CYAN GROUP LTD

Register to unlock more data on OkredoRegister

CYAN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452166

Incorporation date

20/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon04/12/2025
Change of details for Paul Anthony Donoghue as a person with significant control on 2024-08-07
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon16/09/2024
Termination of appointment of Mark Buchan Sanders as a director on 2024-09-06
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-10-20 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Linda Melville as a director on 2023-09-15
dot icon16/06/2023
Termination of appointment of Graeme Murray Openshaw Smith as a director on 2023-06-16
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Neil Warbrick as a secretary on 2021-05-31
dot icon01/06/2021
Appointment of Paul Anthony Donoghue as a secretary on 2021-05-31
dot icon28/01/2021
Director's details changed for Mr Paul Anthony Donoghue on 2021-01-19
dot icon28/01/2021
Director's details changed for Ms Linda Melville on 2021-01-19
dot icon28/01/2021
Director's details changed for Mr Graeme Murray Openshaw Smith on 2021-01-19
dot icon28/01/2021
Secretary's details changed for Neil Warbrick on 2021-01-19
dot icon28/01/2021
Director's details changed for Mr Mark Buchan Sanders on 2021-01-19
dot icon28/01/2021
Change of details for Paul Anthony Donoghue as a person with significant control on 2021-01-19
dot icon28/01/2021
Registered office address changed from C/O Taylorcocks Abbey House South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-01-28
dot icon02/12/2020
Change of details for Paul Anthony Donoghue as a person with significant control on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-10-20 with updates
dot icon01/12/2020
Director's details changed for Linda Melville on 2020-12-01
dot icon01/12/2020
Director's details changed for Mr Paul Anthony Donoghue on 2020-12-01
dot icon01/12/2020
Director's details changed for Mr Mark Buchan Sanders on 2020-12-01
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon21/11/2019
Change of details for Paul Anthony Donoghue as a person with significant control on 2019-10-31
dot icon21/11/2019
Change of details for Paul Anthony Donoghue as a person with significant control on 2019-10-31
dot icon21/11/2019
Change of details for Paul Anthony Donoghue as a person with significant control on 2019-10-31
dot icon20/11/2019
Cessation of Graeme Murray Openshaw Smith as a person with significant control on 2019-10-31
dot icon20/11/2019
Cessation of Linda Melville as a person with significant control on 2019-10-31
dot icon20/11/2019
Change of details for Paul Anthony Donoghue as a person with significant control on 2019-10-31
dot icon20/11/2019
Notification of Paul Anthony Donoghue as a person with significant control on 2018-02-13
dot icon13/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon28/08/2019
Appointment of Mr Mark Buchan Sanders as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Paul Anthony Donoghue as a director on 2019-08-28
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon12/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-10-31
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon27/06/2018
Resolutions
dot icon02/03/2018
Registration of charge 034521660006, created on 2018-03-01
dot icon14/02/2018
Satisfaction of charge 034521660005 in full
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Statement of capital on 2017-04-13
dot icon17/03/2017
Registration of charge 034521660005, created on 2017-03-16
dot icon08/03/2017
Resolutions
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Solvency Statement dated 07/02/17
dot icon08/03/2017
Resolutions
dot icon01/03/2017
Satisfaction of charge 2 in full
dot icon07/02/2017
Satisfaction of charge 4 in full
dot icon03/02/2017
Satisfaction of charge 3 in full
dot icon21/12/2016
Second filing of Confirmation Statement dated 20/10/2016
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Change of share class name or designation
dot icon30/07/2014
Resolutions
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 2014-02-26
dot icon21/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Linda Melville as a secretary on 2013-01-01
dot icon21/11/2013
Appointment of Neil Warbrick as a secretary on 2013-01-01
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Resolutions
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Linda Melville on 2010-10-20
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/11/2009
Director's details changed for Graeme Murray Openshaw Smith on 2009-10-20
dot icon27/11/2009
Director's details changed for Linda Melville on 2009-10-20
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2008
Return made up to 20/10/08; full list of members
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 20/10/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 20/10/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 20/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 20/10/04; full list of members
dot icon15/03/2005
Director resigned
dot icon13/12/2004
Director resigned
dot icon20/05/2004
Director's particulars changed
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 20/10/03; full list of members
dot icon27/11/2003
Certificate of change of name
dot icon16/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/08/2003
Director's particulars changed
dot icon28/07/2003
Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ
dot icon06/12/2002
Return made up to 20/10/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/07/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon22/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Director's particulars changed
dot icon18/12/2001
Director resigned
dot icon28/11/2001
Return made up to 20/10/01; full list of members
dot icon20/11/2001
£ ic 120/43 01/11/01 £ sr 77@1=77
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/10/2001
Declaration of shares redemption:auditor's report
dot icon04/10/2001
Declaration of shares redemption:auditor's report
dot icon04/10/2001
Declaration of shares redemption:auditor's report
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon02/10/2001
£ ic 200/120 31/08/01 £ sr 80@1=80
dot icon09/08/2001
Declaration of shares redemption:auditor's report
dot icon25/07/2001
Resolutions
dot icon19/05/2001
Particulars of mortgage/charge
dot icon13/02/2001
£ ic 280/200 25/01/01 £ sr 80@1=80
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Declaration of shares redemption:auditor's report
dot icon19/12/2000
Declaration of shares redemption:auditor's report
dot icon19/12/2000
Declaration of shares redemption:auditor's report
dot icon24/11/2000
Return made up to 20/10/00; full list of members
dot icon15/11/2000
Registered office changed on 15/11/00 from: wanshurst green farm marden tonbridge kent TN12 9DF
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 20/10/99; full list of members
dot icon23/05/2000
New director appointed
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Ad 26/01/98--------- £ si 278@1
dot icon02/04/1999
Resolutions
dot icon01/04/1999
Return made up to 20/10/98; full list of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon03/03/1998
Registered office changed on 03/03/98 from: 9 westfield court portsmouth road surbiton surrey KT6 4HG
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon16/01/1998
Certificate of change of name
dot icon12/11/1997
Memorandum and Articles of Association
dot icon10/11/1997
Resolutions
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon07/11/1997
New director appointed
dot icon03/11/1997
Certificate of change of name
dot icon28/10/1997
Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ
dot icon20/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
8
447.25K
-
0.00
10.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melville, Linda
Director
29/12/1997 - 15/09/2023
7
Donoghue, Paul Anthony
Director
28/08/2019 - Present
16
Sanders, Mark Buchan
Director
28/08/2019 - 06/09/2024
9
Smith, Graeme Murray Openshaw
Director
01/05/2000 - 16/06/2023
9

Persons with Significant Control

3
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 GROUP LTD

CYAN GROUP LTD is an(a) Active company incorporated on 20/10/1997 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. 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 CYAN GROUP LTD?

toggle

CYAN GROUP LTD is currently Active. It was registered on 20/10/1997 .

Where is CYAN GROUP LTD located?

toggle

CYAN GROUP LTD is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does CYAN GROUP LTD do?

toggle

CYAN GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYAN GROUP LTD?

toggle

The latest filing was on 04/12/2025: Change of details for Paul Anthony Donoghue as a person with significant control on 2024-08-07.