UKBizDB.co.uk

CYATY LIMITED

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

This company is commonly known as Cyaty Limited. The company was founded 12 years ago and was given the registration number 07722569. The firm's registered office is in BIRMINGHAM. You can find them at 628 Kingstanding Road, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYATY LIMITED
Company Number:07722569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:628 Kingstanding Road, Birmingham, B44 9SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Kenrick Croft, Birmingham, England, B35 7DP

Director01 December 2022Active
628, Kingstanding Road, Birmingham, United Kingdom, B44 9SH

Secretary29 July 2011Active
628, Kingstanding Road, Birmingham, B44 9SH

Director08 February 2016Active
628, Kingstanding Road, Birmingham, United Kingdom, B44 9SH

Director29 July 2011Active
628, Kingstanding Road, Birmingham, B44 9SH

Director01 October 2019Active
628, Kingstanding Road, Birmingham, England, B44 9SH

Director01 November 2014Active
628, Kingstanding Road, Birmingham, B44 9SH

Director01 August 2017Active

People with Significant Control

Mrs Sonal Rana Sommerville
Notified on:01 December 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:40, Kenrick Croft, Birmingham, England, B35 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Leena Pavitar Sandhu
Notified on:01 April 2020
Status:Active
Date of birth:November 1983
Nationality:British
Address:628, Kingstanding Road, Birmingham, B44 9SH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sonal Rana Sommerville
Notified on:01 August 2017
Status:Active
Date of birth:December 1980
Nationality:British
Address:628, Kingstanding Road, Birmingham, B44 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Leena Pavitar Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:628, Kingstanding Road, Birmingham, B44 9SH
Nature of control:
  • 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 (5 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
2024-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Address

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

Download
2022-12-01Address

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

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-10-20Change of name

Certificate change of name company.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.