Cynren Limited MARLBOROUGH


Cynren started in year 2010 as Private Limited Company with registration number 07317465. The Cynren company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Marlborough at 126 High Street. Postal code: SN8 1LZ.

The firm has 4 directors, namely Christopher P., Kathryn P. and David P. and others. Of them, David P., Sheila P. have been with the company the longest, being appointed on 16 July 2010 and Christopher P. and Kathryn P. have been with the company for the least time - from 16 February 2022. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Cynren Limited Address / Contact

Office Address 126 High Street
Town Marlborough
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07317465
Date of Incorporation Fri, 16th Jul 2010
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Christopher P.

Position: Director

Appointed: 16 February 2022

Kathryn P.

Position: Director

Appointed: 16 February 2022

David P.

Position: Director

Appointed: 16 July 2010

Sheila P.

Position: Director

Appointed: 16 July 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we found, there is Tiffany P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kathryn P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tiffany P.

Notified on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Kathryn P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 6 April 2016
Ceased on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Ceased on 11 August 2016
Nature of control: 25-50% shares

Sheila P.

Notified on 6 April 2016
Ceased on 11 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth135 200134 139137 581       
Balance Sheet
Cash Bank On Hand  139 243128 063151 252138 747134 23296 37384 93755 296
Current Assets190 280183 519159 043153 562171 081163 532154 033128 89899 93790 546
Debtors9 00017 32719 80025 49919 82924 78519 80132 52515 00035 250
Other Debtors   202934 13 624  
Property Plant Equipment  2141601 5401 4917511 9989252 352
Cash Bank In Hand181 280166 192139 243       
Tangible Fixed Assets786285214       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve135 188134 127137 569       
Shareholder Funds135 200134 139137 581       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1884 2423 1074 1905 4324 7195 7927 850
Average Number Employees During Period     22244
Creditors  21 67618 27614 67514 36912 5689 1768 76614 224
Increase From Depreciation Charge For Year Property Plant Equipment   547491 0831 2421 4141 0732 058
Net Current Assets Liabilities134 571133 911137 367135 286156 406149 163141 465119 72291 17176 322
Number Shares Issued Fully Paid   55     
Other Creditors  13 7677 4783 6893 8952 1491 6373 4716 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 884  2 127  
Other Disposals Property Plant Equipment    1 884  2 129  
Other Taxation Social Security Payable  7 90910 79810 98610 47410 4197 5395 2957 859
Par Value Share 1111     
Property Plant Equipment Gross Cost  4 4024 4024 6475 6816 1836 7176 71710 202
Total Additions Including From Business Combinations Property Plant Equipment    2 1291 0345022 663 3 485
Total Assets Less Current Liabilities135 357134 196137 581135 446157 946150 654142 216121 72092 09678 674
Trade Debtors Trade Receivables  19 80125 47919 80024 75119 80118 90115 00035 250
Advances Credits Directors      -56413 625-1 759 
Advances Credits Made In Period Directors       14 189  
Creditors Due Within One Year55 70949 60821 676       
Number Shares Allotted 34       
Provisions For Liabilities Charges15757        
Share Capital Allotted Called Up Paid234       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/16
filed on: 17th, July 2023
Free Download (6 pages)

Company search

Advertisements