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

Cyllene Associates Limited DERBY


Cyllene Associates started in year 2014 as Private Limited Company with registration number 08865713. The Cyllene Associates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Derby at 1 Derwent Business Centre. Postal code: DE1 2BU.

There is a single director in the firm at the moment - Anne-Sarah D., appointed on 28 January 2014. In addition, a secretary was appointed - Anne-Sarah D., appointed on 21 March 2017. As of 21 May 2024, there was 1 ex director - Desmond D.. There were no ex secretaries.

Cyllene Associates Limited Address / Contact

Office Address 1 Derwent Business Centre
Office Address2 Clarke Street
Town Derby
Post code DE1 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865713
Date of Incorporation Tue, 28th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Anne-Sarah D.

Position: Secretary

Appointed: 21 March 2017

Anne-Sarah D.

Position: Director

Appointed: 28 January 2014

Desmond D.

Position: Director

Appointed: 28 January 2014

Resigned: 04 April 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Anne-Sarah D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anne-Sarah D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Desmond D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anne-Sarah D.

Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne-Sarah D.

Notified on 7 May 2019
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Desmond D.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-03-31
Net Worth5-5 246
Balance Sheet
Cash Bank In Hand59
Current Assets59
Net Assets Liabilities Including Pension Asset Liability5-5 246
Reserves/Capital
Called Up Share Capital55
Profit Loss Account Reserve -5 251
Shareholder Funds5-5 246
Other
Advances Credits Directors 5 255
Advances Credits Made In Period Directors  
Advances Credits Repaid In Period Directors  
Creditors Due Within One Year 5 255
Net Current Assets Liabilities5-5 246
Number Shares Allotted55
Par Value Share11
Share Capital Allotted Called Up Paid55
Total Assets Less Current Liabilities5-5 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements