CYANCONNODE HOLDINGS PLC

Register to unlock more data on OkredoRegister

CYANCONNODE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554942

Incorporation date

07/10/2002

Size

Group

Contacts

Registered address

Registered address

Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon15/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon17/09/2025
Resolutions
dot icon04/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/04/2025
Registration of charge 045549420001, created on 2025-03-26
dot icon11/11/2024
Appointment of Mr Lyndon John Faulkner as a director on 2024-11-11
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon10/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/08/2024
Resolutions
dot icon31/01/2024
Termination of appointment of Christopher Lloyd Jones as a director on 2024-01-31
dot icon15/01/2024
Appointment of Mr Björn Ingvar Edgar Lindblom as a director on 2024-01-15
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon06/12/2023
Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP England to Suite 2, Ground Floor, the Jeffreys Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2023-12-06
dot icon27/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon04/09/2023
Resolutions
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon05/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Resolutions
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-11-10
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon15/10/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon15/10/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon27/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/09/2021
Resolutions
dot icon27/11/2020
Resolutions
dot icon23/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon12/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/12/2019
Auditor's resignation
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon27/06/2019
Resolutions
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/06/2019
Termination of appointment of Paul Graham Ratcliff as a director on 2019-06-10
dot icon01/04/2019
Termination of appointment of Henry James Berry as a director on 2019-03-31
dot icon22/03/2019
Appointment of Mr Peter Granville Tyler as a director on 2019-03-19
dot icon22/03/2019
Appointment of Mr Christopher Lloyd Jones as a director on 2019-03-19
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-11-09
dot icon22/12/2018
Termination of appointment of Peter Ronald Hutton as a director on 2018-11-05
dot icon15/11/2018
Resolutions
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon17/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon17/10/2018
Notification of a person with significant control statement
dot icon10/08/2018
Appointment of Mr William David Johns-Powell as a director on 2018-07-25
dot icon08/08/2018
Resolutions
dot icon06/08/2018
Appointment of Mrs Heather Marie Peacock as a director on 2018-07-25
dot icon25/06/2018
Termination of appointment of Simon Peter Smith as a director on 2018-06-13
dot icon25/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-11-13
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon23/10/2017
Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard West Street Farnham GU9 7DR
dot icon23/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon23/10/2017
Resolutions
dot icon05/07/2017
Resolutions
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon03/07/2017
Termination of appointment of John William Read as a director on 2017-06-30
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon18/05/2017
Resolutions
dot icon03/04/2017
Appointment of Mr Peter Ronald Hutton as a director on 2017-04-03
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-07-05
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-07-04
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon16/11/2016
Registered office address changed from Carisbrooke Court Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4UQ to Merlin Place Milton Road Cambridge CB4 0DP on 2016-11-16
dot icon16/11/2016
Resolutions
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-02
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/07/2016
Resolutions
dot icon26/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon04/01/2016
Appointment of Mr Paul Graham Ratcliff as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Peter Mainz as a director on 2015-12-31
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon26/10/2015
Annual return made up to 2015-10-07 no member list
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Resolutions
dot icon29/06/2015
Resolutions
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-02
dot icon05/02/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon21/10/2014
Annual return made up to 2014-10-07 no member list
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon13/08/2014
