UKBizDB.co.uk

CYGNET INTERNATIONAL LIMITED

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

This company is commonly known as Cygnet International Limited. The company was founded 32 years ago and was given the registration number 02651797. The firm's registered office is in LEEDS. You can find them at Smithfield House, 92 North Street, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CYGNET INTERNATIONAL LIMITED
Company Number:02651797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Smithfield House, 92 North Street, Leeds, LS2 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithfield House, 92 North Street, Leeds, LS2 7PN

Secretary29 November 1996Active
Smithfield House, 92 North Street, Leeds, LS2 7PN

Director07 October 1991Active
Smithfield House, 92 North Street, Leeds, LS2 7PN

Director07 October 1991Active
Westways Park Avenue, Roundhay, Leeds, LS8 2JJ

Secretary07 October 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 October 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 October 1991Active

People with Significant Control

Mr Keith Michael Mellors
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Smithfield House, 92 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Janice Ann Light
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Smithfield House, 92 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Janice Ann Light
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Smithfield House, 92 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Michael Mellors
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Smithfield House, 92 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person secretary company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-05Incorporation

Memorandum articles.

Download
2020-08-05Resolution

Resolution.

Download
2020-07-21Capital

Capital allotment shares.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.