Company NameCyscale Limited
Company StatusActive
Company Number13695269
CategoryPrivate Limited Company
Incorporation Date21 October 2021(2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ovidiu Adrian Cical
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressStr Abatorului Nr. 150d
Sat Floresti
Jud Cluj
Romania
Director NameValentin-Gabriel Ceicoschi
Date of BirthNovember 1997 (Born 26 years ago)
NationalityRomanian
StatusCurrent
Appointed12 April 2022(5 months, 3 weeks after company formation)
Appointment Duration2 years
RoleSoftware Engineer
Country of ResidenceRomania
Correspondence AddressSat. Saucenita
Com. Vaculesti
Jud. Botosani
Romania
Director NameMr Andrew James Leaver
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(5 months, 3 weeks after company formation)
Appointment Duration2 years
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameDan Marius Mihaescu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRomanian
StatusCurrent
Appointed12 April 2022(5 months, 3 weeks after company formation)
Appointment Duration2 years
RoleFund Manager
Country of ResidenceRomania
Correspondence AddressLondra 21, Ap. 3
Bucharest
Romania
Director NameManuela-Maria Ticudean
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed12 April 2022(5 months, 3 weeks after company formation)
Appointment Duration2 years
RoleSoftware
Country of ResidenceRomania
Correspondence AddressStr. Al. Vlahuta Bloc Lama C, Ap. 35
Cluj-Napoca
Cluj
400310
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 October 2021(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 November 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 20 October 2022 with updates (7 pages)
29 June 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 1.351
(4 pages)
28 June 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 1.351
(4 pages)
9 May 2022Change of share class name or designation (2 pages)
9 May 2022Change of share class name or designation (2 pages)
5 May 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 1.580
(6 pages)
5 May 2022Change of share class name or designation (2 pages)
5 May 2022Director's details changed for Manuela-Maria Ticudean on 5 May 2022 (2 pages)
5 May 2022Change of share class name or designation (2 pages)
3 May 2022Memorandum and Articles of Association (60 pages)
28 April 2022Change of details for Mr Ovidiu Adrian Cical as a person with significant control on 9 March 2022 (2 pages)
28 April 2022Change of details for Mr Ovidiu Adrian Cical as a person with significant control on 12 April 2022 (2 pages)
28 April 2022Sub-division of shares on 9 March 2022 (4 pages)
28 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 April 2022Appointment of Mr Andrew James Leaver as a director on 12 April 2022 (2 pages)
26 April 2022Appointment of Valentin-Gabriel Ceicoschi as a director on 12 April 2022 (2 pages)
26 April 2022Appointment of Manuela-Maria Ticudean as a director on 12 April 2022 (2 pages)
26 April 2022Appointment of Dan Marius Mihaescu as a director on 12 April 2022 (2 pages)
20 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 09/03/2022
(3 pages)
21 October 2021Incorporation
Statement of capital on 2021-10-21
  • GBP 1
(63 pages)