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon13/08/2014
Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon25/07/2014
Resolutions
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon01/07/2014
Appointment of Mr Peter Mainz as a director
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon20/05/2014
Appointment of Mr Henry James Berry as a director
dot icon20/05/2014
Termination of appointment of Stephen Newton as a director
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon22/10/2013
Annual return made up to 2013-10-07 no member list
dot icon21/10/2013
Director's details changed for Mr Simon Peter Smith on 2013-10-01
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon01/10/2013
Appointment of Mrs Heather Marie Peacock as a secretary
dot icon01/10/2013
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon19/09/2013
Appointment of Mr Stephen Jeffrey Newton as a director
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon10/07/2013
Resolutions
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-07 no member list
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon15/08/2012
Resolutions
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon23/05/2012
Resolutions
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon22/03/2012
Appointment of Mr John James Cronin as a director
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon06/02/2012
Cancellation of shares. Statement of capital on 2012-02-06
dot icon06/02/2012
Purchase of own shares.
dot icon03/02/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon25/01/2012
Sub-division of shares on 2012-01-05
dot icon10/01/2012
Sub-division of shares on 2012-01-05
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of company's objects
dot icon09/01/2012
Termination of appointment of Kenneth Lamb as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon20/10/2011
Annual return made up to 2011-10-07 no member list
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon19/08/2011
Resolutions
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Resolutions
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon03/02/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon12/11/2010
Annual return made up to 2010-10-07 with bulk list of shareholders
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon23/09/2010
Resolutions
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Resolutions
dot icon22/04/2010
Termination of appointment of David Gutteridge as a director
dot icon06/04/2010
Appointment of Mr Simon Peter Smith as a director
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon17/11/2009
Annual return made up to 2009-10-07 with bulk list of shareholders
dot icon03/11/2009
Resolutions
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon29/10/2009
Director's details changed for Dr John William Read on 2009-10-28
dot icon28/10/2009
Director's details changed for Kenneth John Lamb on 2009-10-28
dot icon22/10/2009
Director's details changed for David James Gutteridge on 2009-10-01
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon30/06/2009
Registered office changed on 30/06/2009 from, unit 2 carisbrooke court, buckingway business park, swavesy, cambridgeshire, CB4 5GG
dot icon09/06/2009
Ad 01/06/09\gbp si [email protected]=160000\gbp ic 994258.63/1154258.63\
dot icon04/06/2009
Resolutions
dot icon04/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/04/2009
Secretary appointed capita company secretarial services LIMITED
dot icon01/04/2009
Ad 03/03/09\gbp si [email protected]=40000\gbp ic 954258.63/994258.63\
dot icon11/03/2009
Ad 09/12/08\gbp si [email protected]=54606\gbp ic 899652.63/954258.63\
dot icon26/02/2009
Appointment terminated director andrew lee
dot icon26/02/2009
Appointment terminated secretary andrew lee
dot icon13/11/2008
Director and secretary's change of particulars / andrew lee / 01/10/2008
dot icon13/11/2008
Return made up to 07/10/08; full list of members
dot icon04/11/2008
Ad 04/09/08\gbp si [email protected]=600000\gbp ic 306850/906850\
dot icon03/10/2008
Nc inc already adjusted 03/09/08
dot icon05/09/2008
Resolutions
dot icon02/09/2008
Appointment terminated director paul johnson
dot icon18/07/2008
Director appointed david james gutteridge
dot icon04/06/2008
Ad 08/05/08\gbp si [email protected]=20400\gbp ic 286450/306850\
dot icon06/05/2008
Resolutions
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 07/10/07; bulk list available separately
dot icon24/10/2007
Ad 09/10/07--------- £ si [email protected]=8000 £ ic 278450/286450
dot icon19/10/2007
Director resigned
dot icon13/09/2007
Ad 29/08/07--------- £ si [email protected]=75000 £ ic 203450/278450
dot icon13/09/2007
Ad 28/08/07--------- £ si [email protected]=31600 £ ic 171850/203450
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Nc inc already adjusted 24/08/07
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon06/06/2007
