UKBizDB.co.uk

CYGNUS ASSOCIATES LIMITED

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

This company is commonly known as Cygnus Associates Limited. The company was founded 33 years ago and was given the registration number 02558048. The firm's registered office is in MILTON KEYNES. You can find them at The Studio 86 Station Road, Bow Brickhill, Milton Keynes, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CYGNUS ASSOCIATES LIMITED
Company Number:02558048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Studio 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT

Director04 October 2016Active
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB

Secretary01 April 2006Active
10 Gees Farm Close, Yardley Hastings, NN7 1HS

Secretary01 February 2000Active
12 The Hollies, Wellingborough, NN8 3GA

Secretary27 February 1992Active
23 Reynes Drive, Oakley, Bedford, MK43 7SD

Secretary-Active
10 Peate Close, Godmanchester, Huntingdon, PE29 2DX

Director09 May 2000Active
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB

Director-Active
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB

Director01 December 2007Active
27, Bedford Road East, Yardley Hastings, Northampton, England, NN7 1HJ

Director01 April 2003Active
Appletrees, 29 High Street, Riseley, ME44 1DU

Director01 January 1995Active
4, Flora Thompson Drive, Newport Pagnell, Milton Keynes, United Kingdom, MK16 8ST

Director04 October 2016Active
The Studio, 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT

Director04 October 2016Active
12 The Hollies, Wellingborough, NN8 3GA

Director01 January 1995Active
21 San Remo Road, Aspley Guise, Milton Keynes, MK17 8JY

Director01 May 1997Active

People with Significant Control

White Leopard Holdings Limited
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:The Studio, 86 Station Road, Milton Keynes, England, MK17 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Change of name

Certificate change of name company.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-06-18Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-08-05Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-05-24Resolution

Resolution.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.