CYCLONE GLOBAL LTD

Register to unlock more data on OkredoRegister

CYCLONE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601779

Incorporation date

06/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon24/09/2025
Termination of appointment of John Dalton as a director on 2025-09-12
dot icon24/09/2025
Appointment of Mr Thomas Brett Panter as a director on 2025-09-15
dot icon29/04/2025
Appointment of Mr Steven John Bradshaw as a secretary on 2025-04-29
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Second filing for the appointment of Mr John Dalton as a director
dot icon16/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Appointment of Mr John Dalton as a director on 2024-06-10
dot icon30/09/2024
Termination of appointment of Anthony Fernandez as a director on 2024-06-10
dot icon20/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Previous accounting period shortened from 2024-05-30 to 2023-12-31
dot icon13/11/2023
Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-13
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Accounts for a small company made up to 2020-05-31
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/10/2019
Director's details changed for Mr Anthony Fernandez on 2019-10-14
dot icon14/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon11/10/2019
Registered office address changed from 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 2019-10-11
dot icon05/08/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ on 2019-08-05
dot icon05/08/2019
Previous accounting period shortened from 2020-03-31 to 2019-05-31
dot icon05/08/2019
Termination of appointment of Yavari Holdings Limited as a director on 2019-07-22
dot icon05/08/2019
Termination of appointment of Hessam Yavari as a director on 2019-07-22
dot icon05/08/2019
Appointment of Mr Anthony Fernandez as a director on 2019-07-22
dot icon05/08/2019
Change of details for Yavari Holdings Limited as a person with significant control on 2017-02-06
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Registered office address changed from 36 Glebe Road Finchley London N3 2AX England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-26
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon26/09/2017
Termination of appointment of Shirin Yavari as a director on 2017-09-25
dot icon25/09/2017
Cessation of Shirin Yavari as a person with significant control on 2017-09-25
dot icon25/09/2017
Cessation of Shirin Yavari as a person with significant control on 2017-09-25
dot icon05/07/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon13/02/2017
Appointment of Mr Hessam Yavari as a director on 2017-02-13
dot icon06/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernandez, Anthony
Director
22/07/2019 - 10/06/2024
3
Dalton, John
Director
10/06/2024 - 12/09/2025
1
Bradshaw, Steven John
Secretary
29/04/2025 - Present
-
Panter, Thomas Brett
Director
15/09/2025 - Present
2

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 CYCLONE GLOBAL LTD

CYCLONE GLOBAL LTD is an(a) Active company incorporated on 06/02/2017 with the registered office located at C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AF. There are currently 2 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 CYCLONE GLOBAL LTD?

toggle

CYCLONE GLOBAL LTD is currently Active. It was registered on 06/02/2017 .

Where is CYCLONE GLOBAL LTD located?

toggle

CYCLONE GLOBAL LTD is registered at C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton SM1 4AF.

What does CYCLONE GLOBAL LTD do?

toggle

CYCLONE GLOBAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CYCLONE GLOBAL LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.