Ad 04/05/07--------- £ si [email protected]=3 £ ic 171847/171850
dot icon29/05/2007
Ad 04/05/07--------- £ si [email protected]=780 £ ic 171067/171847
dot icon29/05/2007
Ad 30/04/07--------- £ si [email protected]=800 £ ic 170267/171067
dot icon25/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon01/02/2007
Ad 15/01/07--------- £ si [email protected]=200 £ ic 170067/170267
dot icon10/01/2007
Return made up to 07/10/06; bulk list available separately
dot icon11/12/2006
Location of register of members
dot icon17/11/2006
Ad 11/08/06-09/11/06 £ si [email protected]=6 £ ic 170061/170067
dot icon17/11/2006
Ad 25/04/06-09/11/06 £ si [email protected]=841 £ ic 169220/170061
dot icon17/11/2006
Ad 12/01/06-09/11/06 £ si [email protected]=300 £ ic 168920/169220
dot icon17/11/2006
Ad 07/12/05-09/11/06 £ si [email protected]=909 £ ic 168011/168920
dot icon09/11/2006
Ad 20/10/06--------- £ si [email protected]=300 £ ic 167711/168011
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon30/01/2006
Ad 01/11/05-31/12/05 £ si [email protected]=13819 £ ic 153892/167711
dot icon24/01/2006
Ad 09/12/05--------- £ si [email protected]=43704 £ ic 110188/153892
dot icon23/12/2005
New director appointed
dot icon29/11/2005
Ad 08/10/04-31/12/04 £ si [email protected]
dot icon28/11/2005
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/2005
Re-registration of Memorandum and Articles
dot icon28/11/2005
Balance Sheet
dot icon28/11/2005
Auditor's report
dot icon28/11/2005
Auditor's statement
dot icon28/11/2005
Declaration on reregistration from private to PLC
dot icon28/11/2005
Application for reregistration from private to PLC
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon25/11/2005
Director resigned
dot icon21/10/2005
Return made up to 07/10/05; bulk list available separately
dot icon27/09/2005
Ad 01/01/05-31/08/05 £ si [email protected]=29006 £ ic 82234/111240
dot icon21/09/2005
Resolutions
dot icon18/07/2005
New director appointed
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Ad 01/06/04-31/12/04 £ si [email protected]
dot icon12/11/2004
Return made up to 07/10/04; bulk list available separately
dot icon08/11/2004
Ad 01/06/04-07/10/04 £ si [email protected]=1053 £ ic 79285/80338
dot icon25/06/2004
Director resigned
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon16/04/2004
Ad 15/11/03-10/02/04 £ si [email protected]=25285 £ ic 54000/79285
dot icon16/04/2004
Registered office changed on 16/04/04 from: 37 cootes lane, fen drayton, cambridgeshire, CB4 5SL
dot icon23/12/2003
New director appointed
dot icon14/11/2003
Return made up to 07/10/03; full list of members
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon18/09/2003
Nc inc already adjusted 29/08/03
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon12/09/2003
Certificate of change of name
dot icon14/07/2003
Ad 01/06/03-07/07/03 £ si [email protected]=53999 £ ic 1/54000
dot icon17/06/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon04/05/2003
Nc inc already adjusted 31/03/03
dot icon04/05/2003
Resolutions
dot icon04/05/2003
Resolutions
dot icon04/05/2003
Resolutions
dot icon04/05/2003
Resolutions
dot icon28/03/2003
Registered office changed on 28/03/03 from: edgehill farm, old north road, bourn, cambridgeshire CB3 7UA
dot icon03/02/2003
Registered office changed on 03/02/03 from: 37 cootes lane, fen drayton, cambridge, cambridgeshire CB4 5SL
dot icon11/12/2002
Registered office changed on 11/12/02 from: 12 orchard street, stow cum quy, cambridge, cambridgeshire CB5 9AE
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon27/10/2002
New director appointed
dot icon07/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, John James
Director
20/03/2012 - Present
10
Johns-Powell, William David
Director
25/07/2018 - Present
16
Peacock, Heather Marie
Director
25/07/2018 - Present
4
Faulkner, Lyndon John
Director
11/11/2024 - Present
1
Hughes, Michael Alan
Director
06/07/2005 - 03/10/2007
22

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

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 CYANCONNODE HOLDINGS PLC

CYANCONNODE HOLDINGS PLC is an(a) Active company incorporated on 07/10/2002 with the registered office located at Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS. There are currently 7 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 CYANCONNODE HOLDINGS PLC?

toggle

CYANCONNODE HOLDINGS PLC is currently Active. It was registered on 07/10/2002 .

Where is CYANCONNODE HOLDINGS PLC located?

toggle

CYANCONNODE HOLDINGS PLC is registered at Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS.

What does CYANCONNODE HOLDINGS PLC do?

toggle

CYANCONNODE HOLDINGS PLC operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CYANCONNODE HOLDINGS PLC?

toggle

The latest filing was on 20/01/2026: Statement of capital following an allotment of shares on 2025-12-23.