CYGNETISE LIMITED

Register to unlock more data on OkredoRegister

CYGNETISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10205661

Incorporation date

31/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 21 Godliman Street, London EC4V 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon14/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon20/01/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-20
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-27
dot icon28/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon28/05/2025
Resolutions
dot icon19/12/2024
Appointment of Jaqueline Shoback as a director on 2024-12-13
dot icon11/09/2024
Termination of appointment of Stephen Maurice Linton Lake as a director on 2024-08-26
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon05/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Resolutions
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon11/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon11/07/2023
Resolutions
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon23/06/2023
Notification of a person with significant control statement
dot icon15/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon01/06/2023
Cessation of Shaun Keith Blake as a person with significant control on 2019-08-09
dot icon27/05/2023
Statement of capital following an allotment of shares on 2023-05-14
dot icon20/05/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-04
dot icon01/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon13/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-27
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon03/01/2023
Resolutions
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-24
dot icon25/07/2022
Confirmation statement made on 2022-05-30 with updates
dot icon13/06/2022
Change of details for Mr Shaun Keith Blake as a person with significant control on 2022-05-30
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon12/03/2022
Resolutions
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-07-12
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon07/10/2021
Resolutions
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon21/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon21/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon04/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon29/04/2021
Resolutions
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon31/12/2020
Resolutions
dot icon14/12/2020
Resolutions
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon08/06/2020
Resolutions
dot icon27/04/2020
Resolutions
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2019
Resolutions
dot icon07/10/2019
Director's details changed for Mr Jonathan Ruck on 2018-11-15
dot icon23/09/2019
Resolutions
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon01/02/2019
Appointment of Mr Stewart Newbigging Wilkinson as a director on 2019-01-23
dot icon02/01/2019
Resolutions
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon17/12/2018
Termination of appointment of Jonathan Ruck as a director on 2018-11-30
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon12/11/2018
Registered office address changed from , 21 4th Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom to 4th Floor 21 Godliman Street London EC4V 5BD on 2018-11-12
dot icon12/11/2018
Registered office address changed from , 3rd Floor, 34 Threadneedle Street, London, EC2R 8AY to 4th Floor 21 Godliman Street London EC4V 5BD on 2018-11-12
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon14/08/2018
Director's details changed for Mr Jonathan Ruck on 2018-08-08
dot icon14/08/2018
Director's details changed for Mr Stephen John Pomfret on 2018-08-08
dot icon14/08/2018
Director's details changed for Mr Michael Edward Ashkuri on 2018-08-08
dot icon17/07/2018
Resolutions
dot icon03/07/2018
Change of details for Mr Shaun Keith Blake as a person with significant control on 2017-10-27
dot icon02/07/2018
Cessation of Shaun Keith Blake as a person with significant control on 2017-10-27
dot icon02/07/2018
Appointment of Mr Keith Walter David Hale as a director on 2018-06-27
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon21/11/2017
Memorandum and Articles of Association
dot icon08/11/2017
Particulars of variation of rights attached to shares
dot icon08/11/2017
Change of share class name or designation
dot icon07/11/2017
Resolutions
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Sub-division of shares on 2017-05-12
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon14/07/2017
Sub-division of shares on 2017-05-12
dot icon18/06/2017
Change of share class name or designation
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/03/2017
Registered office address changed from , 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom to 4th Floor 21 Godliman Street London EC4V 5BD on 2017-03-28
dot icon12/01/2017
Resolutions
dot icon12/01/2017
Cancellation of shares. Statement of capital on 2016-11-10
dot icon12/01/2017
Purchase of own shares.
dot icon12/01/2017
Purchase of own shares.
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-25
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-22
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon03/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon01/11/2016
Appointment of Stephen Maurice Linton Lake as a director on 2016-10-11
dot icon01/11/2016
Termination of appointment of Kartik Natarajan as a director on 2016-10-11
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon17/10/2016
Change of share class name or designation
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon29/09/2016
Resolutions
dot icon29/09/2016
Resolutions
dot icon28/09/2016
Particulars of variation of rights attached to shares
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon30/08/2016
Appointment of Mr Kartik Natarajan as a director on 2016-07-20
dot icon30/08/2016
Appointment of Mr Jonathan Ruck as a director on 2016-07-20
dot icon31/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

17
2023
change arrow icon+625.57 % *

* during past year

Cash in Bank

£1,398,243.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
839.02K
-
0.00
192.71K
-
2023
17
1.24M
-
0.00
1.40M
-
2023
17
1.24M
-
0.00
1.40M
-

Employees

2023

Employees

17 Ascended89 % *

Net Assets(GBP)

1.24M £Ascended47.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended625.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashkuri, Michael Edward
Director
31/05/2016 - Present
7
Stewart Newbigging Wilkinson
Director
23/01/2019 - Present
11
Pomfret, Stephen John
Director
31/05/2016 - Present
5
Blake, Shaun Keith
Director
31/05/2016 - Present
9
Lake, Stephen Maurice Linton
Director
11/10/2016 - 26/08/2024
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CYGNETISE LIMITED

CYGNETISE LIMITED is an(a) Active company incorporated on 31/05/2016 with the registered office located at 4th Floor 21 Godliman Street, London EC4V 5BD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNETISE LIMITED?

toggle

CYGNETISE LIMITED is currently Active. It was registered on 31/05/2016 .

Where is CYGNETISE LIMITED located?

toggle

CYGNETISE LIMITED is registered at 4th Floor 21 Godliman Street, London EC4V 5BD.

What does CYGNETISE LIMITED do?

toggle

CYGNETISE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CYGNETISE LIMITED have?

toggle

CYGNETISE LIMITED had 17 employees in 2023.

What is the latest filing for CYGNETISE LIMITED?

toggle

The latest filing was on 13/04/2026: Statement of capital following an allotment of shares on 2026-04-01.