UKBizDB.co.uk

CYAN BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyan Bidco Limited. The company was founded 9 years ago and was given the registration number 09136332. The firm's registered office is in LEEDS. You can find them at 2 Wellington Place, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CYAN BIDCO LIMITED
Company Number:09136332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Wellington Place, Leeds, England, LS1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront Hammersmith Embankment, Chancellors Road, London, United Kingdom, W6 9HP

Secretary05 August 2021Active
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director02 November 2020Active
4, Wellington Place, Leeds, West Yorkshire, England, LS1 4AP

Director17 November 2022Active
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director19 March 2015Active
2, Wellington Place, Leeds, England, LS1 4AP

Secretary14 December 2017Active
2, Wellington Place, Leeds, England, LS1 4AP

Secretary30 August 2018Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary17 July 2014Active
2, Wellington Place, Leeds, England, LS1 4AP

Director29 January 2019Active
2, Wellington Place, Leeds, England, LS1 4AP

Director05 September 2019Active
2 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director17 July 2014Active
2, Wellington Place, Leeds, England, LS1 4AP

Director29 January 2019Active
2 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director19 March 2015Active
2, Wellington Place, Leeds, England, LS1 4AP

Director29 January 2019Active
4, Wellington Place, Leeds, West Yorkshire, England, LS1 4AP

Director28 May 2020Active
2 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director17 July 2014Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director17 July 2014Active
2, Wellington Place, Leeds, England, LS1 4AP

Director29 January 2019Active

People with Significant Control

Stars Group Holdings (Uk) Limited
Notified on:10 July 2018
Status:Active
Country of residence:United Kingdom
Address:One, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Capital

Capital allotment shares.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-08-28Resolution

Resolution.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Accounts

Change account reference date company current extended.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2020-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.