Company NameCYC Vision Ltd
DirectorKirret Kanna
Company StatusActive
Company Number05341646
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKirret Kanna
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEstonian
StatusCurrent
Appointed03 February 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address38 Farm Lane
Worsley
Manchester
M28 2PR
Secretary NameMarrit Kanna
NationalityBritish
StatusCurrent
Appointed03 February 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address38 Farm Lane
Worsley
Manchester
M28 2PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecycvision.co.uk

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

6 at £1Kirret Kanna
50.00%
Ordinary
6 at £1Marrit Kanna
50.00%
Ordinary

Financials

Year2014
Net Worth£18,024
Cash£9,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 July 2020Registered office address changed from 38 Farm Lane Worsley Manchester M28 2PR to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(4 pages)
8 July 2014Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page)
8 July 2014Director's details changed for Kirret Kanna on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Kirret Kanna on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Kirret Kanna on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Marrit Kanna on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 233 Kingsway Park Urmston Manchester M41 7EE on 8 July 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12
(4 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for Marrit Mandmets-Kanna on 26 January 2012 (1 page)
26 January 2012Secretary's details changed for Marrit Mandmets-Kanna on 26 January 2012 (1 page)
24 April 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 April 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Kirret Kanna on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Kirret Kanna on 24 January 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from 35 garbo court monroe close salford M6 8GH (1 page)
18 July 2008Registered office changed on 18/07/2008 from 35 garbo court monroe close salford M6 8GH (1 page)
18 July 2008Director's change of particulars / kirret kanna / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / kirret kanna / 17/07/2008 (1 page)
18 July 2008Secretary's change of particulars / marrit mandmets-kanna / 17/07/2008 (1 page)
18 July 2008Secretary's change of particulars / marrit mandmets-kanna / 17/07/2008 (1 page)
8 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 April 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 23/01/07; full list of members (2 pages)
26 January 2007Return made up to 23/01/07; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
4 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
14 February 2005Ad 03/02/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Ad 03/02/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 February 2005Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
25 January 2005Incorporation (13 pages)
25 January 2005Incorporation (13 pages)