CYRUS AUDIO LIMITED

Register to unlock more data on OkredoRegister

CYRUS AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158466

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon03/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/02/2025
Termination of appointment of Mike Heinrich Payne as a secretary on 2025-02-26
dot icon27/02/2025
Appointment of Mrs Karen Mcderment as a secretary on 2025-02-26
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/07/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon11/05/2022
Appointment of Mr Nicholas Clarke as a director on 2022-04-30
dot icon17/11/2021
Satisfaction of charge 051584660009 in full
dot icon03/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/07/2020
Registration of charge 051584660010, created on 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/07/2018
Satisfaction of charge 051584660007 in full
dot icon06/07/2018
Satisfaction of charge 051584660008 in full
dot icon06/07/2018
Satisfaction of charge 051584660006 in full
dot icon06/07/2018
Satisfaction of charge 051584660005 in full
dot icon08/06/2018
Registration of charge 051584660009, created on 2018-05-21
dot icon01/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/04/2015
Satisfaction of charge 1 in full
dot icon21/04/2015
Satisfaction of charge 2 in full
dot icon21/04/2015
Satisfaction of charge 3 in full
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon26/03/2015
Termination of appointment of Peter Duncan Bartlett as a director on 2015-03-19
dot icon26/03/2015
Appointment of Mr Mike Heinrich Payne as a secretary on 2015-03-19
dot icon17/11/2014
Registration of charge 051584660008, created on 2014-11-13
dot icon19/09/2014
Registration of charge 051584660007, created on 2014-09-19
dot icon19/09/2014
Registration of charge 051584660006, created on 2014-09-19
dot icon09/09/2014
Registration of charge 051584660005, created on 2014-09-09
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/07/2014
Director's details changed for Simon Julian Freethy on 2013-07-01
dot icon14/07/2014
Director's details changed for Mr Peter Duncan Bartlett on 2013-07-01
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon19/11/2013
Registration of charge 051584660004
dot icon25/07/2013
Termination of appointment of John Travers as a secretary
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon02/11/2012
Appointment of Mr John Paul Travers as a secretary
dot icon02/11/2012
Termination of appointment of Annette Bartlett as a secretary
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/01/2011
Full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Peter Duncan Bartlett on 2009-10-01
dot icon07/12/2009
Full accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon14/07/2009
Secretary's change of particulars / annette bartlett / 01/01/2009
dot icon14/07/2009
Director's change of particulars / peter bartlett / 01/01/2009
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 21/06/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon06/07/2006
Director's particulars changed
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 21/06/05; full list of members
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon04/10/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon14/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Registered office changed on 02/09/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon27/07/2004
Certificate of change of name
dot icon21/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.10M
-
0.00
19.63K
-
2022
17
2.21M
-
0.00
89.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freethy, Simon Julian
Director
01/09/2004 - Present
9
Payne, Mike Heinrich
Secretary
19/03/2015 - 26/02/2025
-
Mcderment, Karen
Secretary
26/02/2025 - Present
-
Clarke, Nicholas
Director
30/04/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CYRUS AUDIO LIMITED

CYRUS AUDIO LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XY. 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 CYRUS AUDIO LIMITED?

toggle

CYRUS AUDIO LIMITED is currently Active. It was registered on 21/06/2004 .

Where is CYRUS AUDIO LIMITED located?

toggle

CYRUS AUDIO LIMITED is registered at Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XY.

What does CYRUS AUDIO LIMITED do?

toggle

CYRUS AUDIO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CYRUS AUDIO LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-06-30.