UKBizDB.co.uk

CYGNET BUSINESS DEVELOPMENT LIMITED

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

This company is commonly known as Cygnet Business Development Limited. The company was founded 34 years ago and was given the registration number 02498588. The firm's registered office is in LOUGHBOROUGH. You can find them at 1 Princes Court, Royal Way, Loughborough, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CYGNET BUSINESS DEVELOPMENT LIMITED
Company Number:02498588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1990
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Secretary01 February 2004Active
1 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director01 October 2003Active
1 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director01 October 2003Active
2 Turners Close, Radley, Abingdon, OX14 3BJ

Secretary21 December 1993Active
69 Poplar Grove, New Malden, KT3 3DN

Secretary-Active
100 Dukes Avenue, New Malden, KT3 4HN

Secretary31 December 2001Active
7 Carlton Road, New Malden, KT3 3AJ

Director01 June 1993Active
8 Badlingham Farm, Chippenham, Ely, CB7 5QQ

Director18 October 2002Active
8 Badlingham Farm, Chippenham, Ely, CB7 5QQ

Director01 May 1998Active
2 Turners Close, Radley, Abingdon, OX14 3BJ

Director03 May 1998Active
26 Alexander Close, Abingdon, OX14 1XA

Director-Active
1 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director01 October 2003Active
19 Arthur Road, Erdington, Birmingham, B24 9EX

Director02 December 2002Active
69 Poplar Grove, New Malden, KT3 3DN

Director-Active
35, Lower Radley, Abingdon, OX14 3AY

Director-Active
12 Woodbrook Road, Loughborough, LE11 3QD

Director01 May 1998Active

People with Significant Control

Mr Michael Alexander Sital-Singh
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:1 Princes Court, Royal Way, Loughborough, LE11 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Craig Brown
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:1 Princes Court, Royal Way, Loughborough, LE11 5XR
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Capital

Capital return purchase own shares.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Capital

Capital name of class of shares.

Download
2015-01-20Capital

Capital name of class of shares.

Download
2014-09-02Address

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

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.