Company Information for CYRILLUS (UK) LIMITED
HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CYRILLUS (UK) LIMITED | |
Legal Registered Office | |
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Other companies in KT10 | |
Company Number | 03132565 | |
---|---|---|
Company ID Number | 03132565 | |
Date formed | 1995-11-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-14 09:35:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SLC CORPORATE SERVICES LIMITED |
||
EMMANUEL YVES MARIE JOSEPH TOULEMONDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUILLAUME PIERRE JEAN DARROUSEZ |
Director | ||
ERIC YVON COURTEILLE |
Director | ||
DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO |
Director | ||
STEPHANE MARIE MARCEL ROCHE |
Director | ||
DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO |
Director | ||
EMMANUEL YVES MARIE TOULEMONDE |
Director | ||
ANTOINE LEROY |
Director | ||
WALGATE SERVICES LIMITED |
Company Secretary | ||
JEAN PIERRE WATTEAU |
Director | ||
ALAIN SPRIET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYREN UK LTD | Company Secretary | 2016-11-09 | CURRENT | 2012-11-06 | Liquidation | |
DA BANDA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-02-29 | Dissolved 2018-05-22 | |
STERLING ABL LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-06-06 | |
SMART WATER NETWORKS FORUM | Company Secretary | 2011-10-17 | CURRENT | 2010-09-14 | Active | |
IPASS (U.K.) LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2000-03-29 | Active - Proposal to Strike off | |
SERICOL CHINA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 1973-11-30 | Active - Proposal to Strike off | |
STERLING TRADE FINANCE HOLDINGS PLC | Company Secretary | 2008-07-28 | CURRENT | 2008-07-28 | Liquidation | |
LOGNET INFORMATION SYSTEMS LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2006-04-26 | Active | |
OTX PLC | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
OTX ACQUISITION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
METROSTAR MEDIA LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2003-05-13 | Active | |
KNIGHTSBRIDGE SECRETARIES LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
KATIE BARD EXECUTIVE SECRETARIES LIMITED | Company Secretary | 2007-01-23 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
AXXION LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2002-11-26 | Liquidation | |
GODDARD GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
ACCOUNTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
PROGRESSIV LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
GOLDENSQUARE.COM LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-08-14 | Active | |
MELE AND ASSOCIATES PARIS LTD | Company Secretary | 2006-12-01 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
CARMEL STEINER ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-08-07 | Active - Proposal to Strike off | |
ANGELA MORTIMER LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-09-15 | Active | |
MORTIMER OPPORTUNITIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-01-18 | Active | |
ELIZABETH GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ANNABELLE GADD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
PROGRESSIS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-02-01 | Active | |
LOUISA ROBERTSON ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
METRONOMICS CONSULTING LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
BOMBAY HALWA LIMITED | Company Secretary | 2006-11-27 | CURRENT | 1973-01-31 | Active | |
INFORMATION SECURITY FORUM LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-07-06 | Active | |
BRAVECASE (PARSONS GREEN) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
AKARI THERAPEUTICS, PLC | Company Secretary | 2004-12-21 | CURRENT | 2004-10-07 | Active | |
OLIVER JOHN LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1994-12-08 | Active | |
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD | Company Secretary | 2003-12-05 | CURRENT | 1987-11-24 | Active | |
BRAVECASE LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2002-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY MARTIN GUY JAUGEAS | |
AP01 | DIRECTOR APPOINTED MR HERVE HAUTIN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thierry Martin Guy Jaugeas on 2020-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL YVES MARIE JOSEPH TOULEMONDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL YVES MARIE JOSEPH TOULEMONDE | |
AP01 | DIRECTOR APPOINTED MR THIERRY MARTIN GUY JAUGEAS | |
AP01 | DIRECTOR APPOINTED MR THIERRY MARTIN GUY JAUGEAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Slc Corporate Services Limited on 2018-08-20 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emmanuel Yves Marie Joseph Toulemonde on 2013-03-28 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DARROUSEZ | |
AP01 | DIRECTOR APPOINTED EMMANUEL YVES MARIE JOSEPH TOULEMONDE | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COURTEILLE | |
AP01 | DIRECTOR APPOINTED GUILLAUME PIERRE JEAN DARROUSEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GIUSIANO | |
AP01 | DIRECTOR APPOINTED ERIC YVON COURTEILLE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE ROCHE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GIUSIANO | |
AP01 | DIRECTOR APPOINTED STEPHANIE MARIE MARCEL ROCHE | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMANUEL TOULEMONDE | |
288a | DIRECTOR APPOINTED DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
ELRES | S386 DISP APP AUDS 31/01/05 | |
ELRES | S366A DISP HOLDING AGM 31/01/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 25 NORTH ROW LONDON W1K 6DJ | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYRILLUS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CYRILLUS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CYRILLUS (UK) LIMITED | Event Date | 2012-04-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |