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

CYLAKE LTD.

582 HONEYPOT LANE, DEVONSHIRE HOUSE, STANMORE, HA7 1JS,
Company Registration Number
05568485
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cylake Ltd.
CYLAKE LTD. was founded on 2005-09-20 and has its registered office in Stanmore. The organisation's status is listed as "Active - Proposal to Strike off". Cylake Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYLAKE LTD.
 
Legal Registered Office
582 HONEYPOT LANE
DEVONSHIRE HOUSE
STANMORE
HA7 1JS
Other companies in E1W
 
Filing Information
Company Number 05568485
Company ID Number 05568485
Date formed 2005-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208836690  
Last Datalog update: 2023-08-06 12:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYLAKE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 CYLAKE LTD.

Current Directors
Officer Role Date Appointed
ICS INTERNATIONAL CORPORATE SERVICES LIMITED
Company Secretary 2008-09-09
EUGENIA ROTARU
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATHIA MILANI
Director 2015-01-01 2016-05-31
IVANA BULBARELLI
Director 2009-01-03 2015-01-01
PHLEX SERVICES CO. LIMITED
Director 2007-02-19 2009-01-03
GSERVICES (UK) LIMITED
Company Secretary 2005-09-20 2008-09-09
ICS INTERNATIONAL CORPORATE SERVICES LIMITED
Director 2005-09-20 2007-02-19
PEMBROOKE LIMITED
Company Secretary 2005-09-20 2005-09-20
TRUMPWISE LIMITED
Director 2005-09-20 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ICS INTERNATIONAL CORPORATE SERVICES LIMITED GLIMORE INVESTMENT LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Dissolved 2016-01-05
ICS INTERNATIONAL CORPORATE SERVICES LIMITED GROSEBERRY INVESTMENT LIMITED Company Secretary 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-09-22
ICS INTERNATIONAL CORPORATE SERVICES LIMITED HOLIDAYS INVEST LIMITED Company Secretary 2008-09-09 CURRENT 2004-06-23 Dissolved 2014-06-10
ICS INTERNATIONAL CORPORATE SERVICES LIMITED SANJOIN LIMITED Company Secretary 2008-09-09 CURRENT 1997-12-04 Dissolved 2015-04-07
ICS INTERNATIONAL CORPORATE SERVICES LIMITED TG & CY LTD Company Secretary 2008-09-09 CURRENT 1997-03-13 Dissolved 2015-04-07
ICS INTERNATIONAL CORPORATE SERVICES LIMITED PIMB INVESTMENTS LIMITED Company Secretary 2008-09-09 CURRENT 2004-03-18 Dissolved 2016-02-02
ICS INTERNATIONAL CORPORATE SERVICES LIMITED ELTHAM LIMITED Company Secretary 2008-09-09 CURRENT 2005-02-07 Active
ICS INTERNATIONAL CORPORATE SERVICES LIMITED INVESTMENTS GLOBAL LIMITED Company Secretary 2008-09-09 CURRENT 2006-03-14 Active
ICS INTERNATIONAL CORPORATE SERVICES LIMITED MAYA INVESTMENTS LIMITED Company Secretary 2008-09-09 CURRENT 2005-03-01 Active
ICS INTERNATIONAL CORPORATE SERVICES LIMITED LEISURE INVESTMENTS LIMITED Company Secretary 2008-05-22 CURRENT 1995-05-02 Active - Proposal to Strike off
EUGENIA ROTARU GINVESTMENTS HOLDING UK LIMITED Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-08-22
EUGENIA ROTARU CAROLINA INVEST LIMITED Director 2016-06-01 CURRENT 2001-11-08 Active
EUGENIA ROTARU SHARDANA INVESTMENT LTD Director 2015-09-01 CURRENT 2010-06-01 Dissolved 2018-04-10
EUGENIA ROTARU LUXURY REAL ESTATE UK LIMITED Director 2015-07-20 CURRENT 2009-03-19 Active - Proposal to Strike off
EUGENIA ROTARU PHILBRU UK LIMITED Director 2015-07-20 CURRENT 2009-03-03 Active - Proposal to Strike off
EUGENIA ROTARU HOSINGTON LIMITED Director 2015-07-20 CURRENT 2006-01-20 Active
EUGENIA ROTARU MAYA INVESTMENTS LIMITED Director 2015-07-20 CURRENT 2005-03-01 Active
EUGENIA ROTARU TG & CY LTD Director 2014-09-01 CURRENT 1997-03-13 Dissolved 2015-04-07
EUGENIA ROTARU INTERNATIONAL PHOTOVOLTAIC INVESTMENT LIMITED Director 2014-04-15 CURRENT 2011-02-01 Dissolved 2015-09-01
EUGENIA ROTARU UK GLOBAL SOLUTION LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2014-09-09
EUGENIA ROTARU UK OYSTER TRADING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
EUGENIA ROTARU DOMUS REAL ESTATE UK LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-10-17
EUGENIA ROTARU NEW REAL UK LIMITED Director 2013-02-25 CURRENT 2011-02-01 Dissolved 2015-08-18
EUGENIA ROTARU ELTHAM LIMITED Director 2013-02-25 CURRENT 2005-02-07 Active
EUGENIA ROTARU LIFESTYLE SKY TRAVEL LTD Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-09-16

