BBIS CYCLOS HOLDING LTD.

Register to unlock more data on OkredoRegister

BBIS CYCLOS HOLDING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13887698

Incorporation date

02/02/2022

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 167-169 Great Portland Street, London, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2022)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon31/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Previous accounting period shortened from 2027-02-28 to 2026-03-31
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon11/03/2026
Certificate of change of name
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon26/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon17/02/2026
Current accounting period shortened from 2026-10-31 to 2026-02-28
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon04/02/2026
Information not on the register a statement of satisfaction for a charge was removed on 04/02/2026 as it is no longer considered to form part of the register.
dot icon24/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon07/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon06/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon02/12/2025
Satisfaction of charge 138876980001 in full
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon01/11/2025
Director's details changed for Sir Daniele Brazzi on 2025-10-30
dot icon01/11/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-10-30
dot icon31/10/2025
Previous accounting period shortened from 2026-02-28 to 2025-10-31
dot icon30/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/10/2025
Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT to 5th Floor, 167-169 Great Portland Street London London W1W 5PF on 2025-10-30
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon06/09/2025
Registration of charge 138876980001, created on 2025-08-26
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
Registered office address changed from , PO Box 4385, 13887698 - Companies House Default Address, Cardiff, CF14 8LH to 5th Floor, 167-169 Great Portland Street London London W1W 5PF on 2025-07-29
dot icon29/07/2025
Director's details changed for Sir Daniele Brazzi on 2025-07-18
dot icon29/07/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-07-18
dot icon09/07/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-06-25
dot icon08/07/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-06-25
dot icon08/07/2025
Director's details changed for Sir Daniele Brazzi on 2025-06-25
dot icon13/06/2025
Termination of appointment of Daniele Brazzi as a secretary on 2025-06-01
dot icon13/06/2025
Termination of appointment of True North Energy Corp. as a director on 2025-06-01
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-05-15
dot icon16/05/2025
Secretary's details changed for Dr Daniele Brazzi on 2025-05-15
dot icon16/05/2025
Director's details changed for Sir Daniele Brazzi on 2025-05-15
dot icon16/05/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-05-16
dot icon16/05/2025
Change of details for Sir Daniele Brazzi as a person with significant control on 2025-05-15
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon08/04/2025
Appointment of True North Energy Corp. as a director on 2025-04-08
dot icon03/04/2025
Registered office address changed to PO Box 4385, 13887698 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon07/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/05/2023
Resolutions
dot icon22/02/2023
Secretary's details changed for Dr Daniele Brazzi on 2023-02-22
dot icon22/02/2023
Director's details changed for Dr Daniele Brazzi on 2023-02-22
dot icon22/02/2023
Change of details for Dr Daniele Brazzi as a person with significant control on 2023-02-22
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/01/2023
Certificate of change of name
dot icon26/09/2022
Certificate of change of name
dot icon02/02/2022
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Daniele Brazzi
Director
02/02/2022 - Present
27
Brazzi, Daniele, Dr
Secretary
02/02/2022 - 01/06/2025
-
TRUE NORTH ENERGY CORP.
Corporate Director
08/04/2025 - 01/06/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBIS CYCLOS HOLDING LTD.

BBIS CYCLOS HOLDING LTD. is an(a) Active company incorporated on 02/02/2022 with the registered office located at 5th Floor, 167-169 Great Portland Street, London, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBIS CYCLOS HOLDING LTD.?

toggle

BBIS CYCLOS HOLDING LTD. is currently Active. It was registered on 02/02/2022 .

Where is BBIS CYCLOS HOLDING LTD. located?

toggle

BBIS CYCLOS HOLDING LTD. is registered at 5th Floor, 167-169 Great Portland Street, London, London W1W 5PF.

What does BBIS CYCLOS HOLDING LTD. do?

toggle

BBIS CYCLOS HOLDING LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BBIS CYCLOS HOLDING LTD.?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.