About

Registered Number: 06843768
Date of Incorporation: 11/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 129 Broadway, Didcot, Oxfordshire, OX11 8XD

 

Founded in 2009, Cyan International has its registered office in Didcot, Oxfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Trimble, Caroline Anne, Vickers, Alexander William, Woolnough, Brian Ernest, Stevens, Valerie Ann, Brook, Helen Joyce, Hill, Carwyn Mark, Passmore, John Worden. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Alexander William 06 April 2017 - 1
WOOLNOUGH, Brian Ernest 11 December 2014 - 1
BROOK, Helen Joyce 20 September 2012 31 December 2019 1
HILL, Carwyn Mark 11 December 2014 25 October 2019 1
PASSMORE, John Worden 01 October 2010 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TRIMBLE, Caroline Anne 18 June 2020 - 1
STEVENS, Valerie Ann 06 October 2014 18 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AP03 - Appointment of secretary 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 10 July 2018
PSC02 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 01 April 2014
MEM/ARTS - N/A 01 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AD01 - Change of registered office address 11 March 2011
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
225 - Change of Accounting Reference Date 07 April 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.