CYAN INTERNATIONAL

Register to unlock more data on OkredoRegister

CYAN INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06843768

Incorporation date

11/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 Broadway, Didcot, Oxfordshire OX11 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/01/2024
Appointment of Ms Valerie Ann Stevens as a director on 2024-01-01
dot icon02/10/2023
Appointment of Mr Kevin Hugh Jones as a director on 2023-10-01
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Marina Ngursangzeli Behera as a director on 2023-03-30
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon12/12/2022
Second filing for the appointment of Mr David James Cooper as a director
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Appointment of Dr Marina Ngursangzeli Behera as a director on 2022-06-14
dot icon30/05/2022
Appointment of Mrs Linda Darby as a director on 2022-05-23
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon01/02/2022
Termination of appointment of Annet Ttendo Miller as a director on 2022-01-26
dot icon04/01/2022
Termination of appointment of Brian Robert Mitchell as a director on 2021-12-31
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon14/12/2020
Termination of appointment of Brian Ernest Woolnough as a director on 2020-12-11
dot icon09/12/2020
Appointment of Mrs Annet Ttendo Miller as a director on 2020-12-02
dot icon05/10/2020
Appointment of Mr David James Cooper as a director on 2020-10-01
dot icon07/09/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Mrs Caroline Anne Trimble as a secretary on 2020-06-18
dot icon18/06/2020
Termination of appointment of Valerie Ann Stevens as a secretary on 2020-06-18
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/01/2020
Appointment of Mr Andrew Mccullie Johnson as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Helen Joyce Brook as a director on 2019-12-31
dot icon28/10/2019
Termination of appointment of Carwyn Mark Hill as a director on 2019-10-25
dot icon23/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Notification of Bms World Mission as a person with significant control on 2017-11-01
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2017
Termination of appointment of John Raymond Howes as a director on 2017-06-30
dot icon06/04/2017
Appointment of Mr Alexander William Vickers as a director on 2017-04-06
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon13/03/2017
Termination of appointment of John Worden Passmore as a director on 2017-03-01
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-11 no member list
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-11 no member list
dot icon16/01/2015
Appointment of Mr Carwyn Mark Hill as a director on 2014-12-11
dot icon16/01/2015
Appointment of Mr Brian Ernest Woolnough as a director on 2014-12-11
dot icon16/10/2014
Appointment of Ms Valerie Ann Stevens as a secretary on 2014-10-06
dot icon16/10/2014
Termination of appointment of David James Locke as a secretary on 2014-10-06
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Memorandum and Articles of Association
dot icon01/04/2014
Resolutions
dot icon26/03/2014
Annual return made up to 2014-03-11 no member list
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Jonathan Spiller as a director
dot icon17/05/2013
Termination of appointment of Francis Harwood as a director
dot icon04/04/2013
Annual return made up to 2013-03-11 no member list
dot icon03/04/2013
Director's details changed for Mrs Helen Joyce Brook on 2013-03-11
dot icon02/10/2012
Appointment of Mrs Helen Joyce Brook as a director
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-11 no member list
dot icon29/03/2012
Termination of appointment of Kathryn Morgan as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-11 no member list
dot icon11/03/2011
Director's details changed for Mr John Worden Passmore on 2011-03-11
dot icon11/03/2011
Director's details changed for Francis Peter Harwood on 2011-03-11
dot icon11/03/2011
Secretary's details changed for Mr David James Locke on 2011-03-11
dot icon11/03/2011
Director's details changed for Mr Jonathan Gilbert Spiller on 2011-03-11
dot icon11/03/2011
Director's details changed for Revd Kathryn Ann Morgan on 2011-03-11
dot icon11/03/2011
Director's details changed for Brian Robert Mitchell on 2011-03-11
dot icon11/03/2011
Director's details changed for John Raymond Howes on 2011-03-11
dot icon11/03/2011
Registered office address changed from Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD on 2011-03-11
dot icon11/10/2010
Appointment of Mr John Worden Passmore as a director
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Mark Craig as a director
dot icon29/03/2010
Annual return made up to 2010-03-11 no member list
dot icon29/03/2010
Director's details changed for Reverend Kathryn Morgan on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Mr David James Locke on 2010-03-29
dot icon07/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon11/03/2009
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
11/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Andrew Mccullie
Director
01/01/2020 - Present
5
Stevens, Valerie Ann
Director
01/01/2024 - Present
7
Vickers, Alexander William
Director
06/04/2017 - Present
3
Cooper, David James
Director
01/10/2020 - Present
5
Dr Marina Ngursangzeli Behera
Director
14/06/2022 - 30/03/2023
-

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

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 CYAN INTERNATIONAL

CYAN INTERNATIONAL is an(a) Active company incorporated on 11/03/2009 with the registered office located at 129 Broadway, Didcot, Oxfordshire OX11 8XD. There are currently 6 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 INTERNATIONAL?

toggle

CYAN INTERNATIONAL is currently Active. It was registered on 11/03/2009 .

Where is CYAN INTERNATIONAL located?

toggle

CYAN INTERNATIONAL is registered at 129 Broadway, Didcot, Oxfordshire OX11 8XD.

What does CYAN INTERNATIONAL do?

toggle

CYAN INTERNATIONAL operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CYAN INTERNATIONAL?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.