CYANGOLD LIMITED

Register to unlock more data on OkredoRegister

CYANGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04633615

Incorporation date

10/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Wales Place, Sheffield S6 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon05/01/2026
Micro company accounts made up to 2025-04-05
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-04-05
dot icon27/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-04-05
dot icon09/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/05/2023
Registered office address changed from 33 Princes Road Romford Essex RM1 2SP England to 5 Wales Place Sheffield S6 3PU on 2023-05-22
dot icon23/12/2022
Micro company accounts made up to 2022-04-05
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon02/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/01/2021
Micro company accounts made up to 2020-04-05
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon04/05/2019
Registered office address changed from The Circle 33 Rockingham Lane Sheffield S1 4FW United Kingdom to 33 Princes Road Romford Essex RM1 2SP on 2019-05-04
dot icon05/01/2019
Micro company accounts made up to 2018-04-05
dot icon15/06/2018
Registered office address changed from The Circle Rockingham Lane Sheffield S1 4FW United Kingdom to The Circle 33 Rockingham Lane Sheffield S1 4FW on 2018-06-15
dot icon14/06/2018
Appointment of Mrs Lee-Amourette Bunker as a director on 2018-06-14
dot icon10/05/2018
Secretary's details changed for Mrs Lee Amourette Bunker on 2018-05-09
dot icon10/05/2018
Director's details changed for Mr Andrew Alan Bunker on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr Andrew Alan Bunker on 2018-05-09
dot icon09/05/2018
Change of details for Mrs Lee Amourette Bunker as a person with significant control on 2018-05-09
dot icon08/05/2018
Registered office address changed from 27 Fitzgerald Road Sheffield South Yorkshire S10 1GX England to The Circle Rockingham Lane Sheffield S1 4FW on 2018-05-08
dot icon27/04/2018
Secretary's details changed for Mrs Lee Amourette Ireland on 2018-04-15
dot icon25/04/2018
Notification of Lee Amourette Bunker as a person with significant control on 2018-04-15
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon25/04/2018
Termination of appointment of Jayne Allison Ireland as a director on 2018-04-15
dot icon25/04/2018
Termination of appointment of Jayne Allison Ireland as a director on 2018-04-15
dot icon25/04/2018
Registered office address changed from 11 Fern Close Billericay Essex CM12 0QF to 27 Fitzgerald Road Sheffield South Yorkshire S10 1GX on 2018-04-25
dot icon25/04/2018
Appointment of Mr Andrew Alan Bunker as a director on 2018-04-15
dot icon25/04/2018
Appointment of Mrs Lee Amourette Ireland as a secretary on 2018-04-15
dot icon25/04/2018
Termination of appointment of Antony Robert Ireland as a secretary on 2018-04-20
dot icon25/04/2018
Cessation of Jayne Allison Ireland as a person with significant control on 2018-04-06
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon23/05/2017
Micro company accounts made up to 2017-04-05
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/09/2016
Micro company accounts made up to 2016-04-05
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/10/2015
Micro company accounts made up to 2015-04-05
dot icon30/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon15/01/2010
Director's details changed for Jayne Allison Ireland on 2010-01-15
dot icon03/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/04/2009
Return made up to 10/01/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon15/02/2008
Return made up to 10/01/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2007-04-05
dot icon29/01/2007
Return made up to 10/01/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon11/01/2006
Return made up to 10/01/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-04-05
dot icon11/01/2005
Return made up to 10/01/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon29/07/2004
Registered office changed on 29/07/04 from: 9 arundel gardens rayleigh essex SS6 9GS
dot icon12/02/2004
Return made up to 10/01/04; full list of members
dot icon01/11/2003
Accounting reference date extended from 31/01/04 to 05/04/04
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
Registered office changed on 25/01/03 from: 9 arundel gardens rayleigh essex SS6 9GS
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.53K
-
0.00
-
-
2022
0
11.77K
-
0.00
-
-
2023
1
1.53K
-
0.00
-
-
2023
1
1.53K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.53K £Descended-87.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lee-Amourette Bunker
Director
14/06/2018 - Present
-
Bunker, Lee-Amourette
Secretary
15/04/2018 - Present
-
Bunker, Andrew Alan
Director
15/04/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYANGOLD LIMITED

CYANGOLD LIMITED is an(a) Active company incorporated on 10/01/2003 with the registered office located at 5 Wales Place, Sheffield S6 3PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYANGOLD LIMITED?

toggle

CYANGOLD LIMITED is currently Active. It was registered on 10/01/2003 .

Where is CYANGOLD LIMITED located?

toggle

CYANGOLD LIMITED is registered at 5 Wales Place, Sheffield S6 3PU.

What does CYANGOLD LIMITED do?

toggle

CYANGOLD LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CYANGOLD LIMITED have?

toggle

CYANGOLD LIMITED had 1 employees in 2023.

What is the latest filing for CYANGOLD LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-05.