CYAN BIDCO LIMITED

Register to unlock more data on OkredoRegister

CYAN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136332

Incorporation date

17/07/2014

Size

Full

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Rebecca Jane Sturgeon as a director on 2025-08-31
dot icon02/09/2025
Termination of appointment of Stephen Michael Birch as a director on 2025-08-31
dot icon31/12/2024
Termination of appointment of Ian Anthony Brown as a director on 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/07/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon19/07/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon09/05/2024
Satisfaction of charge 091363320003 in full
dot icon09/05/2024
Satisfaction of charge 091363320004 in full
dot icon09/05/2024
Satisfaction of charge 091363320005 in full
dot icon09/05/2024
Satisfaction of charge 091363320006 in full
dot icon09/05/2024
Satisfaction of charge 091363320007 in full
dot icon09/05/2024
Satisfaction of charge 091363320008 in full
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/09/2023
Change of details for Stars Group Holdings (Uk) Limited as a person with significant control on 2023-06-21
dot icon21/06/2023
Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21
dot icon02/12/2022
Registration of charge 091363320008, created on 2022-11-29
dot icon30/11/2022
Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17
dot icon21/11/2022
Appointment of Chief Executive Officer Ian Brown as a director on 2022-11-17
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon30/09/2021
Registered office address changed from 2 Wellington Place Leeds LS1 4AP England to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/09/2021
Appointment of Jonathan Seeley as a secretary on 2021-08-05
dot icon28/08/2021
Resolutions
dot icon22/07/2021
Registration of charge 091363320007, created on 2021-07-21
dot icon07/05/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon25/02/2021
Previous accounting period shortened from 2020-12-31 to 2020-07-31
dot icon10/11/2020
Appointment of Mr Stephen Michael Birch as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2020-11-02
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Notification of Stars Group Holdings (Uk) Limited as a person with significant control on 2018-07-10
dot icon16/09/2020
Withdrawal of a person with significant control statement on 2020-09-16
dot icon29/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon13/07/2020
Registration of charge 091363320006, created on 2020-06-30
dot icon03/07/2020
Registration of charge 091363320005, created on 2020-06-30
dot icon23/06/2020
Termination of appointment of Rafael Ashkenazi as a director on 2020-05-28
dot icon02/06/2020
Appointment of Mr Conor Whitfield Grant as a director on 2020-05-28
dot icon02/06/2020
Termination of appointment of Robindar Raj Chhabra as a director on 2020-05-28
dot icon02/06/2020
Termination of appointment of Trystan Michael Forrest as a director on 2020-05-28
dot icon05/02/2020
Termination of appointment of Scott Campbell Yelle as a secretary on 2020-01-31
dot icon09/01/2020
Director's details changed for Mr Ian David Fraser Proctor on 2020-01-08
dot icon08/01/2020
Director's details changed for Mr Robindar Raj Chhabra on 2020-01-08
dot icon31/10/2019
Statement by Directors
dot icon31/10/2019
Statement of capital on 2019-10-31
dot icon31/10/2019
Solvency Statement dated 31/10/19
dot icon31/10/2019
Resolutions
dot icon12/09/2019
Appointment of Mr Robindar Raj Chhabra as a director on 2019-09-05
dot icon12/09/2019
Termination of appointment of Johan Fredrik Ekdahl as a director on 2019-08-29
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/05/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon30/01/2019
Appointment of Mr Trystan Michael Forrest as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Johan Fredrik Ekdahl as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Guy Nigel Lethbridge Templer as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Rafael Ashkenazi as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Richard Flint as a director on 2019-01-29
dot icon30/08/2018
Appointment of Mr Scott Campbell Yelle as a secretary on 2018-08-30
dot icon30/08/2018
Termination of appointment of Benjamin Craig Murphy as a secretary on 2018-08-30
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon25/07/2018
Registration of charge 091363320003, created on 2018-07-10
dot icon25/07/2018
Registration of charge 091363320004, created on 2018-07-10
dot icon10/07/2018
Satisfaction of charge 091363320001 in full
dot icon10/07/2018
Satisfaction of charge 091363320002 in full
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon15/12/2017
Appointment of Mr Benjamin Craig Murphy as a secretary on 2017-12-14
dot icon07/11/2017
Register(s) moved to registered office address 2 Wellington Place Leeds LS1 4AP
dot icon06/11/2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2017-09-30
dot icon31/08/2017
Registration of charge 091363320002, created on 2017-08-25
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Registered office address changed from 2 Wellington Place Leeds Leeds LS1 4AP to 2 Wellington Place Leeds LS1 4AP on 2017-07-17
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon31/01/2017
Register inspection address has been changed from C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU England to C/O Intertrust (Uk) Limited 35 Great St Helen's London EC3A 6AP
dot icon30/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/07/2016
Register(s) moved to registered inspection location C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU
dot icon06/07/2016
Register inspection address has been changed to C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU
dot icon17/02/2016
Full accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon09/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon09/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon09/04/2015
Second filing of TM01 previously delivered to Companies House
dot icon09/04/2015
Second filing of TM01 previously delivered to Companies House
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon25/03/2015
Registration of charge 091363320001, created on 2015-03-19
dot icon24/03/2015
Appointment of Mr Richard Flint as a director on 2015-03-19
dot icon24/03/2015
Appointment of Mr Ian David Fraser Proctor as a director on 2015-03-19
dot icon23/03/2015
Termination of appointment of Robin Peveril Hooper as a director on 2015-03-19
dot icon23/03/2015
Termination of appointment of Nicholas James Clarry as a director on 2015-03-17
dot icon23/03/2015
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 2 Wellington Place Leeds Leeds LS1 4AP on 2015-03-23
dot icon24/11/2014
Termination of appointment of Robert Richard Lucas as a director on 2014-11-24
dot icon17/07/2014
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon17/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekdahl, Johan Fredrik
Director
29/01/2019 - 29/08/2019
2
Sturgeon, Rebecca Jane
Director
31/08/2025 - Present
5
King, Christina
Secretary
01/07/2024 - Present
-
Proctor, Ian David Fraser
Director
19/03/2015 - Present
18
Grant, Conor Whitfield
Director
28/05/2020 - 17/11/2022
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

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 CYAN BIDCO LIMITED

CYAN BIDCO LIMITED is an(a) Active company incorporated on 17/07/2014 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 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 CYAN BIDCO LIMITED?

toggle

CYAN BIDCO LIMITED is currently Active. It was registered on 17/07/2014 .

Where is CYAN BIDCO LIMITED located?

toggle

CYAN BIDCO LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does CYAN BIDCO LIMITED do?

toggle

CYAN BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CYAN BIDCO LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-30 with no updates.