CYMBALSTREAM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CYMBALSTREAM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901388

Incorporation date

09/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 3 North London Business Park, Oakleigh Road South, London, London N11 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon21/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon14/07/2025
Appointment of Fenton Donrico Wesley Luke Martin as a secretary on 2025-07-01
dot icon02/07/2025
Registration of charge 059013880001, created on 2025-06-30
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon21/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/12/2024
Cessation of Cymbalstream Ltd. as a person with significant control on 2024-12-10
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon10/12/2024
Notification of Michael Anthony Rogers as a person with significant control on 2024-12-10
dot icon10/12/2024
Notification of Fenton Donrico Wesley Luke Martin as a person with significant control on 2024-12-10
dot icon12/11/2024
Director's details changed for Mr Michael Anthony Rogers on 2024-11-01
dot icon12/11/2024
Director's details changed for Mr Fenton Donrico Wesley Luke Martin on 2024-11-01
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/11/2018
Director's details changed for Mr Michael Anthony Rogers on 2018-11-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Resolutions
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Registered office address changed from 63 Milton Avenue Barnet EN5 2EY England to Building 3 North London Business Park Oakleigh Road South London London N11 1NP on 2017-10-09
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Registered office address changed from 1 Primrose Close London N3 2RU England to 63 Milton Avenue Barnet EN5 2EY on 2017-06-29
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Registered office address changed from 49 st. Georges Avenue London NW9 0JT to 1 Primrose Close London N3 2RU on 2016-11-28
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Alastair David Sharp as a director on 2015-02-05
dot icon06/01/2016
Termination of appointment of Alastair David Sharp as a director on 2015-02-05
dot icon21/06/2015
Termination of appointment of Alastair David Sharp as a secretary on 2015-05-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Fenton Donrico Wesley Luke Martin as a director
dot icon20/01/2014
Appointment of Michael Rogers as a director
dot icon06/01/2014
Termination of appointment of Natasha Hardy as a director
dot icon09/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2012-01-27
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon07/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 09/08/09; full list of members
dot icon10/09/2009
Director's change of particulars / natasha hardy / 03/01/2009
dot icon30/04/2009
Secretary appointed mr alastair david sharp
dot icon30/04/2009
Director appointed mr alastair david sharp
dot icon22/04/2009
Appointment terminated director maria varnavides
dot icon22/04/2009
Appointment terminated secretary maria varnavides
dot icon08/12/2008
Appointment terminated director michael rogers
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 09/08/08; full list of members
dot icon04/06/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon22/08/2007
Return made up to 09/08/07; full list of members
dot icon09/08/2006
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
11/12/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Fenton Donrico Wesley Luke
Director
01/01/2014 - Present
7
Mr Michael Anthony Rogers
Director
01/01/2014 - Present
2
Martin, Fenton Donrico Wesley Luke
Secretary
01/07/2025 - Present
-

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 CYMBALSTREAM SOLUTIONS LIMITED

CYMBALSTREAM SOLUTIONS LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Building 3 North London Business Park, Oakleigh Road South, London, London N11 1NP. There are currently 3 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 CYMBALSTREAM SOLUTIONS LIMITED?

toggle

CYMBALSTREAM SOLUTIONS LIMITED is currently Active. It was registered on 09/08/2006 .

Where is CYMBALSTREAM SOLUTIONS LIMITED located?

toggle

CYMBALSTREAM SOLUTIONS LIMITED is registered at Building 3 North London Business Park, Oakleigh Road South, London, London N11 1NP.

What does CYMBALSTREAM SOLUTIONS LIMITED do?

toggle

CYMBALSTREAM SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYMBALSTREAM SOLUTIONS LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2024-12-31.