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.
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 | : |
|
Registered Address | : | 34 Maindee Road, Cwmfelinfach Ynysddu, Casnewydd, Gwent, NP11 7HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 02 February 2023 | Active |
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 02 February 2023 | Active |
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 02 February 2023 | Active |
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 02 February 2023 | Active |
51a, Bury Road, Newmarket, United Kingdom, CB8 7BY | Secretary | 18 June 2002 | Active |
Maesawelon, Heol Y Coed, Wyllie, Blackwood, Wales, NP12 2NH | Secretary | 19 March 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 June 2002 | Active |
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 18 June 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 June 2002 | Active |
1st Floor, 55 Old Broad Street, 1st Floor, 55 Old Broad Street, London, England, EC2M 1RX | Director | 19 September 2021 | Active |
35 Heol Maindee, Cwmfelinfach Ynysddu, NP11 7HR | Director | 01 March 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 June 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.