CYLIANO LIMITED

Register to unlock more data on OkredoRegister

CYLIANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09417798

Incorporation date

02/02/2015

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2015)
dot icon24/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon23/03/2026
Termination of appointment of Jean Michel Lenoir as a director on 2026-03-01
dot icon22/03/2026
Registered office address changed from 1st Floor Mezzanine 35 - 37 Ludgate Hill London EC4M 7JN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-22
dot icon22/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/10/2025
Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to 1st Floor Mezzanine 35 - 37 Ludgate Hill London EC4M 7JN on 2025-10-22
dot icon25/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon29/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/03/2023
Appointment of Mr Jean Michel Lenoir as a director on 2023-03-01
dot icon14/03/2023
Termination of appointment of Kheeran Hans Soopal as a director on 2022-05-15
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon14/03/2023
Appointment of Mr Jean Michel Lenoir as a director on 2022-05-15
dot icon04/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon31/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon13/09/2021
Notification of a person with significant control statement
dot icon13/09/2021
Termination of appointment of Jean Michel Lenoir as a director on 2021-09-13
dot icon13/09/2021
Appointment of Ms Kheeran Hans Soopal as a director on 2021-09-13
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Termination of appointment of Terunadevi Joganah as a director on 2020-01-08
dot icon07/09/2021
Cessation of Frederic Bocquet as a person with significant control on 2021-01-08
dot icon07/09/2021
Appointment of Mr Jean Michel Lenoir as a director on 2020-01-08
dot icon24/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/02/2021
Appointment of Mrs Terunadevi Joganah as a director on 2020-01-08
dot icon27/02/2021
Termination of appointment of Kheeran Hans Soopal as a director on 2020-01-08
dot icon04/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Notification of Frederic Bocquet as a person with significant control on 2020-01-08
dot icon09/01/2020
Termination of appointment of Andre Jean Jacques Grall as a director on 2020-01-08
dot icon08/01/2020
Appointment of Ms Kheeran Hans Soopal as a director on 2020-01-08
dot icon27/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/11/2019
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 1st Floor 156 Cromwell Road London SW7 4EF on 2019-11-15
dot icon29/08/2019
Termination of appointment of Kheeran Hans Soopal as a director on 2019-08-29
dot icon29/08/2019
Appointment of Mr Andre Jean Jacques Grall as a director on 2019-08-29
dot icon12/08/2019
Termination of appointment of Frederic Bocquet as a director on 2019-08-12
dot icon12/08/2019
Appointment of Ms Kheeran Hans Soopal as a director on 2019-08-12
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon13/02/2019
Termination of appointment of Philippe Bocquet as a director on 2019-02-13
dot icon13/02/2019
Appointment of Mr Frederic Bocquet as a director on 2019-02-13
dot icon13/02/2019
Cessation of Daniel Rene Le Gal as a person with significant control on 2019-02-13
dot icon27/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon25/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/03/2017
Appointment of Mr Philippe Bocquet as a director on 2017-03-03
dot icon03/03/2017
Termination of appointment of Jean Michel Lenoir as a director on 2017-03-03
dot icon30/01/2017
Appointment of Mr Jean Michel Lenoir as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Daniel Rene Le Gal as a director on 2017-01-30
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/10/2016
Statement of capital following an allotment of shares on 2015-02-02
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon20/05/2016
Appointment of Mr Daniel Rene Le Gal as a director on 2016-05-19
dot icon20/05/2016
Termination of appointment of Jean Michel Lenoir as a director on 2016-05-18
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Daniel Rene Le Gal as a director on 2016-04-26
dot icon29/04/2016
Appointment of Mr Jean Michel Lenoir as a director on 2016-04-26
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Mukesh Jayentilal Jadavji Shukla as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mr Daniel Le Gal as a director on 2016-03-09
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Mukesh Jayentilal Jadavji Shukla as a director on 2016-01-18
dot icon18/01/2016
Termination of appointment of Cyril Goury as a director on 2016-01-18
dot icon06/07/2015
Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 2015-07-06
dot icon02/07/2015
Registered office address changed from Euro Andertons Llp Ebbark House 93-95 London SE1 1NL England to Unit 10 10-12 Baches Street London N1 6DL on 2015-07-02
dot icon02/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kheeran Hans Soopal
Director
13/09/2021 - 15/05/2022
39
Lenoir, Jean Michel
Director
15/05/2022 - Present
3
Lenoir, Jean Michel
Director
01/03/2023 - 01/03/2026
3

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 CYLIANO LIMITED

CYLIANO LIMITED is an(a) Active company incorporated on 02/02/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 CYLIANO LIMITED?

toggle

CYLIANO LIMITED is currently Active. It was registered on 02/02/2015 .

Where is CYLIANO LIMITED located?

toggle

CYLIANO LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CYLIANO LIMITED do?

toggle

CYLIANO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYLIANO LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-04 with no updates.