Company NameCyfral Holding Limited
DirectorDirk Cornelius Taljaard
Company StatusActive
Company Number07392571
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 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 Dirk Cornelius Taljaard
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2017(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPO Box 0240
Portion 209 Oberon
Broederstroom
South Africa
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressGpo Box 24
Pereybere Old Mill Road
Pereybere
244
Director NameMs Christina Palala
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed07 February 2013(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 March 2017)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressEfstathiou Xenophontos 4, 2235, Nicosia Efstathiou
Nicosia
Cyprus

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Recast Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

1 November 2023Withdrawal of a person with significant control statement on 1 November 2023 (2 pages)
1 November 2023Notification of Olena Avramova as a person with significant control on 30 September 2016 (2 pages)
17 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr. Dirk Cornelius Taljard on 1 March 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr. Dirk Cornelius Taljard on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr. Dirk Cornelius Taljard on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr. Dirk Cornelius Taljard on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr. Dirk Cornelius Taljard as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Christina Palala as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Christina Palala as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr. Dirk Cornelius Taljard as a director on 1 March 2017 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
22 September 2014Director's details changed for Mrs Christina Palala on 19 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Christina Palala on 19 September 2014 (2 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(3 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(3 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
7 February 2013Appointment of Ms. Christina Palala as a director (2 pages)
7 February 2013Appointment of Ms. Christina Palala as a director (2 pages)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
15 December 2011Director's details changed for Mr Stephen John Kelly on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Stephen John Kelly on 15 December 2011 (2 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
30 September 2010Incorporation (32 pages)
30 September 2010Incorporation (32 pages)