Company NameCymba Technologies Limited
Company StatusDissolved
Company Number05724522
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Rachel Rebecca Stern
StatusClosed
Appointed23 September 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2021)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMark Dell'Isola
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2021)
RoleVp Tax
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAdele Govender
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameHelen Shan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2021)
RoleCfo / Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NamePhilip Snow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAlan Bettridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2021)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameGoran Skoko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2021)
RoleManager
Country of ResidenceGermany
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Director NameKarim Ali
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chippenham Close
Pinner
Middlesex
HA5 2NF
Director NameRodolfo Picciau
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gilroy Way
Orpington
Kent
BR5 4JD
Director NameMr Mark Veevers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Limes
Loddington Road
Great Cransley
NN14 1PY
Director NameMr John Patrick Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Secretary NameMr John Patrick Cunningham
NationalityIrish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr Maurizio Nicolleli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Franck Andre Roger Gossieaux
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2016(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 2018)
RoleSales Director, International Investment
Country of ResidenceFrance
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Contact

Websitecymba-tech.com
Email address[email protected]
Telephone020 30097020
Telephone regionLondon

Location

Registered AddressBroadgate Quarter
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

250 at £1John Cunningham
25.00%
Ordinary
250 at £1Karim Ali
25.00%
Ordinary
250 at £1Mark Veevers
25.00%
Ordinary
250 at £1Rodolfo Picciau
25.00%
Ordinary

Financials

Year2014
Net Worth£189,283
Current Liabilities£130,709

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

13 August 2012Delivered on: 15 August 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
27 September 2016Appointment of Mr Franck Andre Roger Gossieaux as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr Maurizio Nicolleli as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mrs Rachel Rebecca Stern as a secretary on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Karim Ali as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Mark Veevers as a director on 23 September 2016 (1 page)
26 September 2016Registered office address changed from 112 Morden Road London SW19 3BP to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 26 September 2016 (1 page)
26 September 2016Termination of appointment of John Cunningham as a secretary on 23 September 2016 (1 page)
26 September 2016Termination of appointment of John Cunningham as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Rodolfo Picciau as a director on 23 September 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
19 September 2016Satisfaction of charge 1 in full (1 page)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(8 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
6 March 2012Amended accounts made up to 28 February 2011 (13 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Director's details changed for John Cunningham on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Karim Ali on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mark Veevers on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Rodolfo Picciau on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Mark Veevers on 1 December 2009 (2 pages)
9 April 2010Director's details changed for John Cunningham on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Karim Ali on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rodolfo Picciau on 1 December 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 April 2009Director and secretary's change of particulars / john cunningham / 01/02/2009 (1 page)
14 April 2009Return made up to 28/02/09; full list of members (5 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
25 April 2008Return made up to 28/02/08; full list of members (5 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 August 2007Director's particulars changed (1 page)
23 April 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Incorporation (14 pages)