UKBizDB.co.uk

CYANCONNODE LIMITED

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

This company is commonly known as Cyanconnode Limited. The company was founded 21 years ago and was given the registration number 04724479. 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 LIMITED
Company Number:04724479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2003
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 February 2017Active
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

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

Director19 March 2019Active
Edgehill Farm, Old North Road Arington, Cambridge, CB3 7UA

Secretary06 April 2003Active
White Cottage, The Hales, Somersham, PE28 3DQ

Secretary15 February 2004Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

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

Director10 January 2006Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director16 May 2014Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director07 August 2017Active
37 Cootes Lane, Fen Drayton, Cambridge, CB4 5SL

Director06 April 2003Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

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

Director06 April 2003Active
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

Director15 February 2004Active
Carisbrooke Court, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4UQ

Director01 July 2014Active
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

Director12 March 2009Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director05 January 2012Active

People with Significant Control

Cyanconnode Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Merlin Place, Merlin Place, Milton Road, Cambridge, England, CB4 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-06Address

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

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Change account reference date company current extended.

Download
2019-12-11Auditors

Auditors resignation company.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.