Company NameCyrano Holdings Limited
DirectorsMark Justin Adlington and Simon John Adlington
Company StatusActive
Company Number04544891
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Justin Adlington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlyne
Tye Green
Braintree
Essex
CM77 8HU
Director NameMr Simon John Adlington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Hollies Road
Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr Mark Justin Adlington
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlyne
Tye Green
Braintree
Essex
CM77 8HU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01376 329833
Telephone regionBraintree

Location

Registered Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Cyrano LTD
55.56%
Ordinary
2 at £1Simon Adlington
22.22%
Ordinary
1 at £1Mr Mark Adlington
11.11%
Ordinary
1 at £1Mrs Magdalena Adlington
11.11%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2003Delivered on: 6 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9
(5 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9
(5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(6 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(6 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages)
8 October 2012Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 November 2011Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 November 2011Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
4 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
17 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
17 April 2007Return made up to 25/09/06; full list of members (8 pages)
17 April 2007Return made up to 25/09/06; full list of members (8 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 December 2005Return made up to 25/09/05; full list of members (8 pages)
9 December 2005Return made up to 25/09/05; full list of members (8 pages)
31 January 2005Registered office changed on 31/01/05 from: c/o cyrano LIMITED 24 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
31 January 2005Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
31 January 2005Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
31 January 2005Registered office changed on 31/01/05 from: c/o cyrano LIMITED 24 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
4 January 2005Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(8 pages)
4 January 2005Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(8 pages)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
20 September 2003Return made up to 25/09/03; full list of members (8 pages)
20 September 2003Return made up to 25/09/03; full list of members (8 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (20 pages)
25 September 2002Incorporation (20 pages)