UKBizDB.co.uk

HYDERUS CYF

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

This company is commonly known as Hyderus Cyf. The company was founded 21 years ago and was given the registration number 04463610. The firm's registered office is in CASNEWYDD. You can find them at 34 Maindee Road, Cwmfelinfach Ynysddu, Casnewydd, Gwent. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:HYDERUS CYF
Company Number:04463610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:34 Maindee Road, Cwmfelinfach Ynysddu, Casnewydd, Gwent, NP11 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director02 February 2023Active
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director02 February 2023Active
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director02 February 2023Active
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director02 February 2023Active
51a, Bury Road, Newmarket, United Kingdom, CB8 7BY

Secretary18 June 2002Active
Maesawelon, Heol Y Coed, Wyllie, Blackwood, Wales, NP12 2NH

Secretary19 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 June 2002Active
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director18 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 June 2002Active
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX

Director19 September 2021Active
35 Heol Maindee, Cwmfelinfach Ynysddu, NP11 7HR

Director01 March 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 June 2002Active

People with Significant Control

Finn Partners Limited
Notified on:02 February 2023
Status:Active
Country of residence:England
Address:1st Floor, 55 Old Broad Street, London, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Denys Chataway
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Welsh
Country of residence:England
Address:1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX
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
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Address

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

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-16Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.