CYAN LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CYAN LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486266

Incorporation date

19/12/1997

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/01/2026
Full accounts made up to 2025-06-30
dot icon13/08/2025
Termination of appointment of Daniel Robert Berry as a director on 2025-08-01
dot icon13/08/2025
Appointment of Alice Hannah Black as a director on 2025-08-01
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon23/12/2024
Full accounts made up to 2024-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon17/12/2023
Full accounts made up to 2023-06-30
dot icon30/06/2023
Termination of appointment of Michael Trevor Ford as a director on 2023-06-26
dot icon30/06/2023
Appointment of Mr Rafe Anthony Warren as a director on 2023-06-26
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Full accounts made up to 2022-06-30
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Memorandum and Articles of Association
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/12/2021
Full accounts made up to 2021-06-30
dot icon22/04/2021
Appointment of Mr Michael Trevor Ford as a director on 2021-04-21
dot icon22/04/2021
Termination of appointment of Joaquin Gil Cabanelas as a director on 2021-04-21
dot icon08/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/01/2021
Full accounts made up to 2020-06-30
dot icon24/06/2020
Appointment of Mr Joaquin Gil Cabanelas as a director on 2020-06-23
dot icon12/06/2020
Termination of appointment of Michael Bruce Pooley as a director on 2020-06-12
dot icon30/04/2020
Full accounts made up to 2019-06-30
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon23/12/2018
Full accounts made up to 2018-06-30
dot icon31/05/2018
Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2018-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon07/12/2017
Full accounts made up to 2017-06-30
dot icon14/06/2017
Termination of appointment of Brambles Officers Limited as a secretary on 2017-06-10
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon24/11/2015
Appointment of Mr Michael Bruce Pooley as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of James Martin Mccarthy as a director on 2015-11-24
dot icon24/11/2015
Appointment of Mr Daniel Robert Berry as a director on 2015-11-24
dot icon19/04/2015
Full accounts made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2001-01-31 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Peter Mackie as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/06/2009
Full accounts made up to 2008-06-30
dot icon26/05/2009
Resolutions
dot icon26/05/2009
Memorandum and Articles of Association
dot icon26/05/2009
Resolutions
dot icon13/02/2009
Return made up to 19/12/08; full list of members
dot icon13/10/2008
Appointment terminated director miguel d'cotta carreras
dot icon10/10/2008
Director appointed peter stewart mackie
dot icon07/10/2008
Director appointed james martin mccarthy
dot icon11/06/2008
Amended full accounts made up to 2007-06-30
dot icon14/05/2008
Full accounts made up to 2007-06-30
dot icon02/05/2008
Appointment terminated secretary rafe warren
dot icon02/05/2008
Appointment terminated secretary robert gerrard
dot icon17/04/2008
Secretary appointed brambles officers LIMITED
dot icon26/02/2008
Return made up to 31/01/08; full list of members
dot icon15/01/2008
Return made up to 19/12/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon29/04/2007
Director resigned
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon23/01/2007
New director appointed
dot icon19/01/2007
Return made up to 19/12/06; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon17/08/2006
Secretary's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-06-30
dot icon02/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon15/02/2006
Return made up to 19/12/05; full list of members
dot icon03/02/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon01/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon23/12/2004
Return made up to 19/12/04; full list of members
dot icon24/11/2004
Group of companies' accounts made up to 2003-06-30
dot icon04/11/2004
Delivery ext'd 3 mth 30/06/04
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon09/02/2004
Auditor's resignation
dot icon20/01/2004
Return made up to 19/12/03; full list of members
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon06/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/08/2003
Delivery ext'd 3 mth 30/06/03
dot icon16/01/2003
Return made up to 19/12/02; full list of members
dot icon01/10/2002
Delivery ext'd 3 mth 30/06/02
dot icon02/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon01/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon21/09/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon25/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/03/2001
Full group accounts made up to 1999-12-31
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
£ nc 10000000/30000000 28/09/00
dot icon03/11/2000
Statement of affairs
dot icon03/11/2000
Ad 28/09/00--------- £ si 48544@1=48544 £ ic 7888328/7936872
dot icon23/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/01/2000
Full group accounts made up to 1998-12-31
dot icon19/01/2000
Return made up to 19/12/99; full list of members
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon10/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/01/1999
Return made up to 19/12/98; full list of members
dot icon20/12/1998
New secretary appointed;new director appointed
dot icon20/12/1998
Secretary resigned;director resigned
dot icon16/02/1998
Statement of affairs
dot icon16/02/1998
Ad 30/12/97--------- £ si 7888128@1=7888128 £ ic 202/7888330
dot icon16/02/1998
Statement of affairs
dot icon16/02/1998
Ad 30/12/97--------- £ si 200@1=200 £ ic 2/202
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon19/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Michael Trevor
Director
21/04/2021 - 26/06/2023
1
Bruford, Peter Jonathon Caisley
Director
14/12/2006 - Present
29
Black, Alice Hannah
Director
01/08/2025 - Present
62
Warren, Rafe Anthony
Director
26/06/2023 - Present
31
Berry, Daniel Robert
Director
24/11/2015 - 01/08/2025
16

Persons with Significant Control

0

No PSC data available.

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 LOGISTICS LIMITED

CYAN LOGISTICS LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. 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 LOGISTICS LIMITED?

toggle

CYAN LOGISTICS LIMITED is currently Active. It was registered on 19/12/1997 .

Where is CYAN LOGISTICS LIMITED located?

toggle

CYAN LOGISTICS LIMITED is registered at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does CYAN LOGISTICS LIMITED do?

toggle

CYAN LOGISTICS 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 LOGISTICS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.