Cyps Limited LEICESTER


Cyps started in year 2004 as Private Limited Company with registration number 05193444. The Cyps company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at De Montfort University. Postal code: LE1 9BH.

The company has one director. Helen D., appointed on 9 August 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyps Limited Address / Contact

Office Address De Montfort University
Office Address2 Trinity House The Gateway
Town Leicester
Post code LE1 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05193444
Date of Incorporation Fri, 30th Jul 2004
Industry Non-trading company
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 June 2020

Helen D.

Position: Director

Appointed: 09 August 2018

Tony H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 26 June 2020

Paul B.

Position: Director

Appointed: 03 October 2017

Resigned: 02 September 2018

Donna B.

Position: Secretary

Appointed: 20 September 2016

Resigned: 01 June 2018

Harpreet S.

Position: Secretary

Appointed: 21 March 2016

Resigned: 20 September 2016

Derek P.

Position: Director

Appointed: 19 March 2012

Resigned: 24 July 2017

Rebecca J.

Position: Secretary

Appointed: 27 October 2008

Resigned: 21 March 2016

Alison W.

Position: Secretary

Appointed: 28 August 2008

Resigned: 27 October 2008

Adam O.

Position: Secretary

Appointed: 31 January 2008

Resigned: 28 August 2008

Mary M.

Position: Secretary

Appointed: 12 December 2005

Resigned: 31 January 2008

Mark H.

Position: Director

Appointed: 30 July 2004

Resigned: 31 July 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Sharon H.

Position: Secretary

Appointed: 30 July 2004

Resigned: 12 December 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Paul B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Derek P. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 3 October 2017
Ceased on 9 August 2018
Nature of control: significiant influence or control

Derek P.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth100100   
Balance Sheet
Cash Bank On Hand 100100100100
Net Assets Liabilities 100100100100
Cash Bank In Hand100100   
Net Assets Liabilities Including Pension Asset Liability100100   
Reserves/Capital
Shareholder Funds100100   
Other
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 18th, April 2023
Free Download (2 pages)

Company search

Advertisements