CYGNET CALL CENTRE LTD

Register to unlock more data on OkredoRegister

CYGNET CALL CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114231

Incorporation date

24/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suit No 133 981 Great West Road, Brentford TW8 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon15/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon29/05/2025
Previous accounting period shortened from 2024-08-29 to 2024-08-28
dot icon03/04/2025
Registered office address changed from 5 Hounslow Business Park Alice Way Hounslow TW3 3UD to Suit No 133 981 Great West Road Brentford TW8 9DN on 2025-04-03
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon08/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon30/08/2023
Micro company accounts made up to 2022-08-31
dot icon24/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon26/08/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon20/07/2022
Notification of Allwyn Monteiro as a person with significant control on 2022-07-11
dot icon20/07/2022
Withdrawal of a person with significant control statement on 2022-07-20
dot icon18/07/2022
Termination of appointment of Rakesh Kumar Vedhara as a director on 2022-07-11
dot icon18/07/2022
Termination of appointment of Surinder Singh Gujral as a director on 2022-07-10
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon02/08/2021
Appointment of Mr Allwyn Denis Monteiro as a director on 2021-08-02
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Ajay Kumar Sagar as a secretary on 2015-10-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/04/2015
Registered office address changed from Grove House 551 London Road Isleworth TW7 4DS to 5 Hounslow Business Park Alice Way Hounslow TW3 3UD on 2015-04-15
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon12/01/2010
Director's details changed for Rakesh Kumar Vedhara on 2010-01-12
dot icon12/01/2010
Director's details changed for Surinder Singh Gujral on 2010-01-12
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/03/2009
Return made up to 24/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 24/11/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 24/11/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 24/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/12/2003
Return made up to 24/11/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Return made up to 24/11/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 24/11/01; full list of members
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Registered office changed on 10/12/00 from: 376 euston road london NW1 3BL
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Secretary resigned
dot icon24/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.39K
-
0.00
-
-
2022
6
49.69K
-
0.00
-
-
2022
6
49.69K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

49.69K £Ascended143.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monteiro, Allwyn Denis
Director
02/08/2021 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYGNET CALL CENTRE LTD

CYGNET CALL CENTRE LTD is an(a) Active company incorporated on 24/11/2000 with the registered office located at Suit No 133 981 Great West Road, Brentford TW8 9DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET CALL CENTRE LTD?

toggle

CYGNET CALL CENTRE LTD is currently Active. It was registered on 24/11/2000 .

Where is CYGNET CALL CENTRE LTD located?

toggle

CYGNET CALL CENTRE LTD is registered at Suit No 133 981 Great West Road, Brentford TW8 9DN.

What does CYGNET CALL CENTRE LTD do?

toggle

CYGNET CALL CENTRE LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CYGNET CALL CENTRE LTD have?

toggle

CYGNET CALL CENTRE LTD had 6 employees in 2022.

What is the latest filing for CYGNET CALL CENTRE LTD?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-08-31.