CYMBA INTEGRATED SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CYMBA INTEGRATED SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05104538

Incorporation date

19/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon22/07/2025
Termination of appointment of Mark Grafton as a director on 2025-07-14
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon22/03/2023
Appointment of Mr Mark Grafton as a director on 2023-02-20
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon25/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon15/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon06/01/2023
Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Registration of charge 051045380003, created on 2022-09-30
dot icon04/08/2022
Second filing of Confirmation Statement dated 2022-04-12
dot icon26/07/2022
Satisfaction of charge 051045380001 in full
dot icon26/07/2022
Satisfaction of charge 051045380002 in full
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon03/12/2021
Registration of charge 051045380002, created on 2021-11-26
dot icon04/11/2021
Registration of charge 051045380001, created on 2021-10-28
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Change of share class name or designation
dot icon24/10/2021
Resolutions
dot icon18/10/2021
Particulars of variation of rights attached to shares
dot icon12/10/2021
Director's details changed for Mr Jonathan Tiverton on 2021-09-30
dot icon12/10/2021
Registered office address changed from 36 Gloucester Avenue Primrose Hill London NW1 7BB England to 10-12 Eastcheap First Floor London EC3M 1AJ on 2021-10-12
dot icon12/10/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-09-30
dot icon12/10/2021
Cessation of Neil David Coleman as a person with significant control on 2021-09-30
dot icon12/10/2021
Cessation of Stephen Austin Hanna as a person with significant control on 2021-09-30
dot icon12/10/2021
Appointment of Mr Gerard John Gualtieri as a director on 2021-09-30
dot icon12/10/2021
Appointment of Mr Jonathan Tiverton as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Stephen Austin Hanna as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Nevil David Coleman as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Nevil David Coleman as a secretary on 2021-09-30
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Resolutions
dot icon19/06/2019
Statement of company's objects
dot icon18/06/2019
Change of share class name or designation
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon13/05/2016
Director's details changed for Stephen Austin Hanna on 2016-05-12
dot icon13/05/2016
Director's details changed for Nevil David Coleman on 2016-05-12
dot icon13/05/2016
Secretary's details changed for Nevil David Coleman on 2016-05-12
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/11/2015
Registered office address changed from Primrose Hill Business Centre 110 Gloucester Avenue London NW1 8HX to 36 Gloucester Avenue Primrose Hill London NW1 7BB on 2015-11-13
dot icon16/07/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/04/2011
Director's details changed for Stephen Austin Hanna on 2010-12-01
dot icon19/01/2011
Registered office address changed from 8 Belsize Grove London NW3 4UN on 2011-01-19
dot icon09/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon09/07/2010
Director's details changed for Stephen Austin Hanna on 2010-04-19
dot icon09/07/2010
Director's details changed for Nevil David Coleman on 2010-04-19
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/06/2009
Return made up to 19/04/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 19/04/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/12/2007
New director appointed
dot icon02/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Return made up to 19/04/07; no change of members
dot icon20/03/2007
Director's particulars changed
dot icon06/03/2007
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon28/02/2007
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2006
Compulsory strike-off action has been discontinued
dot icon19/07/2006
Return made up to 19/04/06; full list of members
dot icon24/10/2005
Return made up to 19/04/05; full list of members
dot icon04/10/2005
First Gazette notice for compulsory strike-off
dot icon26/04/2005
Registered office changed on 26/04/05 from: garden flat 7 winchester road london N6 5HW
dot icon08/11/2004
Director's particulars changed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 516A hollaway road london N7 6JD
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Secretary resigned
dot icon19/04/2004
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
31/03/2026
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
Gualtieri, Gerard John
Director
29/09/2021 - 30/01/2023
60
Brown, Jonathan Tiverton
Director
30/09/2021 - 31/12/2022
8
Grafton, Mark
Director
20/02/2023 - 14/07/2025
26
Bayles, Nigel
Director
16/01/2026 - Present
68
Hamilton, Else Christina
Director
16/01/2023 - Present
64

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYMBA INTEGRATED SOLUTIONS LTD

CYMBA INTEGRATED SOLUTIONS LTD is an(a) Active company incorporated on 19/04/2004 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 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 CYMBA INTEGRATED SOLUTIONS LTD?

toggle

CYMBA INTEGRATED SOLUTIONS LTD is currently Active. It was registered on 19/04/2004 .

Where is CYMBA INTEGRATED SOLUTIONS LTD located?

toggle

CYMBA INTEGRATED SOLUTIONS LTD is registered at 107 Cheapside, London EC2V 6DN.

What does CYMBA INTEGRATED SOLUTIONS LTD do?

toggle

CYMBA INTEGRATED SOLUTIONS LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CYMBA INTEGRATED SOLUTIONS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.