CYAN BLUE ODDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CYAN BLUE ODDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11735001

Incorporation date

19/12/2018

Size

Full

Contacts

Registered address

Registered address

10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Andrew James Smith as a director on 2025-07-04
dot icon27/03/2025
Registration of charge 117350010004, created on 2025-03-26
dot icon27/03/2025
Registration of charge 117350010005, created on 2025-03-26
dot icon27/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/10/2024
Registration of charge 117350010003, created on 2024-09-30
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon05/10/2023
Change of details for Outfield Bidco Limited as a person with significant control on 2023-10-03
dot icon03/10/2023
Registered office address changed from The Aircraft Factory 100 Cambridge Grove London W6 0LE United Kingdom to 10 York Road London SE1 7nd on 2023-10-03
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Nicholas Peter Barnett as a director on 2023-05-31
dot icon04/04/2023
Second filing of Confirmation Statement dated 2021-12-18
dot icon24/03/2023
Second filing of Confirmation Statement dated 2022-12-18
dot icon23/03/2023
Statement of capital following an allotment of shares on 2021-12-09
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-03-04
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-04-27
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-05-05
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-05-20
dot icon03/03/2023
Appointment of Ms Sonja Kathrin Haas as a director on 2023-03-02
dot icon03/03/2023
Appointment of Mr Stuart Antony Bridge Simms as a director on 2023-03-02
dot icon16/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Resolutions
dot icon14/10/2022
Resolutions
dot icon11/10/2022
Amended full accounts made up to 2021-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Notification of Outfield Bidco Limited as a person with significant control on 2021-06-28
dot icon21/07/2022
Withdrawal of a person with significant control statement on 2022-07-21
dot icon08/07/2022
Termination of appointment of Toby Cameron Bentall as a director on 2022-06-24
dot icon08/07/2022
Appointment of Nicholas Peter Barnett as a director on 2022-06-09
dot icon17/02/2022
Confirmation statement made on 2021-12-18 with updates
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon03/12/2021
Registration of charge 117350010002, created on 2021-11-29
dot icon30/11/2021
Registration of charge 117350010001, created on 2021-11-29
dot icon10/11/2021
Termination of appointment of Trystan Michael Forrest as a director on 2021-08-31
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon28/08/2021
Resolutions
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon22/04/2021
Resolutions
dot icon19/03/2021
Statement by Directors
dot icon19/03/2021
Statement of capital on 2021-03-19
dot icon19/03/2021
Solvency Statement dated 09/03/21
dot icon19/03/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon12/11/2020
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 icon02/06/2020
Appointment of Mr Trystan Michael Forrest as a director on 2020-05-28
dot icon02/06/2020
Termination of appointment of Rafael Ashkenazi as a director on 2020-05-28
dot icon27/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon12/12/2019
Resolutions
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon20/11/2019
Resolutions
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon19/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.28K
-
0.00
-
-
2021
0
147.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

147.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentall, Toby Cameron
Director
19/12/2018 - 24/06/2022
12
Simms, Stuart Antony Bridge
Director
02/03/2023 - Present
19
Barnett, Nicholas Peter
Director
09/06/2022 - 31/05/2023
2
Smith, Andrew James
Director
10/03/2025 - 04/07/2025
3
Mr Guy Nigel Lethbridge Templer
Director
19/12/2018 - 02/11/2020
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYAN BLUE ODDS HOLDINGS LIMITED

CYAN BLUE ODDS HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2018 with the registered office located at 10 York Road, London SE1 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYAN BLUE ODDS HOLDINGS LIMITED?

toggle

CYAN BLUE ODDS HOLDINGS LIMITED is currently Active. It was registered on 19/12/2018 .

Where is CYAN BLUE ODDS HOLDINGS LIMITED located?

toggle

CYAN BLUE ODDS HOLDINGS LIMITED is registered at 10 York Road, London SE1 7ND.

What does CYAN BLUE ODDS HOLDINGS LIMITED do?

toggle

CYAN BLUE ODDS HOLDINGS 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 BLUE ODDS HOLDINGS LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with updates.