plant Equipment 103 000
Investment Property3 250 0003 100 000
Investment Property Fair Value Model3 250 0003 100 000
Investments Fixed Assets56 00056 000
Investments In Group Undertakings56 00056 000
Net Assets Liabilities Subsidiaries-13 945 581-12 177 278
Net Current Assets Liabilities10 316 22214 943 638
Number Shares Issued Fully Paid 50 004
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Prepayments10 23680 085
Profit Loss6 247 9714 411 916
Profit Loss Subsidiaries6 186 4323 231 697
Property Plant Equipment Gross Cost7 676 376 
Provisions172 916135 416
Provisions For Liabilities Balance Sheet Subtotal172 916135 416
Total Assets Less Current Liabilities20 096 93124 471 347

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 23rd, December 2024
Free Download (45 pages)

Company search