UKBizDB.co.uk

CYMBA TECHNOLOGIES LIMITED

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

This company is commonly known as Cymba Technologies Limited. The company was founded 18 years ago and was given the registration number 05724522. The firm's registered office is in LONDON. You can find them at Broadgate Quarter, 1 Snowden Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CYMBA TECHNOLOGIES LIMITED
Company Number:05724522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Secretary23 September 2016Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director24 September 2019Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director07 October 2018Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director07 October 2018Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director07 October 2018Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director24 September 2019Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director07 October 2018Active
17 Elizabeth Court, 1 Palgrave Gardens, London, NW1 6EJ

Secretary28 February 2006Active
112 Morden Road, London, SW19 3BP

Corporate Secretary28 February 2006Active
14 Chippenham Close, Pinner, HA5 2NF

Director28 February 2006Active
165 Cann Hall Road, Leyton Stone, London, E11 3NJ

Director28 February 2006Active
17 Elizabeth Court, 1 Palgrave Gardens, London, NW1 6EJ

Director28 February 2006Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director23 September 2016Active
Broadgate Quarter, 1 Snowden Street, London, England, EC2A 2DQ

Director23 September 2016Active
15 Gilroy Way, Orpington, BR5 4JD

Director28 February 2006Active
1 The Limes, Loddington Road, Great Cransley, NN14 1PY

Director28 February 2006Active

People with Significant Control

Factset Research Systems Inc.
Notified on:08 March 2018
Status:Active
Country of residence:United States
Address:601 Merritt 7, Norwalk, Connecticut, United States,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-04Dissolution

Dissolution application strike off company.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.