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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-15Application to strike the company off the register
2023-04-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-16AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-02PSC04Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2022-11-01
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-06-10CH04SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2021-03-25
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17PSC04Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2020-10-14
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-24AD02Register inspection address changed from 31 Southampton Row London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 31 Southampton Row Holborn London WC1B 5HJ England
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-27AD02Register inspection address changed to 31 Southampton Row London WC1B 5HJ
2018-06-13CH04SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2018-06-01
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 29 Welbeck Street First Floor London W1G 8DA England
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-15AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-01CH01Director's details changed for Mrs Eugenia Rotaru on 2016-06-01
2016-05-31AP01DIRECTOR APPOINTED MRS EUGENIA ROTARU
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHIA MILANI
2016-02-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06CH04SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2016-01-06
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM 33 Cork Street 4th Floor Mayfair London W1S 3NQ
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-14AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-14CH04SECRETARY'S DETAILS CHNAGED FOR ICS INTERNATIONAL CORPORATE SERVICES LIMITED on 2014-11-20
2015-05-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13AP01DIRECTOR APPOINTED MR MATHIA MILANI
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM International House 1 St. Katharine's Way London E1W 1UN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0120/09/14 ANNUAL RETURN FULL LIST
2014-05-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013
2013-10-08AR0120/09/13 FULL LIST
2013-08-09AUDAUDITOR'S RESIGNATION
2013-07-30AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-24AR0120/09/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-20AR0120/09/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-27AR0120/09/10 FULL LIST
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 01/10/2009
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0120/09/09 FULL LIST
2009-09-09288aDIRECTOR APPOINTED MS IVANA BULBARELLI
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR PHLEX SERVICES CO. LIMITED
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY GSERVICES (UK) LIMITED
2008-09-10288aSECRETARY APPOINTED ICS INTERNATIONAL CORPORATE SERVICES LIMITED
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR
2007-10-03363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-10-10363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-10-03288aNEW SECRETARY APPOINTED
2005-09-29ELRESS386 DISP APP AUDS 20/09/05
2005-09-29ELRESS366A DISP HOLDING AGM 20/09/05
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bSECRETARY RESIGNED
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYLAKE LTD. 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 CYLAKE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYLAKE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-12-31
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 CYLAKE LTD.

Intangible Assets
Patents
We have not found any records of CYLAKE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CYLAKE LTD.
Trademarks
We have not found any records of CYLAKE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYLAKE LTD.. 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 (64209 - Activities of other holding companies n.e.c.) as CYLAKE LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CYLAKE LTD. 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 CYLAKE LTD. 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 CYLAKE LTD. 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.