CYGNUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CYGNUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08750535

Incorporation date

28/10/2013

Size

Dormant

Contacts

Registered address

Registered address

49 Gadlys Road, Aberdare CF44 8AECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon21/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon27/07/2025
Accounts for a dormant company made up to 2024-10-29
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon21/07/2024
Accounts for a dormant company made up to 2023-10-29
dot icon22/01/2024
Accounts for a dormant company made up to 2022-10-31
dot icon16/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/10/2023
Current accounting period shortened from 2022-10-30 to 2022-10-29
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon01/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/05/2021
Accounts for a dormant company made up to 2019-10-31
dot icon29/04/2021
Registered office address changed from 7 Cardinal Drive Lisvane Cardiff South Glamorgan CF14 0GD United Kingdom to 49 Gadlys Road Aberdare CF44 8AE on 2021-04-29
dot icon25/03/2021
Confirmation statement made on 2020-10-28 with updates
dot icon25/03/2021
Change of details for Mr Darren Steve Jarvis as a person with significant control on 2020-09-27
dot icon25/03/2021
Termination of appointment of Graham Lloyd Richards as a director on 2020-09-27
dot icon25/03/2021
Appointment of Mr Darren Steve Jarvis as a director on 2020-09-27
dot icon25/03/2021
Termination of appointment of Graham Lloyd Richards as a secretary on 2020-09-27
dot icon25/03/2021
Cessation of Graham Lloyd Richards as a person with significant control on 2020-09-27
dot icon21/12/2020
Resolutions
dot icon09/12/2019
Change of details for Dr Graham Lloyd Richards as a person with significant control on 2019-11-26
dot icon06/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-10-28 with updates
dot icon06/12/2017
Notification of Darren Steve Jarvis as a person with significant control on 2016-12-04
dot icon18/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/08/2016
Annual return made up to 2015-10-28
dot icon28/08/2016
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/08/2016
Appointment of Graham Lloyd Richards as a secretary on 2016-08-23
dot icon28/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon28/08/2016
Director's details changed for Mr Graham Lloyd Richards on 2015-01-01
dot icon28/08/2016
Registered office address changed from 425 Fishponds Road Fishponds Bristol BS16 3AP England to 7 Cardinal Drive Lisvane Cardiff South Glamorgan CF14 0GD on 2016-08-28
dot icon28/08/2016
Termination of appointment of Leanne O'brien as a director on 2016-08-01
dot icon28/08/2016
Administrative restoration application
dot icon02/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon08/04/2015
Compulsory strike-off action has been discontinued
dot icon07/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/03/2015
Director's details changed for Mr Graham Lloyd Richards on 2014-12-01
dot icon09/03/2015
Director's details changed for Ms Leanne O'brien on 2014-12-01
dot icon09/03/2015
Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2014-12-01
dot icon09/03/2015
Registered office address changed from , the Alexander Suite Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England to 425 Fishponds Road Fishponds Bristol BS16 3AP on 2015-03-09
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Registration of charge 087505350001
dot icon28/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Jarvis, Darren Steve
Director
27/09/2020 - Present
33

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

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 CYGNUS DEVELOPMENTS LIMITED

CYGNUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/10/2013 with the registered office located at 49 Gadlys Road, Aberdare CF44 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNUS DEVELOPMENTS LIMITED?

toggle

CYGNUS DEVELOPMENTS LIMITED is currently Active. It was registered on 28/10/2013 .

Where is CYGNUS DEVELOPMENTS LIMITED located?

toggle

CYGNUS DEVELOPMENTS LIMITED is registered at 49 Gadlys Road, Aberdare CF44 8AE.

What does CYGNUS DEVELOPMENTS LIMITED do?

toggle

CYGNUS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CYGNUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-11 with no updates.