CYNAPPS LIMITED

Register to unlock more data on OkredoRegister

CYNAPPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06922338

Incorporation date

02/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jsa Services Limited 4th Floor, Radius House, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2009)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon17/08/2022
Amended accounts made up to 2021-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon10/02/2020
Notification of Sonal Mashari as a person with significant control on 2020-02-10
dot icon10/02/2020
Change of details for Mr Sanjay Chawla as a person with significant control on 2020-02-10
dot icon10/02/2020
Appointment of Mrs Sonal Mashari as a director on 2020-02-10
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon20/02/2019
Director's details changed for Mr Sanjay Chawla on 2019-02-19
dot icon20/02/2019
Change of details for Mr Sanjay Chawla as a person with significant control on 2019-02-19
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/02/2018
Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2018-02-28
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/11/2016
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 2016-11-18
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon12/11/2015
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2015-11-12
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon26/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon12/11/2013
Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 2013-11-12
dot icon01/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon04/11/2011
Director's details changed for Mr Sanjay Chawla on 2011-11-02
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/06/2011
Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 2011-06-09
dot icon26/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Sanjay Chawla on 2010-06-02
dot icon03/06/2009
Accounting reference date shortened from 30/06/2010 to 31/05/2010
dot icon02/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.63K
-
0.00
46.26K
-
2022
2
18.04K
-
0.00
32.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawla, Sanjay
Director
02/06/2009 - Present
-
Mashari, Sonal
Director
10/02/2020 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYNAPPS LIMITED

CYNAPPS LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at Jsa Services Limited 4th Floor, Radius House, 51 Clarendon Road, Watford WD17 1HP. 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 CYNAPPS LIMITED?

toggle

CYNAPPS LIMITED is currently Active. It was registered on 02/06/2009 .

Where is CYNAPPS LIMITED located?

toggle

CYNAPPS LIMITED is registered at Jsa Services Limited 4th Floor, Radius House, 51 Clarendon Road, Watford WD17 1HP.

What does CYNAPPS LIMITED do?

toggle

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

What is the latest filing for CYNAPPS LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-05-31.