Company NameCyfas Systems Limited
Company StatusDissolved
Company Number03495319
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameOval (1266) Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Road
Chessington
Surrey
KT9 1TT
Secretary NameMr Robert Frederick Aird
NationalityBritish
StatusClosed
Appointed11 July 2007(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Director NameStuart Charles Clatworthy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressGreenfield House
2 High Street, Greenfield
Bedford
MK45 5DA
Director NameRowland Millar
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address2 Sherrardspark Road
Welwyn Garden City
Hertfordshire
AL8 7JP
Director NameMr Nashet Kadoorie Ramadhen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 11 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cedar Gardens
Sandy
Bedfordshire
SG19 1EY
Secretary NameStuart Charles Clatworthy
NationalityBritish
StatusResigned
Appointed20 July 1998(6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressGreenfield House
2 High Street, Greenfield
Bedford
MK45 5DA
Director NameMr Peter James Cathcart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(9 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford Lodge
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecyfas.co.uk

Location

Registered AddressExhibition House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

30.9k at £1Monogram Technologies LTD
80.00%
Ordinary
7.7k at £1Nashet Kadoorie Ramadhen
20.00%
Ordinary

Financials

Year2014
Net Worth£234,105
Cash£185,598
Current Liabilities£285,048

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 September 2008Delivered on: 12 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

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
3 May 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 5 & 7 ivel road, shefford, bedfordshire.
Outstanding

Filing History

4 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 September 2020Secretary's details changed for Mr Robert Frederick Aird on 1 August 2020 (1 page)
2 September 2020Director's details changed for Mr Robert Frederick Aird on 1 August 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 July 2019Registered office address changed from Unit 5 Ivel Road Business Park 1 Ivel Road Shefford Bedfordshire SG17 5JU to Exhibition House Davis Road Chessington Surrey KT9 1TT on 31 July 2019 (1 page)
5 July 2019Termination of appointment of Peter James Cathcart as a director on 28 June 2019 (1 page)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
7 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of Nashet Kadoorie Ramadhen as a director on 7 December 2016 (1 page)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of Nashet Kadoorie Ramadhen as a director on 7 December 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Satisfaction of charge 3 in full (4 pages)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Satisfaction of charge 4 in full (4 pages)
24 November 2016Satisfaction of charge 3 in full (4 pages)
24 November 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 38,631
(6 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 38,631
(6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,631
(6 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,631
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 38,631
(6 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 38,631
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from Unit 5 Ivel Roadbusiness Park 1 Ivel Road Shefford Beds SG17 5TV on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Unit 5 Ivel Roadbusiness Park 1 Ivel Road Shefford Beds SG17 5TV on 15 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Peter James Cathcart on 20 January 2010 (2 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nashet Kadoorie Ramadhen on 20 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Peter James Cathcart on 20 January 2010 (2 pages)
24 February 2010Director's details changed for Nashet Kadoorie Ramadhen on 20 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Director appointed nashet kadoorie ramadhen (1 page)
9 July 2009Director appointed nashet kadoorie ramadhen (1 page)
17 April 2009Return made up to 20/01/09; full list of members (3 pages)
17 April 2009Return made up to 20/01/09; full list of members (3 pages)
14 April 2009Return made up to 20/01/08; full list of members (3 pages)
14 April 2009Return made up to 20/01/08; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2008Registered office changed on 30/09/2008 from apex house boscombe road dunstable bedfordshire LU5 4SB (1 page)
30 September 2008Registered office changed on 30/09/2008 from apex house boscombe road dunstable bedfordshire LU5 4SB (1 page)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: brigham house 93 high street biggleswade bedfordshire SG18 0LD (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: brigham house 93 high street biggleswade bedfordshire SG18 0LD (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 20/01/07; full list of members (12 pages)
20 February 2007Return made up to 20/01/07; full list of members (12 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 January 2006Return made up to 20/01/06; full list of members (12 pages)
26 January 2006Return made up to 20/01/06; full list of members (12 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 20/01/05; full list of members (12 pages)
26 January 2005Return made up to 20/01/05; full list of members (12 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 February 2004Return made up to 20/01/04; full list of members (13 pages)
4 February 2004Return made up to 20/01/04; full list of members (13 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 20/01/03; full list of members (8 pages)
27 January 2003Return made up to 20/01/03; full list of members (8 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 20/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Return made up to 20/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 February 2001Return made up to 20/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Return made up to 20/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
26 October 1998Ad 14/10/98--------- £ si 4905@1=4905 £ ic 26000/30905 (2 pages)
26 October 1998Ad 14/10/98--------- £ si 4905@1=4905 £ ic 26000/30905 (2 pages)
30 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 July 1998Registered office changed on 27/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
27 July 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 May 1998£ nc 1000/52000 01/05/98 (1 page)
11 May 1998Ad 01/05/98--------- £ si 25999@1=25999 £ ic 1/26000 (4 pages)
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 May 1998£ nc 1000/52000 01/05/98 (1 page)
11 May 1998Ad 01/05/98--------- £ si 25999@1=25999 £ ic 1/26000 (4 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
20 January 1998Incorporation (19 pages)
20 January 1998Incorporation (19 pages)