CYPLON TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CYPLON TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01085841

Incorporation date

08/12/1972

Size

Medium

Contacts

Registered address

Registered address

246 Green Lanes, London N13 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1972)
dot icon09/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon15/07/2025
Director's details changed for Ms Voula Yiannakas on 2025-07-11
dot icon14/07/2025
Director's details changed for Mr Tassos Anastasi on 2025-07-11
dot icon14/07/2025
Director's details changed for Mrs Debra Rose Hajipapas on 2025-07-11
dot icon14/07/2025
Director's details changed for Ms Natalie Sofocleous on 2025-07-11
dot icon20/06/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon20/06/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon19/06/2025
Director's details changed for Mr Costas Anastasi on 2025-06-19
dot icon19/06/2025
Director's details changed for Ms Natalie Sofocleous on 2025-06-19
dot icon19/06/2025
Director's details changed for Ms Voula Yiannakas on 2025-06-19
dot icon19/06/2025
Change of details for Trimiklini Ltd as a person with significant control on 2025-06-19
dot icon19/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon12/11/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Registration of charge 010858410018, created on 2024-10-01
dot icon19/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Appointment of Mrs Debra Rose Hajipapas as a director on 2022-07-01
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon11/03/2022
Satisfaction of charge 1 in full
dot icon11/03/2022
Satisfaction of charge 2 in full
dot icon11/03/2022
Satisfaction of charge 3 in full
dot icon11/03/2022
Satisfaction of charge 4 in full
dot icon11/03/2022
Satisfaction of charge 5 in full
dot icon11/03/2022
Satisfaction of charge 6 in full
dot icon11/03/2022
Satisfaction of charge 14 in full
dot icon11/03/2022
Satisfaction of charge 010858410017 in full
dot icon11/03/2022
Satisfaction of charge 15 in full
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon13/08/2020
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon16/03/2020
Cessation of Bombuera Estates Limited as a person with significant control on 2020-01-14
dot icon10/03/2020
Notification of Trimiklini Ltd as a person with significant control on 2020-01-14
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon20/06/2018
Change of details for Bombuera Estates Limited as a person with significant control on 2018-06-09
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Appointment of Ms Natalie Sofocleous as a director on 2017-08-07
dot icon07/08/2017
Appointment of Ms Voula Yiannakas as a director on 2017-08-07
dot icon07/08/2017
Appointment of Mr Costas Anastasi as a director on 2017-08-07
dot icon07/08/2017
Appointment of Mr Christos Hajipapas as a director on 2017-08-07
dot icon31/07/2017
Change of details for Bombuera Estates Limited as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Harry Hajipapas on 2017-07-31
dot icon31/07/2017
Director's details changed for Tassos Anastasi on 2017-07-31
dot icon31/07/2017
Director's details changed for Mrs Dia Anastasi on 2017-07-31
dot icon31/07/2017
Secretary's details changed for Tassos Anastasi on 2017-07-31
dot icon31/07/2017
Registered office address changed from 563 Green Lanes London N8 0RL to 246 Green Lanes London N13 5XT on 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon14/01/2017
Registration of charge 010858410017, created on 2017-01-11
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/10/2014
Satisfaction of charge 10 in full
dot icon18/10/2014
Satisfaction of charge 13 in full
dot icon18/10/2014
Satisfaction of charge 7 in full
dot icon18/10/2014
Satisfaction of charge 12 in full
dot icon18/10/2014
Satisfaction of charge 9 in full
dot icon18/10/2014
Satisfaction of charge 16 in full
dot icon18/10/2014
Satisfaction of charge 8 in full
dot icon18/10/2014
Satisfaction of charge 11 in full
dot icon29/08/2014
Accounts for a small company made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/06/2011
Director's details changed for Mrs Dia Anastasi on 2011-06-01
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon28/06/2010
Director's details changed for Tassos Anastasi on 2010-06-01
dot icon28/06/2010
Director's details changed for Mrs Dia Anastasi on 2010-06-01
dot icon28/06/2010
Director's details changed for Harry Hajipapas on 2010-06-01
dot icon28/06/2010
Secretary's details changed for Tassos Anastasi on 2010-06-01
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/06/2009
Return made up to 09/06/09; full list of members
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 09/06/08; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon21/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 09/06/07; full list of members
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 09/06/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 09/06/05; full list of members
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 09/06/04; full list of members
dot icon28/10/2003
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon24/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 09/06/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 09/06/02; full list of members
dot icon01/10/2001
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 09/06/01; full list of members
dot icon23/01/2001
Resolutions
dot icon10/08/2000
Particulars of mortgage/charge
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 09/06/00; no change of members
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
Return made up to 09/06/99; full list of members
dot icon21/10/1998
Return made up to 09/06/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 09/06/97; full list of members
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 09/06/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-03-31
dot icon13/07/1995
Memorandum and Articles of Association
dot icon05/07/1995
Return made up to 09/06/95; no change of members
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 09/06/94; full list of members
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 09/06/93; no change of members
dot icon24/09/1992
Return made up to 09/06/92; no change of members
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon02/07/1991
Return made up to 09/06/91; full list of members
dot icon18/06/1991
Ad 01/04/91--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon18/06/1991
Resolutions
dot icon18/06/1991
£ nc 50000/60000 01/04/91
dot icon24/05/1991
Nc inc already adjusted 01/04/91
dot icon24/05/1991
Resolutions
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 18/06/90; full list of members
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Return made up to 09/06/89; full list of members
dot icon28/07/1988
Full accounts made up to 1988-04-05
dot icon28/07/1988
Return made up to 07/06/88; full list of members
dot icon22/09/1987
Full accounts made up to 1987-04-05
dot icon22/09/1987
Return made up to 09/06/87; full list of members
dot icon20/08/1986
Full accounts made up to 1986-04-05
dot icon20/08/1986
Return made up to 05/06/86; full list of members
dot icon08/12/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajipapas, Christos
Director
07/08/2017 - Present
10
Anastasi, Costas
Director
07/08/2017 - Present
10
Hajipapas, Debra Rose
Director
01/07/2022 - Present
5
Sofocleous, Natalie
Director
07/08/2017 - Present
5
Yiannakas, Voula
Director
07/08/2017 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CYPLON TRAVEL LIMITED

CYPLON TRAVEL LIMITED is an(a) Active company incorporated on 08/12/1972 with the registered office located at 246 Green Lanes, London N13 5XT. There are currently 5 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 CYPLON TRAVEL LIMITED?

toggle

CYPLON TRAVEL LIMITED is currently Active. It was registered on 08/12/1972 .

Where is CYPLON TRAVEL LIMITED located?

toggle

CYPLON TRAVEL LIMITED is registered at 246 Green Lanes, London N13 5XT.

What does CYPLON TRAVEL LIMITED do?

toggle

CYPLON TRAVEL LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CYPLON TRAVEL LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a medium company made up to 2025-03-31.