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

Cysiba Ltd WIGAN


Cysiba Ltd is a private limited company registered at 182 Victoria Road, Garswood, Wigan WN4 0RG. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-09-28, this 3-year-old company is run by 1 director.
Director Jerome S., appointed on 15 October 2020.
The company is officially classified as "packaging activities" (Standard Industrial Classification code: 82920). According to Companies House data there was a name change on 2020-12-15 and their previous name was Ligerasteroids Ltd.
The last confirmation statement was sent on 2023-09-27 and the due date for the following filing is 2024-10-11. Likewise, the statutory accounts were filed on 05 April 2023 and the next filing should be sent on 05 January 2025.

Cysiba Ltd Address / Contact

Office Address 182 Victoria Road
Office Address2 Garswood
Town Wigan
Post code WN4 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12909102
Date of Incorporation Mon, 28th Sep 2020
Industry Packaging activities
End of financial Year 5th April
Company age 4 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Jerome S.

Position: Director

Appointed: 15 October 2020

Abbey K.

Position: Director

Appointed: 28 September 2020

Resigned: 15 October 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Jerome S. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Judith D. This PSC owns 75,01-100% shares. Then there is Abbey K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jerome S.

Notified on 4 January 2021
Nature of control: 75,01-100% shares

Judith D.

Notified on 4 January 2021
Ceased on 4 January 2021
Nature of control: 75,01-100% shares

Abbey K.

Notified on 28 September 2020
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ligerasteroids December 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Current Assets5 8034 4591 666
Net Assets Liabilities2344 4591 631
Other
Average Number Employees During Period 11
Creditors5 568 35
Net Current Assets Liabilities2344 4591 631
Total Assets Less Current Liabilities2344 4591 631

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Office 222, Paddington House New Road Kidderminster DY10 1AL. Change occurred on 2023-11-10. Company's previous address: 182 Victoria Road Garswood Wigan WN4 0RG United Kingdom.
filed on: 10th, November 2023
Free Download (1 page)

Company search