Company NameCynapps Limited
DirectorsSanjay Chawla and Sonal Mashari
Company StatusActive
Company Number06922338
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sanjay Chawla
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleFix Analyst
Country of ResidenceEngland
Correspondence Address159 Kings Avenue
Woodford Green
IG8 0JL
Director NameMrs Sonal Mashari
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Kings Avenue
Woodford Green
Essex
IG8 0JL

Contact

WebsiteIP

Location

Registered AddressJsa Services Limited 4th Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sanjay Chawla
100.00%
Ordinary

Financials

Year2014
Net Worth£83,559
Cash£132,249
Current Liabilities£68,241

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

3 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
4 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
10 February 2020Appointment of Mrs Sonal Mashari as a director on 10 February 2020 (2 pages)
10 February 2020Notification of Sonal Mashari as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Change of details for Mr Sanjay Chawla as a person with significant control on 10 February 2020 (2 pages)
30 November 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
20 February 2019Director's details changed for Mr Sanjay Chawla on 19 February 2019 (2 pages)
20 February 2019Change of details for Mr Sanjay Chawla as a person with significant control on 19 February 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 February 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 (1 page)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
12 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 12 November 2013 (1 page)
1 October 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
1 October 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
4 November 2011Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages)
9 June 2011Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
3 June 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
2 June 2009Incorporation (26 pages)
2 June 2009Incorporation (26 pages)