Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYRILLUS (UK) LIMITED
Company Information for

CYRILLUS (UK) LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
03132565
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cyrillus (uk) Ltd
CYRILLUS (UK) LIMITED was founded on 1995-11-30 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Cyrillus (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYRILLUS (UK) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 03132565
Company ID Number 03132565
Date formed 1995-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2022-10-14 09:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYRILLUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYRILLUS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2004-07-26
EMMANUEL YVES MARIE JOSEPH TOULEMONDE
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GUILLAUME PIERRE JEAN DARROUSEZ
Director 2012-05-14 2013-04-12
ERIC YVON COURTEILLE
Director 2012-04-02 2012-05-14
DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO
Director 2011-06-01 2012-04-02
STEPHANE MARIE MARCEL ROCHE
Director 2009-04-06 2011-05-31
DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO
Director 2008-12-31 2009-04-06
EMMANUEL YVES MARIE TOULEMONDE
Director 2005-01-24 2008-12-31
ANTOINE LEROY
Director 2003-03-20 2005-01-24
WALGATE SERVICES LIMITED
Company Secretary 1995-11-30 2004-04-30
JEAN PIERRE WATTEAU
Director 1999-01-19 2003-03-20
ALAIN SPRIET
Director 1995-11-30 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED IPASS (U.K.) LIMITED Company Secretary 2011-05-24 CURRENT 2000-03-29 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED STERLING TRADE FINANCE HOLDINGS PLC Company Secretary 2008-07-28 CURRENT 2008-07-28 Liquidation
SLC CORPORATE SERVICES LIMITED LOGNET INFORMATION SYSTEMS LIMITED Company Secretary 2007-06-20 CURRENT 2006-04-26 Active
SLC CORPORATE SERVICES LIMITED OTX PLC Company Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIS LIMITED Company Secretary 2006-12-01 CURRENT 2006-02-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MARTIN GUY JAUGEAS
2022-06-17AP01DIRECTOR APPOINTED MR HERVE HAUTIN
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Thierry Martin Guy Jaugeas on 2020-04-23
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL YVES MARIE JOSEPH TOULEMONDE
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL YVES MARIE JOSEPH TOULEMONDE
2020-07-09AP01DIRECTOR APPOINTED MR THIERRY MARTIN GUY JAUGEAS
2020-07-09AP01DIRECTOR APPOINTED MR THIERRY MARTIN GUY JAUGEAS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18TM02Termination of appointment of Slc Corporate Services Limited on 2018-08-20
2018-09-18AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-28PSC08Notification of a person with significant control statement
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-23AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Emmanuel Yves Marie Joseph Toulemonde on 2013-03-28
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DARROUSEZ
2013-04-18AP01DIRECTOR APPOINTED EMMANUEL YVES MARIE JOSEPH TOULEMONDE
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COURTEILLE
2012-09-19AP01DIRECTOR APPOINTED GUILLAUME PIERRE JEAN DARROUSEZ
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GIUSIANO
2012-09-18AP01DIRECTOR APPOINTED ERIC YVON COURTEILLE
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-03-28AR0130/11/11 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE ROCHE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO
2010-12-17AR0130/11/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-12-07AR0130/11/09 FULL LIST
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GIUSIANO
2009-11-09AP01DIRECTOR APPOINTED STEPHANIE MARIE MARCEL ROCHE
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL TOULEMONDE
2009-09-26288aDIRECTOR APPOINTED DOMINIQUE GEORGES AIME JEAN-MARIE GIUSIANO
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-28363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-09288cSECRETARY'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-16363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-01ELRESS386 DISP APP AUDS 31/01/05
2005-04-01ELRESS366A DISP HOLDING AGM 31/01/05
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-05363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 25 NORTH ROW LONDON W1K 6DJ
2004-05-07288bSECRETARY RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-05363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-01-10363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-29244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CYRILLUS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against CYRILLUS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYRILLUS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYRILLUS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CYRILLUS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYRILLUS (UK) LIMITED
Trademarks
We have not found any records of CYRILLUS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYRILLUS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CYRILLUS (UK) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CYRILLUS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCYRILLUS (UK) LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYRILLUS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYRILLUS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.