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

Cyacomb Limited EDINBURGH


Founded in 2016, Cyacomb, classified under reg no. SC538756 is an active company. Currently registered at 50 Lothian Road EH3 9WJ, Edinburgh the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-09-30. Since 2022-02-28 Cyacomb Limited is no longer carrying the name Cyan Forensics.

The company has 4 directors, namely Richard M., Mark W. and Anthony B. and others. Of them, Ian S. has been with the company the longest, being appointed on 23 June 2016 and Richard M. has been with the company for the least time - from 1 October 2023. As of 19 April 2024, there were 6 ex directors - Ciara S., Tobin I. and others listed below. There were no ex secretaries.

Cyacomb Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC538756
Date of Incorporation Thu, 23rd Jun 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Richard M.

Position: Director

Appointed: 01 October 2023

Mark W.

Position: Director

Appointed: 20 October 2022

Burness Paull Llp

Position: Corporate Secretary

Appointed: 29 April 2021

Anthony B.

Position: Director

Appointed: 31 January 2020

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 06 October 2016

Ian S.

Position: Director

Appointed: 23 June 2016

Ciara S.

Position: Director

Appointed: 13 July 2021

Resigned: 27 September 2023

Tobin I.

Position: Director

Appointed: 26 March 2021

Resigned: 27 September 2023

Hugh L.

Position: Director

Appointed: 31 January 2020

Resigned: 08 July 2022

Ian M.

Position: Director

Appointed: 21 November 2019

Resigned: 26 March 2021

Mary B.

Position: Director

Appointed: 05 November 2018

Resigned: 26 March 2021

Simon H.

Position: Director

Appointed: 06 October 2016

Resigned: 31 July 2020

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 June 2016

Resigned: 29 April 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Mercia Fund Management Limited from Henley-In-Arden, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Napier University Ventures Limited that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a limited by guarantee", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bruce R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mercia Fund Management Limited

Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06973399
Notified on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Napier University Ventures Limited

Merchiston Tower Colinton Road, Edinburgh, EH10 5DT, United Kingdom

Legal authority Uk
Legal form Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc103082
Notified on 6 October 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Bruce R.

Notified on 23 June 2016
Ceased on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 23 June 2016
Ceased on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cyan Forensics February 28, 2022

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, December 2023
Free Download (23 pages)

Company search