UKBizDB.co.uk

CYANCONNODE HOLDINGS PLC

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

This company is commonly known as Cyanconnode Holdings Plc. The company was founded 21 years ago and was given the registration number 04554942. The firm's registered office is in CAMBRIDGE. You can find them at Merlin Place, Milton Road, Cambridge, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CYANCONNODE HOLDINGS PLC
Company Number:04554942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Merlin Place, Milton Road, Cambridge, England, CB4 0DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Secretary01 October 2013Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director20 March 2012Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director25 July 2018Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director15 January 2024Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director25 July 2018Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director19 March 2019Active
12 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE

Secretary07 October 2002Active
Edgehill Farm, Old North Road Arington, Cambridge, CB3 7UA

Secretary23 October 2002Active
White Cottage, The Hales, Somersham, PE28 3DQ

Secretary31 October 2003Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary16 February 2009Active
Acorn House Fielden Road, Crowborough, TN6 1TP

Director07 April 2004Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director16 May 2014Active
55 Queen Street, Newmarket, CB8 8EX

Director07 October 2002Active
37 Cootes Lane, Fen Drayton, Cambridge, CB4 5SL

Director23 October 2002Active
Carisbrooke Court, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ

Director05 February 2008Active
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN

Director06 July 2005Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director03 April 2017Active
Edgehill Farm, Old North Road Arington, Cambridge, CB3 7UA

Director23 October 2002Active
Suite 2, Ground Floor, The Jeffreys Building, St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS

Director19 March 2019Active
Carisbrooke Court, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ

Director11 April 2007Active
White Cottage, The Hales, Somersham, PE28 3DQ

Director31 October 2003Active
Carisbrooke Court, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ

Director01 July 2014Active
Woodland Place, Moulton Road, Kennett, Newmarket, CB8 8QT

Director12 December 2003Active
Carisbrooke Court, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ

Director05 September 2013Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director01 January 2016Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director30 November 2005Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director29 March 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-11Capital

Capital allotment shares.

Download
2023-12-06Address

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

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Resolution

Resolution.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-10-05Resolution

Resolution.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-19Capital

Capital allotment shares.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-10-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.