Cygnetise Limited LONDON


Founded in 2016, Cygnetise, classified under reg no. 10205661 is an active company. Currently registered at 4th Floor EC4V 5BD, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Stewart W., Keith H. and Stephen L. and others. In addition one secretary - Michael A. - is with the firm. As of 6 May 2024, there were 2 ex directors - Kartik N., Jonathan R. and others listed below. There were no ex secretaries.

Cygnetise Limited Address / Contact

Office Address 4th Floor
Office Address2 21 Godliman Street
Town London
Post code EC4V 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10205661
Date of Incorporation Tue, 31st May 2016
Industry Other software publishing
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stewart W.

Position: Director

Appointed: 23 January 2019

Keith H.

Position: Director

Appointed: 27 June 2018

Stephen L.

Position: Director

Appointed: 11 October 2016

Michael A.

Position: Secretary

Appointed: 31 May 2016

Michael A.

Position: Director

Appointed: 31 May 2016

Shaun B.

Position: Director

Appointed: 31 May 2016

Stephen P.

Position: Director

Appointed: 31 May 2016

Kartik N.

Position: Director

Appointed: 20 July 2016

Resigned: 11 October 2016

Jonathan R.

Position: Director

Appointed: 20 July 2016

Resigned: 30 November 2018

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Shaun B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Shaun B. This PSC owns 25-50% shares.

Shaun B.

Notified on 31 May 2016
Ceased on 9 August 2019
Nature of control: 25-50% shares

Shaun B.

Notified on 31 May 2016
Ceased on 27 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-312023-12-31
Net Worth472 038925 533     
Balance Sheet
Cash Bank On Hand    316 585192 7091 398 243
Current Assets531 919976 320588 415528 836497 275421 8621 534 579
Debtors    180 690229 153136 336
Net Assets Liabilities 925 533533 395189 146-375 762-839 0191 239 481
Other Debtors    118 971120 88328 459
Property Plant Equipment    2 3905 88710 064
Net Assets Liabilities Including Pension Asset Liability472 038925 533     
Reserves/Capital
Shareholder Funds472 038925 533     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 31 92525 67564 285176 705256 052284 928
Accumulated Amortisation Impairment Intangible Assets     452452
Accumulated Depreciation Impairment Property Plant Equipment    6 7379 74914 063
Additions Other Than Through Business Combinations Property Plant Equipment     6 5098 491
Amortisation Rate Used For Intangible Assets     3333
Average Number Employees During Period    7917
Creditors 20 08224 38821 07729 73629 78852 515
Depreciation Rate Used For Property Plant Equipment     3333
Fixed Assets4151 2204 2632 5072 3915 88810 065
Increase From Depreciation Charge For Year Property Plant Equipment     3 0124 314
Intangible Assets    111
Intangible Assets Gross Cost     453453
Net Current Assets Liabilities509 448956 238568 383546 416489 057421 6691 514 344
Number Shares Issued Fully Paid     4 0748 968
Other Creditors    690 505575 524 
Other Taxation Social Security Payable    28 15228 19145 979
Par Value Share      0
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal720 4 35638 65721 51829 59532 280
Property Plant Equipment Gross Cost    9 12715 63624 127
Total Assets Less Current Liabilities509 863957 458572 646548 923491 448427 5571 524 409
Trade Creditors Trade Payables    1 5841 5976 536
Trade Debtors Trade Receivables    61 719108 270107 877
Accruals Deferred Income37 82531 925     
Creditors Due Within One Year23 19120 082     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on January 29, 2024: 241.51 GBP
filed on: 5th, February 2024
Free Download (4 pages)

Company search