Company NameCygnet Information Projects Ltd
DirectorNeil Jonathan Walker
Company StatusActive
Company Number08126869
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Neil Jonathan Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Wildhay Brook Hilton
Derby
Derbyshire
DE65 5LZ

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Jonathan Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£13,279
Current Liabilities£13,373

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
14 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 July 2017Notification of Neil Jonathan Walker as a person with significant control on 2 July 2017 (2 pages)
11 July 2017Notification of Neil Jonathan Walker as a person with significant control on 2 July 2017 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Director's details changed for Mr Neil Jonathan Walker on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Neil Jonathan Walker on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Neil Jonathan Walker on 4 August 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)