CYANCONNODE LIMITED

Register to unlock more data on OkredoRegister

CYANCONNODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04724479

Incorporation date

06/04/2003

Size

Full

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 06/04/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon12/08/2025
Full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon11/09/2024
Full accounts made up to 2024-03-31
dot icon09/04/2024
Register inspection address has been changed from C/O Cyan Technology Limited Merlin Place 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
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon31/01/2024
Termination of appointment of Christopher Lloyd Jones as a director on 2024-01-31
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 icon05/09/2023
Full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/10/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no 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 icon11/06/2019
Termination of appointment of Paul Graham Ratcliff as a director on 2019-06-10
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
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 icon22/12/2018
Termination of appointment of Peter Ronald Hutton as a director on 2018-11-05
dot icon10/08/2018
Appointment of Mr William David Johns-Powell as a director on 2018-07-25
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 David Roger Bland as a director on 2018-06-19
dot icon25/06/2018
Termination of appointment of Simon Peter Smith as a director on 2018-06-13
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon18/08/2017
Appointment of Mr David Roger Bland as a director on 2017-08-07
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of John William Read as a director on 2017-06-30
dot icon12/04/2017
Register inspection address has been changed from C/O Cyan Technology Limited Carisbrooke Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ England to C/O Cyan Technology Limited Merlin Place Merlin Place, Milton Road Cambridge CB4 0DP
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/04/2017
Appointment of Mr Peter Ronald Hutton as a director on 2017-04-03
dot icon07/02/2017
Appointment of Mrs Heather Marie Peacock as a secretary on 2017-02-01
dot icon17/11/2016
Resolutions
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 icon26/06/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
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 icon11/06/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon28/04/2015
Register(s) moved to registered inspection location C/O Cyan Technology Limited Carisbrooke Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ
dot icon28/04/2015
Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to C/O Cyan Technology Limited Carisbrooke Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Peter Mainz as a director
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 icon14/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon14/04/2014
Register(s) moved to registered office address
dot icon19/09/2013
Appointment of Mr Stephen Jeffrey Newton as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon17/04/2013
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon22/03/2012
Appointment of Mr John James Cronin as a director
dot icon09/01/2012
Appointment of Simon Peter Smith as a director
dot icon09/01/2012
Termination of appointment of Kenneth Lamb as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2010-03-01
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
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 icon01/10/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
Registered office changed on 30/06/2009 from unit 2 buckingway business park swavesey cambridgeshire CB4 5UQ
dot icon08/05/2009
Return made up to 06/04/09; full list of members
dot icon09/04/2009
Secretary appointed capita company secretarial services LIMITED
dot icon13/03/2009
Director appointed dr john william read
dot icon26/02/2009
Appointment terminated secretary andrew lee
dot icon26/02/2009
Appointment terminated director andrew lee
dot icon13/11/2008
Director and secretary's change of particulars / andrew lee / 01/10/2008
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon20/03/2008
Appointment terminated director paul johnson
dot icon08/05/2007
Return made up to 06/04/07; no change of members
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 06/04/06; full list of members
dot icon19/01/2006
New director appointed
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 06/04/05; full list of members
dot icon25/06/2004
Director resigned
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 06/04/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: 37 cootes lane fen drayton cambridgeshire CB4 5SL
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon17/06/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon06/04/2003
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
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
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
Tyler, Peter Granville
Director
19/03/2019 - Present
4
Peacock, Heather Marie
Secretary
01/02/2017 - Present
-

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 CYANCONNODE LIMITED

CYANCONNODE LIMITED is an(a) Active company incorporated on 06/04/2003 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 5 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 LIMITED?

toggle

CYANCONNODE LIMITED is currently Active. It was registered on 06/04/2003 .

Where is CYANCONNODE LIMITED located?

toggle

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

What does CYANCONNODE LIMITED do?

toggle

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

What is the latest filing for CYANCONNODE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.