CYANZAR LIMITED

Register to unlock more data on OkredoRegister

CYANZAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986032

Incorporation date

05/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon30/07/2025
Secretary's details changed for Grosvenor Secretaries Limited on 2023-04-13
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon02/10/2023
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-28
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon07/02/2022
Amended micro company accounts made up to 2021-12-31
dot icon06/01/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Termination of appointment of Robert Bernard Brady as a director on 2021-10-14
dot icon15/10/2021
Termination of appointment of Grosvenor Administration Limited as a director on 2021-10-14
dot icon15/10/2021
Appointment of Ms Susan Hollyman as a director on 2021-10-14
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/03/2020
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon06/03/2020
Director's details changed for Grosvenor Administration Limited on 2020-01-31
dot icon06/03/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-01-31
dot icon31/01/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 2020-01-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon02/02/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon06/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/12/2015
Secretary's details changed for Grosvenor Secretaries Limited on 2015-12-04
dot icon22/12/2015
Director's details changed for Grosvenor Administration Limited on 2015-12-04
dot icon14/12/2015
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon16/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Robert Brady as a director
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon28/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 05/12/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon18/12/2006
Secretary's particulars changed
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Registered office changed on 20/02/06 from: 4TH floor queens house 55/56 lincoln's inn fields london WC2A 3LJ
dot icon17/02/2006
Director's particulars changed
dot icon19/12/2005
Return made up to 05/12/05; full list of members
dot icon09/08/2005
Resolutions
dot icon26/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 05/12/04; full list of members
dot icon05/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
6.56K
-
0.00
-
-
2022
0
6.96K
-
0.00
-
-
2022
0
6.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

6.96K £Ascended6.22 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARIES LIMITED
Nominee Secretary
05/12/2003 - Present
20
GROSVENOR ADMINISTRATION LIMITED
Corporate Director
05/12/2003 - 14/10/2021
238
Hollyman, Susan Mary
Director
14/10/2021 - Present
265
Brady, Robert Bernard
Director
01/10/2010 - 14/10/2021
87

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYANZAR LIMITED

CYANZAR LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYANZAR LIMITED?

toggle

CYANZAR LIMITED is currently Active. It was registered on 05/12/2003 .

Where is CYANZAR LIMITED located?

toggle

CYANZAR LIMITED is registered at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA.

What does CYANZAR LIMITED do?

toggle

CYANZAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYANZAR LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.