Cygnum Timber Frame (UK) Limited IPSWICH


Founded in 2017, Cygnum Timber Frame (UK), classified under reg no. 10685689 is an active company. Currently registered at Fitzroy House IP1 3LG, Ipswich the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely John D., Donal O. and Gerard O. and others. Of them, John D., Donal O., Gerard O., John O. have been with the company the longest, being appointed on 22 March 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Cygnum Timber Frame (UK) Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10685689
Date of Incorporation Wed, 22nd Mar 2017
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John D.

Position: Director

Appointed: 22 March 2017

Donal O.

Position: Director

Appointed: 22 March 2017

Gerard O.

Position: Director

Appointed: 22 March 2017

John O.

Position: Director

Appointed: 22 March 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Donal O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gerard O., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

Notified on 22 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Donal O.

Notified on 22 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Gerard O.

Notified on 22 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand277 023482 64260 961360 002120 512 
Current Assets809 0201 140 821607 433641 413136 106162 359
Debtors531 997658 179546 472281 41115 594 
Net Assets Liabilities-58 461-13 607-10 05025 945-4 697 
Other Debtors11 23434 52436 06322 2564 968 
Property Plant Equipment25 6315 8531 06416 531  
Other
Accrued Liabilities Deferred Income49 13924 00724 133102 217  
Accumulated Depreciation Impairment Property Plant Equipment13 97933 75738 5462 066  
Additions Other Than Through Business Combinations Property Plant Equipment 1 250 18 597  
Amounts Owed By Group Undertakings 310 6448 8868 886  
Amounts Owed By Related Parties   8 8868 886 
Amounts Owed To Group Undertakings453 689221 14178 832216 923-72 575 
Average Number Employees During Period 212266 
Corporation Tax Payable  1 3027 422  
Creditors746 8551 056 164514 430511 99986 821163 424
Increase From Depreciation Charge For Year Property Plant Equipment 20 0784 7893 1166 975 
Net Current Assets Liabilities62 16584 65793 003129 41449 285 
Other Creditors2 317730 27875 72238 7136 403 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 300 39 5969 041 
Other Disposals Property Plant Equipment 1 250 39 61018 597 
Other Taxation Social Security Payable15 8307 3435 67625 274  
Prepayments Accrued Income112 52626 98120 79422 256  
Property Plant Equipment Gross Cost39 61039 61039 61018 597  
Provisions For Liabilities Balance Sheet Subtotal146 257104 117104 117120 00053 982 
Total Assets Less Current Liabilities87 79690 51094 067145 94549 285 
Trade Creditors Trade Payables225 88073 395328 765128 872152 993 
Trade Debtors Trade Receivables408 237286 030480 729250 2691 740 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search