CYMBIO LIMITED

Register to unlock more data on OkredoRegister

CYMBIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06462086

Incorporation date

02/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2008)
dot icon11/03/2024
Final Gazette dissolved following liquidation
dot icon11/12/2023
Return of final meeting in a members' voluntary winding up
dot icon23/12/2022
Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq
dot icon23/12/2022
Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq
dot icon22/12/2022
Declaration of solvency
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Appointment of a voluntary liquidator
dot icon22/12/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-12-22
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Solvency Statement dated 31/10/22
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon27/10/2022
Appointment of Mark Billingham as a director on 2022-10-27
dot icon27/10/2022
Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/06/2022
Termination of appointment of Andrew John Bowman as a director on 2022-06-21
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon07/12/2021
Appointment of Mr Andrew John Bowman as a director on 2021-12-06
dot icon07/12/2021
Appointment of Aimie Nicole Chapple as a director on 2021-12-06
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/06/2021
Termination of appointment of Andrew James Timlin as a director on 2021-05-28
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/01/2021
Change of details for Capita Health Holdings Limited as a person with significant control on 2020-09-25
dot icon03/12/2020
Director's details changed for Andrew James Timlin on 2020-12-03
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon14/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/07/2020
Appointment of Mrs Francesca Anne Todd as a director on 2020-06-29
dot icon02/07/2020
Termination of appointment of Stefan John Maynard as a director on 2020-06-29
dot icon02/07/2020
Appointment of Andrew James Timlin as a director on 2020-06-29
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Change of details for Capita Health Holdings Limited as a person with significant control on 2018-06-15
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon22/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon22/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon07/03/2018
Termination of appointment of Andrew Stephen Lockwood as a director on 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/05/2017
Termination of appointment of Stephen John Cole as a director on 2017-05-12
dot icon17/05/2017
Appointment of Mr Stefan John Maynard as a director on 2017-05-11
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/10/2016
Appointment of Mr Andrew Stephen Lockwood as a director on 2016-10-11
dot icon14/10/2016
Termination of appointment of Jason William Algate Harries as a director on 2015-10-30
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Stephen John Cole as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-08-19
dot icon27/07/2016
Termination of appointment of Richard Darch as a director on 2016-06-30
dot icon25/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31
dot icon09/02/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Daniel James Greenspan as a director on 2016-01-21
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Andrew David Howard as a director on 2015-11-13
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Appointment of Mr Andrew David Howard as a director on 2015-06-11
dot icon01/04/2015
Appointment of Mr Richard Darch as a director on 2015-01-01
dot icon23/02/2015
Miscellaneous
dot icon06/02/2015
Appointment of Mr Jason William Algate Harries as a director on 2015-01-01
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Nicolas Norman Bedford as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of James D'arcy Vincent as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Daniel James Greenspan as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Richard Melvyn Marchant as a director on 2015-01-01
dot icon05/01/2015
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon07/07/2014
Termination of appointment of Emma Pearson as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Consolidation of shares on 2013-11-14
dot icon12/12/2013
Statement of company's objects
dot icon12/12/2013
Particulars of variation of rights attached to shares
dot icon12/12/2013
Change of share class name or designation
dot icon06/12/2013
Current accounting period shortened from 2014-01-30 to 2013-12-31
dot icon27/11/2013
Auditor's resignation
dot icon25/11/2013
Statement of capital following an allotment of shares on 2008-01-02
dot icon25/11/2013
Change of share class name or designation
dot icon25/11/2013
Resolutions
dot icon22/11/2013
Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 2013-11-22
dot icon22/11/2013
Appointment of Capita Corporate Director Limited as a director
dot icon22/11/2013
Appointment of Peter Mark Franklin as a director
dot icon22/11/2013
Termination of appointment of Elizabeth Bull as a secretary
dot icon22/11/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon22/11/2013
Appointment of Mrs Emma Louise Pearson as a director
dot icon22/11/2013
Termination of appointment of Rachel Slater as a secretary
dot icon22/11/2013
Termination of appointment of John Bull as a director
dot icon22/11/2013
Termination of appointment of Keith Bell as a director
dot icon22/11/2013
Termination of appointment of Keith Bell as a secretary
dot icon01/11/2013
Accounts for a small company made up to 2013-01-31
dot icon30/05/2013
Certificate of change of name
dot icon30/05/2013
Change of name notice
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Keith John Bell on 2013-01-08
dot icon08/01/2013
Secretary's details changed for Mr Keith John Bell on 2013-01-08
dot icon08/01/2013
Secretary's details changed for Rachel Joy Slater on 2013-01-08
dot icon08/01/2013
Secretary's details changed for Elizabeth Ann Bull on 2013-01-08
dot icon08/01/2013
Director's details changed for Mr John Peter Bull on 2013-01-08
dot icon20/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/11/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon23/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Appointment of Elizabeth Ann Bull as a secretary
dot icon11/03/2010
Appointment of Rachel Joy Slater as a secretary
dot icon24/02/2010
Change of share class name or designation
dot icon24/02/2010
Sub-division of shares on 2010-01-27
dot icon24/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Resolutions
dot icon17/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Keith John Bell on 2010-02-17
dot icon17/02/2010
Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 2010-02-17
dot icon17/02/2010
Director's details changed for John Peter Bull on 2010-02-17
dot icon17/02/2010
Registered office address changed from , Unit 18 Miller Court, Severn, Drive, Teweksbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN on 2010-02-17
dot icon30/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/04/2009
Return made up to 02/01/09; full list of members
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Mark
Director
27/10/2022 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMBIO LIMITED

CYMBIO LIMITED is an(a) Dissolved company incorporated on 02/01/2008 with the registered office located at 1 More London Place, London SE1 2AF. 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 CYMBIO LIMITED?

toggle

CYMBIO LIMITED is currently Dissolved. It was registered on 02/01/2008 and dissolved on 11/03/2024.

Where is CYMBIO LIMITED located?

toggle

CYMBIO LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CYMBIO LIMITED do?

toggle

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

What is the latest filing for CYMBIO LIMITED?

toggle

The latest filing was on 11/03/2024: Final Gazette dissolved following liquidation.