Company NameCynth Ltd
DirectorSinnadurai Thevaguru Dano
Company StatusActive
Company Number10323217
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)
Previous NameKiruna Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sinnadurai Thevaguru Dano
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairlawn Avenue
Bexleyheath
DA7 4TG
Director NameMr Martin Shortland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 6, 75 Mount Ephraim
Tunbridge Wells
TN4 8BG

Location

Registered Address14 Fairlawn Avenue
Bexleyheath
DA7 4TG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Filing History

11 October 2020Accounts for a dormant company made up to 31 August 2020 (4 pages)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
(3 pages)
12 May 2020Notification of Sinnadurai Thevaguru Dano as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Cessation of Martin Shortland as a person with significant control on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Martin Shortland as a director on 11 May 2020 (1 page)
12 May 2020Appointment of Mr Sinnadurai Thevaguru Dano as a director on 11 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 14 Fairlawn Avenue Bexleyheath DA7 4TG on 12 May 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages)
18 July 2017Change of details for Mr Martin Shortland as a person with significant control on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Martin Shortland on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 23 June 2017 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(29 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(29 pages)