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

CYGNA LIMITED

INTEGRITY HOUSE, EASLEA ROAD, BURY ST. EDMUNDS, IP32 7BY,
Company Registration Number
03228135
Private Limited Company
Active

Company Overview

About Cygna Ltd
CYGNA LIMITED was founded on 1996-07-23 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Cygna Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYGNA LIMITED
 
Legal Registered Office
INTEGRITY HOUSE
EASLEA ROAD
BURY ST. EDMUNDS
IP32 7BY
Other companies in IP6
 
Filing Information
Company Number 03228135
Company ID Number 03228135
Date formed 1996-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNA 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.
Companies with same name CYGNA LIMITED
The following companies were found which have the same name as CYGNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYGNA BUSINESS AND INFORMATION TECHNOLOGY SOLUTIONS PTY LTD Active Company formed on the 2019-01-30
CYGNA CARE SERVICES LTD 19 HEREWARD RISE HALESOWEN B62 8AN Active Company formed on the 2022-06-29
CYGNA COMMUNICATIONS INCORPORATED Delaware Unknown
CYGNA COMMUNICATIONS INCORPORATED California Unknown
CYGNA CONSULTING LIMITED 33 CLAIRVILLE POINT DACRES ROAD FOREST HILL LONDON SE23 2PA Dissolved Company formed on the 2003-02-04
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INC Georgia Unknown
CYGNA CONSULTING ENGINEERS California Unknown
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INC California Unknown
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INCORPORATED Michigan UNKNOWN
Cygna Consulting Engineers Project Management Inc Maryland Unknown
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INC Georgia Unknown
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INC Mississippi Unknown
CYGNA CONSULTING ENGINEERS AND PROJECT MANAGEMENT INC Idaho Unknown
CYGNA CORPORATION California Unknown
Cygna Development Corporation 15 Altarinda, Suite 105 Orinda CA 94563 Dissolved Company formed on the 1981-05-12
Cygna Development Services, Inc. 15 Altarinda, Suite 105 Orinda CA 94563 Dissolved Company formed on the 1982-05-25
CYGNA EARTHQUAKE ENGINEERING SYSTEMS California Unknown
CYGNA ENERGY SERVICES INCORPORATED California Unknown
CYGNA ENERGY SERVICES MICHIGAN INCORPORATED Michigan UNKNOWN
CYGNA ENERGY SERVICES INCORPORATED North Carolina Unknown

Company Officers of CYGNA LIMITED

Current Directors
Officer Role Date Appointed
MICHELE ANN KING
Company Secretary 2006-03-31
JOHN ANDREW HENSLEY
Director 1996-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY MARIE EMSDEN
Company Secretary 2000-07-31 2006-03-31
GRAHAM BRIAN HEWES
Company Secretary 2000-06-27 2000-07-31
MARTIN CULLEY
Company Secretary 1998-07-16 2000-06-27
ANDREW EDWARD DURELL
Company Secretary 1996-07-23 1998-07-16
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1996-07-23 1996-07-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1996-07-23 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE ANN KING TEAM ANTISTAT LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
MICHELE ANN KING ANT GROUP LIMITED Company Secretary 2006-03-31 CURRENT 1994-06-15 Active
MICHELE ANN KING ANTISTAT LIMITED Company Secretary 2006-03-31 CURRENT 2004-06-15 Active
MICHELE ANN KING ANT COMPONENTS LIMITED Company Secretary 2006-03-31 CURRENT 2004-06-15 Active
MICHELE ANN KING THE E.S.D. CONTROL CENTRE LIMITED Company Secretary 2006-03-31 CURRENT 1990-08-01 Active
JOHN ANDREW HENSLEY METAL CARD COMPANY LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JOHN ANDREW HENSLEY ACUPAQ LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JOHN ANDREW HENSLEY HARMLESS PACKAGING LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JOHN ANDREW HENSLEY CYBERPAC LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JOHN ANDREW HENSLEY ANT ANTIQUES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
JOHN ANDREW HENSLEY DSC 2014 LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN ANDREW HENSLEY DAEDALUS (HOLDINGS) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JOHN ANDREW HENSLEY TEAM ANTISTAT LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
JOHN ANDREW HENSLEY ANTISTAT LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
JOHN ANDREW HENSLEY ANT COMPONENTS LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
JOHN ANDREW HENSLEY RYSUN LIMITED Director 2000-09-15 CURRENT 2000-08-14 Active
JOHN ANDREW HENSLEY ANT GROUP LIMITED Director 1995-06-15 CURRENT 1994-06-15 Active
JOHN ANDREW HENSLEY THE E.S.D. CONTROL CENTRE LIMITED Director 1992-08-01 CURRENT 1990-08-01 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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 108 Claydon Business Park Great Blakenham Ipswich IP6 0NL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0123/07/15 ANNUAL RETURN FULL LIST
2015-01-15AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELE ANN KING on 2011-03-31
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0123/07/10 ANNUAL RETURN FULL LIST
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01288cSecretary's change of particulars / michele evans / 04/09/2009
2009-08-05363aReturn made up to 23/07/09; full list of members
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 108 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2005-08-16363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-13363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-21363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-14363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-04288aNEW SECRETARY APPOINTED
2000-09-21288bSECRETARY RESIGNED
2000-09-06363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-30288bSECRETARY RESIGNED
2000-06-30288aNEW SECRETARY APPOINTED
1999-08-12363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB
1998-08-07288bSECRETARY RESIGNED
1998-08-07288aNEW SECRETARY APPOINTED
1998-08-07363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-16363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-07-03225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1997-05-30287REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 2 CASTLE COTTAGES EAST LANE DEDHAM COLCHESTER ESSEX CO7 6BA
1996-12-30287REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 10 COKERS LANE WEST DULWICH LONDON SE21 8NF
1996-08-09288NEW DIRECTOR APPOINTED
1996-08-09288SECRETARY RESIGNED
1996-08-09288DIRECTOR RESIGNED
1996-08-09287REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 11 THE BUTTERMARKET IPSWICH SUFFOLK IP1 1BQ
1996-08-09287REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 372 OLD STREET LONDON EC1V 9LT
1996-08-09288NEW SECRETARY APPOINTED
1996-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CYGNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYGNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYGNA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CYGNA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Current Assets 2011-10-01 £ 2
Debtors 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYGNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNA LIMITED
Trademarks
We have not found any records of CYGNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYGNA 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 (99999 - Dormant Company) as CYGNA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CYGNA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYGNA 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 CYGNA 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.