Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLONE REALISATIONS HOLDINGS LIMITED
Company Information for

CYCLONE REALISATIONS HOLDINGS LIMITED

51 THE STREAM, DITTON, AYLESFORD, KENT, ME20 6AG,
Company Registration Number
05519847
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cyclone Realisations Holdings Ltd
CYCLONE REALISATIONS HOLDINGS LIMITED was founded on 2005-07-27 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Cyclone Realisations Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYCLONE REALISATIONS HOLDINGS LIMITED
 
Legal Registered Office
51 THE STREAM
DITTON
AYLESFORD
KENT
ME20 6AG
Other companies in ME20
 
Previous Names
LYNCOLEC HOLDINGS LIMITED13/01/2020
SUMPF 200 LIMITED29/07/2005
Filing Information
Company Number 05519847
Company ID Number 05519847
Date formed 2005-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/05/2018
Account next due 29/02/2020
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 11:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLONE REALISATIONS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZENON TAX LIMITED   ZENON TRANSACTION SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CYCLONE REALISATIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER DRIVER
Director 2013-12-20
LEE MICHAEL LLOYD
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY ROGERS
Director 2008-12-01 2013-12-20
NIGEL PATRICK ROGERS
Director 2005-07-27 2013-12-20
STEFAN JOHNSTON ROGERS
Director 2008-12-01 2013-12-20
CARMEL LEWIS
Company Secretary 2005-07-27 2008-10-31
DAVID NEWMAN
Director 2005-07-27 2008-10-31
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2005-07-27 2005-07-27
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2005-07-27 2005-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER DRIVER SPIRIT TECHNICAL SOLUTIONS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER SPIRIT LYNC LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER LYNCOLEC PCB SOLUTIONS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-09-27
STEPHEN CHRISTOPHER DRIVER LYNC CIRCUITS LIMITED Director 2013-12-20 CURRENT 1994-11-07 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER CYCLONE REALISATIONS LIMITED Director 2013-12-20 CURRENT 1981-06-12 In Administration/Administrative Receiver
STEPHEN CHRISTOPHER DRIVER SCL PCB SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE MICHAEL LLOYD SPIRIT TECHNICAL SOLUTIONS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
LEE MICHAEL LLOYD SPIRIT LYNC LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
LEE MICHAEL LLOYD LEAFLET DISTRIBUTION DIRECT LTD Director 2014-05-01 CURRENT 2014-05-01 Active
LEE MICHAEL LLOYD LYNC CIRCUITS LIMITED Director 2013-12-20 CURRENT 1994-11-07 Active - Proposal to Strike off
LEE MICHAEL LLOYD CYCLONE REALISATIONS LIMITED Director 2013-12-20 CURRENT 1981-06-12 In Administration/Administrative Receiver
LEE MICHAEL LLOYD SCL PCB SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE MICHAEL LLOYD WALL CLUB LIMITED Director 2004-04-01 CURRENT 2003-02-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DRIVER
2020-01-13RES15CHANGE OF COMPANY NAME 06/03/21
2020-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055198470003
2019-08-27AA29/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055198470002
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055198470001
2019-07-09PSC05Change of details for Scl Pcb Solutions Limited as a person with significant control on 2019-07-08
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 22-24 Aston Road Waterlooville Hampshire PO7 7XJ England
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL LLOYD
2019-05-27AA01Previous accounting period shortened from 30/05/18 TO 29/05/18
2019-05-27AA01Previous accounting period shortened from 30/05/18 TO 29/05/18
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-09-12PSC04Change of details for Mr Lee Michael Lloyd as a person with significant control on 2018-09-06
2018-09-11CH01Director's details changed for Mr Lee Michael Lloyd on 2018-09-06
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 50000
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055198470001
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 51 the Stream Ditton Aylesford Kent ME20 6AG
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 31/05/17
2017-09-14PSC04Change of details for Mr Lee Michael Lloyd as a person with significant control on 2017-09-04
2017-09-14CH01Director's details changed for Mr Lee Michael Lloyd on 2017-09-04
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-02AR0127/07/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-15AR0127/07/14 ANNUAL RETURN FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ROGERS
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROGERS
2014-02-19AP01DIRECTOR APPOINTED MR LEE MICHAEL LLOYD
2014-02-19AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DRIVER
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 2 Abingdon Road Nuffield Industrial Estate Poole Dorset BH17 0UG
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0127/07/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AR0127/07/12 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0127/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24AR0127/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JOHNSTON ROGERS / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK ROGERS / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ROGERS / 27/07/2010
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0127/07/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK ROGERS / 01/07/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK ROGERS / 01/07/2009
2009-09-16225PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16288aDIRECTOR APPOINTED KIRSTY ROGERS
2009-02-16288aDIRECTOR APPOINTED STEFAN ROGERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY CARMEL LEWIS
2008-08-06363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-01225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-08-22363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2005-11-30288aNEW DIRECTOR APPOINTED
2005-08-1188(2)RAD 27/07/05--------- £ SI 49998@1=49998 £ IC 2/50000
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-29CERTNMCOMPANY NAME CHANGED SUMPF 200 LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to CYCLONE REALISATIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYCLONE REALISATIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CYCLONE REALISATIONS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 457,923
Creditors Due After One Year 2011-12-31 £ 457,923
Creditors Due Within One Year 2012-12-31 £ 6,876
Creditors Due Within One Year 2011-12-31 £ 1,876

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-29

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 CYCLONE REALISATIONS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Shareholder Funds 2012-12-31 £ 55,075
Shareholder Funds 2011-12-31 £ 60,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYCLONE REALISATIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLONE REALISATIONS HOLDINGS LIMITED
Trademarks
We have not found any records of CYCLONE REALISATIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYCLONE REALISATIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as CYCLONE REALISATIONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYCLONE REALISATIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYCLONE REALISATIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYCLONE REALISATIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.