UKBizDB.co.uk

CYCLONE INDUSTRIES LIMITED

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

This company is commonly known as Cyclone Industries Limited. The company was founded 20 years ago and was given the registration number 04850290. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYCLONE INDUSTRIES LIMITED
Company Number:04850290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Belton Road West, Loughborough, England, LE11 5TR

Secretary30 October 2013Active
28, Belton Road West, Loughborough, United Kingdom, LE11 5TR

Director30 July 2003Active
28 Belton Road West, Loughborough, England, LE11 5TR

Director08 February 2016Active
28, Belton Road West, Loughborough, Great Britain, LE11 5TR

Secretary30 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 July 2003Active
28, Belton Road West, Loughborough, LE11 5TR

Director30 July 2003Active

People with Significant Control

Mr Mark Ian Mcmorran
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Carrington
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.