Company NameSyclone Management Ltd
Company StatusDissolved
Company Number09144348
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameN.E.R.D It - Consulting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon David Faraway
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 14, The Maltings Industrial Estate Hall Road
Southminster
CM0 7EQ
Director NameMr Simon Andrew Blatchford
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 14, The Maltings Industrial Estate Hall Road
Southminster
CM0 7EQ
Director NameMiss Kayleigh Tolley
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit 14, The Maltings Industrial Estate Hall Road
Southminster
CM0 7EQ

Location

Registered AddressUnit 14, The Maltings Industrial Estate
Hall Road
Southminster
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £100Simon Blatchford
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Kayleigh Tolley as a director on 19 June 2020 (1 page)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU United Kingdom to Unit 14, the Maltings Industrial Estate Hall Road Southminster CM0 7EQ on 16 July 2018 (1 page)
23 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 August 2017Appointment of Miss Kayleigh Tolley as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Miss Kayleigh Tolley as a director on 21 August 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 June 2017Statement of capital on 1 June 2017
  • GBP 1
(5 pages)
1 June 2017Statement of capital on 1 June 2017
  • GBP 1
(5 pages)
22 May 2017Registered office address changed from 3 Appleford Court Basildon Essex SS13 2EA to Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU United Kingdom to Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 3 Appleford Court Basildon Essex SS13 2EA to Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU United Kingdom to Pembroke House Northlands Pavement, Pitsea Centre Pitsea Basildon SS13 3DU on 22 May 2017 (1 page)
10 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2017Solvency Statement dated 28/04/17 (1 page)
10 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2017Statement by Directors (1 page)
10 May 2017Statement by Directors (1 page)
10 May 2017Solvency Statement dated 28/04/17 (1 page)
28 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
12 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
23 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
23 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10,000
(3 pages)
26 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10,000
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)