UKBizDB.co.uk

CYNNOVATION LIMITED

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

This company is commonly known as Cynnovation Limited. The company was founded 23 years ago and was given the registration number 04077393. The firm's registered office is in BRIDGEND. You can find them at Kenwin Buarthau, Blackmill, Bridgend, Mid Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYNNOVATION LIMITED
Company Number:04077393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kenwin Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Maesglas, Bettws, Bridgend, Wales, CF32 8TF

Director30 September 2016Active
Beaufort Cottage, Breach Lane, Bushton, SN4 7PR

Secretary25 September 2000Active
34 Malthouse Close, Blunsdon, Swindon, SN26 7BG

Director01 April 2005Active
Old Farm, Bulls Head Green, Ewhurst, GU6 7PB

Director29 April 2002Active
Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

Director29 April 2002Active
Kenwin, Blackmill, Bridgend, CF35 6ER

Director31 March 2010Active
Kenwin Blackmill, Bridgend, CF35 6ER

Director29 April 2002Active
8 The Lotts, Ashton Keynes, Swindon, SN6 6PS

Director25 September 2000Active
Beaufort Cottage, Breach Lane, Bushton, SN4 7PR

Director29 April 2002Active
Firs Cottage Pentberry Lane, St. Arvans, Chepstow, NP16 6HG

Director25 September 2000Active
The Tythe Barn, Long Newnton, GL8 8RR

Director19 December 2002Active
Yew Tree Cottage, Nettlebed, Henley On Thames, RG9 5BN

Director22 April 2004Active
16 Berkeley Road, Crouch End, London, N8 8RU

Director29 April 2002Active
9 Bowham Avenue, Bridgend, CF31 3PD

Director29 April 2002Active

People with Significant Control

Mrs Pamela Eileen Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:Wales
Address:Kenwin, Blackmill, Bridgend, Wales, CF35 6ER
Nature of control:
  • Ownership of shares 75 to 100 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-14Dissolution

Dissolution application strike off company.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.