Company NameCYOA Limited
DirectorClaire Higgins
Company StatusActive
Company Number07214635
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Claire Higgins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Kelly Bush
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 54 Lambs Conduit Street
London
WC1N 3LW

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Claire Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£65,484
Cash£63,910
Current Liabilities£55,838

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 3 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

8 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Second filing of Confirmation Statement dated 7 April 2017 (7 pages)
22 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
6 May 2020Director's details changed for Ms Claire Higgins on 12 September 2019 (2 pages)
6 May 2020Change of details for Ms Claire Higgins as a person with significant control on 12 September 2019 (2 pages)
7 January 2020Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to 37 Warren Street London W1T 6AD on 7 January 2020 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 15/07/2021.
(6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
27 April 2016Registered office address changed from 13/14 Margaret Street Margaret Street London W1W 8RN to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 13/14 Margaret Street Margaret Street London W1W 8RN to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 27 April 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages)
13 May 2015Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Director's details changed for Ms Claire Higgins on 7 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
5 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Registered office address changed from Flat 6 Abney Park Court Stoke Newington High Street London N16 7HF England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Flat 6 Abney Park Court Stoke Newington High Street London N16 7HF England on 20 November 2013 (1 page)
16 September 2013Registered office address changed from Flat 1 46,Rochester Road London NW1 9JJ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Flat 1 46,Rochester Road London NW1 9JJ on 16 September 2013 (1 page)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
26 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Ms Claire Higgins on 21 May 2011 (2 pages)
23 May 2011Director's details changed for Ms Claire Higgins on 21 May 2011 (2 pages)
20 December 2010Registered office address changed from Number 2 54 Lamb's Conduit Street London WC1N 3LW United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Number 2 54 Lamb's Conduit Street London WC1N 3LW United Kingdom on 20 December 2010 (1 page)
17 December 2010Termination of appointment of Kelly Bush as a director (1 page)
17 December 2010Termination of appointment of Kelly Bush as a director (1 page)
7 April 2010Incorporation (24 pages)
7 April 2010Incorporation (24 pages)