CRONYCLE LTD

Register to unlock more data on OkredoRegister

CRONYCLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08628869

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 100 Brompton Road, London SW3 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/07/2022
Secretary's details changed for Cc Secretaries Limited on 2022-07-25
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Termination of appointment of Herve Jean-Marie Marchet as a director on 2021-11-30
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon05/08/2021
Change of details for Mr Pierre Andurand as a person with significant control on 2021-04-07
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Resolutions
dot icon08/03/2021
Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
dot icon05/03/2021
Registered office address changed from Forge & Co 154 - 158 Shoreditch High Street London E1 6HU to 3rd Floor 100 Brompton Road London SW3 1ER on 2021-03-05
dot icon29/09/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/09/2020
Statement of capital following an allotment of shares on 2019-03-11
dot icon10/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon02/08/2019
Termination of appointment of Azeem Javaid Azhar as a director on 2019-04-30
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2017-11-10
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-07-29 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/09/2017
Appointment of Azeem Javaid Azhar as a director on 2017-03-30
dot icon12/09/2017
Appointment of Herve Jean-Marie Marchet as a director on 2017-03-30
dot icon22/08/2017
Appointment of Cc Secretaries Limited as a secretary on 2016-10-26
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Resolutions
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon28/09/2015
Termination of appointment of Cc Secretaries Limited as a secretary on 2015-09-22
dot icon28/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Mark Wilson as a director on 2015-08-25
dot icon24/08/2015
Director's details changed for Mr Nicolas Joseph Jean Granatino on 2015-08-24
dot icon24/08/2015
Director's details changed for Mr Mark Wilson on 2015-08-24
dot icon18/08/2015
Registered office address changed from C/O Wilson Fletcher 1 Old Nichol Street London E2 7HR to Forge & Co 154 - 158 Shoreditch High Street London E1 6HU on 2015-08-18
dot icon11/12/2014
Appointment of Mr Nicolas Joseph Jean Granatino as a director on 2013-07-29
dot icon11/12/2014
Termination of appointment of Marina Cheal as a director on 2014-12-11
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon25/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon21/08/2014
Sub-division of shares on 2014-07-27
dot icon21/08/2014
Resolutions
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-01-25
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon17/07/2014
Appointment of Cc Secretaries Limited as a secretary on 2014-07-14
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-01-25
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon29/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,334.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
334.98K
-
0.00
10.33K
-
2021
1
334.98K
-
0.00
10.33K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

334.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRONYCLE LTD

CRONYCLE LTD is an(a) Dissolved company incorporated on 29/07/2013 with the registered office located at 3rd Floor 100 Brompton Road, London SW3 1ER. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRONYCLE LTD?

toggle

CRONYCLE LTD is currently Dissolved. It was registered on 29/07/2013 and dissolved on 01/10/2024.

Where is CRONYCLE LTD located?

toggle

CRONYCLE LTD is registered at 3rd Floor 100 Brompton Road, London SW3 1ER.

What does CRONYCLE LTD do?

toggle

CRONYCLE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CRONYCLE LTD have?

toggle

CRONYCLE LTD had 1 employees in 2021.

What is the latest filing for CRONYCLE LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.