CYANTIFIC.NET LIMITED

Register to unlock more data on OkredoRegister

CYANTIFIC.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373416

Incorporation date

13/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon27/02/2026
Termination of appointment of Sjd Accountancy as a secretary on 2026-02-27
dot icon27/02/2026
Termination of appointment of Aikaterini Kalaitzidou as a secretary on 2024-09-02
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Registered office address changed from 30 Enmore Gardens East Sheen London London SW14 8RF England to 124 City Road London London EC1V 2NX on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Stelios Psarras on 2023-11-08
dot icon07/11/2023
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 30 Enmore Gardens East Sheen London London SW14 8RF on 2023-11-07
dot icon20/10/2023
Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Current accounting period shortened from 2020-03-31 to 2019-11-30
dot icon26/07/2019
Change of details for Mr Stelios Psarras as a person with significant control on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Ms Aikaterini Kalaitzidou on 2019-07-26
dot icon26/07/2019
Director's details changed for Mr Stelios Psarras on 2019-07-26
dot icon11/06/2019
Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2019-06-11
dot icon12/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon12/03/2019
Change of details for Mr Stelios Psarras as a person with significant control on 2019-01-12
dot icon12/03/2019
Director's details changed for Mr Stelios Psarras on 2019-03-12
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon05/02/2018
Secretary's details changed for Ms Aikaterini Kalaitzidou on 2018-01-31
dot icon05/02/2018
Director's details changed for Mr Stelios Psarras on 2018-01-31
dot icon05/02/2018
Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 4 Old Park Lane Mayfair London W1K 1QW on 2018-02-05
dot icon05/02/2018
Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 2018-02-05
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Termination of appointment of a secretary
dot icon18/03/2016
Appointment of Ms Aikaterini Kalaitzidou as a secretary on 2016-03-01
dot icon17/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Stelios Psarras on 2009-10-01
dot icon22/03/2010
Secretary's details changed for Sjd Accountancy on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Stelios Psarras on 2007-06-29
dot icon17/03/2010
Secretary's details changed for Sjd Accountancy on 2009-09-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 13/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 13/02/08; full list of members
dot icon17/03/2008
Director's change of particulars / stelios psarras / 30/06/2007
dot icon12/03/2008
Director's change of particulars / stelios psarras / 30/06/2007
dot icon29/06/2007
Registered office changed on 29/06/07 from: 14 nucleus apartments 204 west hill london SW15 3JT
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon16/03/2007
Return made up to 13/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/09/2006
Secretary's particulars changed
dot icon09/03/2006
Return made up to 13/02/06; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: 62 percy laurie house 217 upper richmond road london SW15 6SY
dot icon25/11/2005
Director's particulars changed
dot icon23/05/2005
Director's particulars changed
dot icon23/05/2005
Registered office changed on 23/05/05 from: 11 espirit house 2 keswick road putney london SW15 2JL
dot icon19/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon20/02/2004
Return made up to 13/02/04; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/03/2003
Return made up to 13/02/03; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: 16 wadham road putney london SW15 2LR
dot icon19/03/2002
Registered office changed on 19/03/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.06K
-
0.00
-
-
2022
2
4.79K
-
0.00
-
-
2023
2
38.86K
-
0.00
-
-
2023
2
38.86K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.86K £Ascended711.83 % *

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
SJD ACCOUNTANCY
Corporate Secretary
12/03/2002 - 27/02/2026
43
Psarras, Stelios
Director
12/03/2002 - Present
-
Kalaitzidou, Aikaterini
Secretary
01/03/2016 - 02/09/2024
-

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 CYANTIFIC.NET LIMITED

CYANTIFIC.NET LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at 124 City Road, London, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CYANTIFIC.NET LIMITED?

toggle

CYANTIFIC.NET LIMITED is currently Active. It was registered on 13/02/2002 .

Where is CYANTIFIC.NET LIMITED located?

toggle

CYANTIFIC.NET LIMITED is registered at 124 City Road, London, London EC1V 2NX.

What does CYANTIFIC.NET LIMITED do?

toggle

CYANTIFIC.NET LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYANTIFIC.NET LIMITED have?

toggle

CYANTIFIC.NET LIMITED had 2 employees in 2023.

What is the latest filing for CYANTIFIC.NET LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Sjd Accountancy as a secretary on 2026-02-27.