CYGNET NW LIMITED

Register to unlock more data on OkredoRegister

CYGNET NW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059699

Incorporation date

25/08/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/10/2025
Director's details changed for Dr Antonio Romero on 2025-10-29
dot icon29/09/2025
Change of details for Cygnet Surrey Limited as a person with significant control on 2025-09-29
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21
dot icon30/04/2025
Director's details changed for Mrs Jenny Gibson on 2025-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon20/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon26/08/2021
Director's details changed for Dr Antonio Romero on 2021-08-25
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Harrod as a director on 2019-08-07
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon09/01/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2017-12-27
dot icon09/01/2018
Appointment of Dr Antonio Romero as a director on 2017-12-27
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon05/10/2016
Appointment of Mr Laurence Harrod as a director on 2016-09-28
dot icon01/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2016-01-19
dot icon21/12/2015
Certificate of change of name
dot icon21/12/2015
Registered office address changed from 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2015-12-21
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon03/09/2015
Resolutions
dot icon03/09/2015
Statement of company's objects
dot icon21/08/2015
Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 2015-08-21
dot icon21/08/2015
Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Satyabhama Pudaruth as a secretary on 2015-08-19
dot icon21/08/2015
Appointment of Ms Nicola Jane Mcleod as a director on 2015-08-19
dot icon21/08/2015
Appointment of Mr Mark George Ground as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Patricia Hodgkinson as a director on 2015-08-19
dot icon21/08/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon21/08/2015
Appointment of Mr Anthony James Coleman as a secretary on 2015-08-19
dot icon21/08/2015
Appointment of Mr David John Cole as a director on 2015-08-19
dot icon19/08/2015
Satisfaction of charge 9 in full
dot icon19/08/2015
Satisfaction of charge 11 in full
dot icon19/08/2015
Satisfaction of charge 10 in full
dot icon19/08/2015
Satisfaction of charge 040596990012 in full
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mrs Patricia Hodgkinson on 2012-07-02
dot icon16/08/2014
Memorandum and Articles of Association
dot icon16/08/2014
Resolutions
dot icon30/07/2014
Registration of charge 040596990012, created on 2014-07-25
dot icon29/07/2014
Satisfaction of charge 8 in full
dot icon29/07/2014
Satisfaction of charge 7 in full
dot icon02/05/2014
Appointment of Mr Cherian Padinjarethalakal Thomas as a director
dot icon19/02/2014
Termination of appointment of Bhanu Choudhrie as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mrs Patricia Hodgkinson on 2012-07-02
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/09/2012
Director's details changed for Patricia Hodgkinson on 2012-07-02
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Ms Satyabhama Pudaruth on 2011-04-16
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon28/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon28/05/2009
Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT
dot icon28/05/2009
Secretary appointed satyabhama pudaruth
dot icon28/05/2009
Appointment terminated secretary jd secretariat LIMITED
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 25/08/08; full list of members
dot icon21/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/04/2008
Appointment terminated director cherian thomas
dot icon12/11/2007
Director's particulars changed
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 25/08/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Secretary resigned;director resigned
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
New director appointed
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 25/08/05; full list of members
dot icon26/05/2005
Memorandum and Articles of Association
dot icon10/05/2005
Secretary resigned;director resigned
dot icon06/05/2005
Certificate of change of name
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon27/10/2004
Auditor's resignation
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Registered office changed on 21/10/04 from: bolton road off buller street bury lancashire BL8 2BS
dot icon21/10/2004
New secretary appointed;new director appointed
dot icon21/10/2004
New director appointed
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 25/08/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/09/2003
Return made up to 25/08/03; full list of members
dot icon30/07/2003
Registered office changed on 30/07/03 from: the old meeting house stockwell gate mansfield nottinghamshire NG18 1LG
dot icon15/07/2003
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 25/08/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Registered office changed on 18/02/02 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/12/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon21/08/2001
Return made up to 25/08/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon11/07/2001
Memorandum and Articles of Association
dot icon11/07/2001
S-div 01/12/00
dot icon11/07/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
S-div 01/12/00
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New secretary appointed;new director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Ad 01/12/00--------- £ si [email protected]=298 £ ic 702/1000
dot icon27/06/2001
Ad 08/01/01--------- £ si [email protected]=600 £ ic 102/702
dot icon27/06/2001
Ad 21/05/01--------- £ si [email protected]=100 £ ic 2/102
dot icon15/01/2001
Particulars of mortgage/charge
dot icon20/09/2000
Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed;new director appointed
dot icon14/09/2000
Memorandum and Articles of Association
dot icon13/09/2000
Certificate of change of name
dot icon07/09/2000
Registered office changed on 07/09/00 from: 788-790 finchley road london NW11 7TJ
dot icon25/08/2000
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romero, Antonio, Dr
Director
27/12/2017 - Present
53
Gibson, Jenny
Director
13/12/2022 - Present
35
Ground, Mark George
Director
19/08/2015 - Present
76
Day, Thomas Michael
Director
30/07/2021 - Present
46
Cole, David John
Director
19/08/2015 - 25/10/2016
75

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 CYGNET NW LIMITED

CYGNET NW LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 5 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 CYGNET NW LIMITED?

toggle

CYGNET NW LIMITED is currently Active. It was registered on 25/08/2000 .

Where is CYGNET NW LIMITED located?

toggle

CYGNET NW LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CYGNET NW LIMITED do?

toggle

CYGNET NW LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CYGNET NW LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-05 with no updates.