CYRES LIMITED

Register to unlock more data on OkredoRegister

CYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321140

Incorporation date

12/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds, Suffolk IP31 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Francesca Elizabeth Brunt on 2025-03-11
dot icon18/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon30/09/2024
Change of details for Mr James Sebastian Brunt as a person with significant control on 2024-09-27
dot icon27/09/2024
Change of details for Mr James Sebastian Brunt as a person with significant control on 2024-09-27
dot icon27/09/2024
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3AJ on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr James Sebastian Brunt on 2024-09-27
dot icon27/09/2024
Director's details changed for Francesca Elizabeth Brunt on 2024-09-27
dot icon21/06/2024
Change of details for Mr James Sebastian Brunt as a person with significant control on 2016-04-06
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon09/12/2020
Director's details changed for Mr James Sebastian Brunt on 2020-11-11
dot icon09/12/2020
Secretary's details changed for Mr James Sebastian Brunt on 2020-11-11
dot icon09/12/2020
Director's details changed for Francesca Elizabeth Brunt on 2020-11-11
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Termination of appointment of Terence Francis Forsey as a director on 2019-01-01
dot icon10/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon10/01/2019
Director's details changed for Francesca Elizabeth Brunt on 2018-11-11
dot icon10/01/2019
Change of details for Mr James Sebastian Brunt as a person with significant control on 2018-11-11
dot icon10/01/2019
Secretary's details changed for Mr James Sebastian Brunt on 2018-11-11
dot icon10/01/2019
Director's details changed for Mr James Sebastian Brunt on 2018-11-11
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon23/05/2011
Director's details changed for Francesca Elizabeth Brosan on 2011-05-17
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/06/2010
Purchase of own shares.
dot icon29/04/2010
Termination of appointment of Ludovic Chapman as a director
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Terence Francis Forsey on 2009-11-12
dot icon16/12/2009
Director's details changed for Mr Ludovic James Chapman on 2009-11-12
dot icon16/12/2009
Director's details changed for James Sebastian Brunt on 2009-11-12
dot icon16/12/2009
Director's details changed for Francesca Elizabeth Brosan on 2009-11-12
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 12/11/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 12/11/07; full list of members
dot icon17/10/2007
Return made up to 12/11/06; full list of members; amend
dot icon17/10/2007
Return made up to 12/11/05; full list of members; amend
dot icon17/10/2007
Return made up to 12/11/04; full list of members; amend
dot icon17/10/2007
Return made up to 12/11/03; full list of members; amend
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon29/04/2007
Registered office changed on 29/04/07 from: bulbeck mill mill lane barrington cambridge CB2 5QY
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Memorandum and Articles of Association
dot icon26/03/2007
Certificate of change of name
dot icon10/12/2006
Return made up to 12/11/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 12/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon01/12/2004
Return made up to 12/11/04; full list of members
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 12/11/03; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 12/11/02; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon05/12/2001
New director appointed
dot icon22/11/2001
Secretary resigned
dot icon12/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+12.37 % *

* during past year

Cash in Bank

£644,061.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
317.88K
-
0.00
535.71K
-
2022
4
370.60K
-
0.00
573.14K
-
2023
4
395.33K
-
0.00
644.06K
-
2023
4
395.33K
-
0.00
644.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

395.33K £Ascended6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

644.06K £Ascended12.37 % *

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
Brunt, James Sebastian
Director
12/11/2001 - Present
4
Brunt, Francesca Elizabeth
Director
01/01/2004 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYRES LIMITED

CYRES LIMITED is an(a) Active company incorporated on 12/11/2001 with the registered office located at The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds, Suffolk IP31 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYRES LIMITED?

toggle

CYRES LIMITED is currently Active. It was registered on 12/11/2001 .

Where is CYRES LIMITED located?

toggle

CYRES LIMITED is registered at The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds, Suffolk IP31 3AJ.

What does CYRES LIMITED do?

toggle

CYRES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYRES LIMITED have?

toggle

CYRES LIMITED had 4 employees in 2023.

What is the latest filing for CYRES LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.