CYGNIT SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

CYGNIT SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06998581

Incorporation date

24/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Enigma Building Bilton Road, Bletchley, Milton Keynes MK1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon26/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-08-24 with updates
dot icon20/09/2017
Notification of Lee Brian Greef as a person with significant control on 2017-05-31
dot icon20/09/2017
Cessation of Clare Louise Darrall as a person with significant control on 2017-05-31
dot icon20/09/2017
Director's details changed for Mr Lee Brian Greef on 2017-08-24
dot icon20/09/2017
Cessation of Anthony Philip Darrall as a person with significant control on 2017-05-31
dot icon20/09/2017
Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to Unit 7 Enigma Building Bilton Road Bletchley Milton Keynes MK1 1HW on 2017-09-20
dot icon01/06/2017
Appointment of Mr Lee Brian Greef as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Rachael Elizabeth Tarbox as a director on 2017-05-31
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Clare Darrall as a secretary
dot icon16/10/2013
Termination of appointment of Clare Darrall as a director
dot icon16/10/2013
Director's details changed for Mr Anthony Philip Darrall on 2013-04-01
dot icon06/08/2013
Appointment of Rachael Elizabeth Tarbox as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mrs Clare Louise Darrall on 2011-08-15
dot icon01/09/2011
Secretary's details changed for Mrs Clare Louise Darrall on 2011-08-15
dot icon01/09/2011
Director's details changed for Mr Anthony Philip Darrall on 2011-08-15
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mrs Clare Louise Darrall on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr Anthony Philip Darrall on 2009-10-01
dot icon24/09/2010
Registered office address changed from 2 Cotswold Drive Leighton Buzzard Bedfordshire LU7 2UQ England on 2010-09-24
dot icon24/08/2009
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 icon-82.75 % *

* during past year

Cash in Bank

£6,276.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.13K
-
0.00
36.38K
-
2022
0
36.57K
-
0.00
6.28K
-
2022
0
36.57K
-
0.00
6.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.57K £Ascended21.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.28K £Descended-82.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greef, Lee Brian
Director
31/05/2017 - Present
4
Darrall, Anthony Philip
Director
24/08/2009 - Present
1

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

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 CYGNIT SUPPORT SERVICES LTD

CYGNIT SUPPORT SERVICES LTD is an(a) Active company incorporated on 24/08/2009 with the registered office located at Unit 7 Enigma Building Bilton Road, Bletchley, Milton Keynes MK1 1HW. 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 CYGNIT SUPPORT SERVICES LTD?

toggle

CYGNIT SUPPORT SERVICES LTD is currently Active. It was registered on 24/08/2009 .

Where is CYGNIT SUPPORT SERVICES LTD located?

toggle

CYGNIT SUPPORT SERVICES LTD is registered at Unit 7 Enigma Building Bilton Road, Bletchley, Milton Keynes MK1 1HW.

What does CYGNIT SUPPORT SERVICES LTD do?

toggle

CYGNIT SUPPORT SERVICES LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CYGNIT SUPPORT SERVICES LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-08-31.