C Y P HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C Y P HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06415479

Incorporation date

01/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Court-Y-Park, Pixley, Ledbury HR8 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/03/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/07/2016
Registration of charge 064154790006, created on 2016-06-28
dot icon16/12/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/11/2014
Appointment of Mr Lewis Dudley as a secretary on 2014-08-01
dot icon18/11/2014
Termination of appointment of Godfrey Adrian Williams as a secretary on 2014-07-31
dot icon25/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon06/12/2013
Miscellaneous
dot icon04/12/2013
Miscellaneous
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon02/04/2013
Appointment of Mrs Caroline Anne Dudley as a director
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon26/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2010
Accounts for a small company made up to 2009-02-28
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Michael Alexander Dudley on 2009-11-01
dot icon30/11/2009
Secretary's details changed for Godfrey Adrian Williams on 2009-11-01
dot icon12/01/2009
Accounts for a small company made up to 2008-02-28
dot icon18/12/2008
Accounting reference date shortened from 30/11/2008 to 28/02/2008
dot icon16/12/2008
Statement of affairs
dot icon16/12/2008
Capitals not rolled up
dot icon12/12/2008
Return made up to 01/11/08; full list of members
dot icon06/05/2008
Duplicate mortgage certificatecharge no:3
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon01/12/2007
Secretary resigned
dot icon01/12/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
3.39M
-
0.00
195.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudley, Caroline Anne
Director
01/03/2013 - Present
1
Dudley, Michael Alexander
Director
01/11/2007 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C Y P HOLDINGS LIMITED

C Y P HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/2007 with the registered office located at Court-Y-Park, Pixley, Ledbury HR8 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C Y P HOLDINGS LIMITED?

toggle

C Y P HOLDINGS LIMITED is currently Active. It was registered on 01/11/2007 .

Where is C Y P HOLDINGS LIMITED located?

toggle

C Y P HOLDINGS LIMITED is registered at Court-Y-Park, Pixley, Ledbury HR8 2RW.

What does C Y P HOLDINGS LIMITED do?

toggle

C Y P HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C Y P HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.