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

CYGNIA TECHNOLOGIES LIMITED

SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
06294930
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cygnia Technologies Ltd
CYGNIA TECHNOLOGIES LIMITED was founded on 2007-06-27 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Cygnia Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CYGNIA TECHNOLOGIES LIMITED
 
Legal Registered Office
SECUREDATA HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in B69
 
Filing Information
Company Number 06294930
Company ID Number 06294930
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 31/12/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-01-05 21:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNIA TECHNOLOGIES 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 CYGNIA TECHNOLOGIES LIMITED
The following companies were found which have the same name as CYGNIA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYGNIA TECHNOLOGIES LTD 12 BROOMFIELD RD SURBITON KT5 9AZ Active Company formed on the 2024-04-20

Company Officers of CYGNIA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER BROWN
Director 2017-04-06
CHRISTIAN PATRICK LORENZO WINNING
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RAJESH PRABHUDAS NAGEVADIA
Director 2017-04-06 2017-07-31
STEVEN PAUL SAMUEL
Company Secretary 2008-04-01 2017-04-06
JONATHAN MARK BUSFIELD
Director 2007-06-27 2017-04-06
STEVEN PAUL SAMUEL
Director 2008-04-01 2017-04-06
PHILIPPA JOY REDFERN
Company Secretary 2007-06-27 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER BROWN PEACH TECHNOLOGIES LIMITED Director 2016-12-19 CURRENT 2006-05-30 Active
IAN CHRISTOPHER BROWN ORANGE CYBERDEFENSE UK LIMITED Director 2016-12-08 CURRENT 2002-02-04 Active
IAN CHRISTOPHER BROWN SDH UK LIMITED Director 2016-12-08 CURRENT 2008-01-11 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SDH BIDCO LIMITED Director 2016-12-08 CURRENT 2012-02-01 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SENSEPOST INTERCO LIMITED Director 2016-12-08 CURRENT 2013-10-28 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SENSEPOST NEWCO LIMITED Director 2016-12-08 CURRENT 2013-10-29 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SDH HOLDCO LIMITED Director 2016-05-31 CURRENT 2012-02-01 Active
IAN CHRISTOPHER BROWN K.W.RESIDENTS MANAGEMENT LIMITED Director 2016-04-04 CURRENT 1965-04-02 Active
IAN CHRISTOPHER BROWN CONSILIUM ASSOCIATES LIMITED Director 2006-10-18 CURRENT 2006-10-18 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
2020-12-15RES13Resolutions passed:
  • Voluntary dissolution section 1003 08/12/2020
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-24SH19Statement of capital on 2020-06-24 GBP 1,000
2020-06-24SH20Statement by Directors
2020-06-24CAP-SSSolvency Statement dated 23/06/20
2020-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARD
2020-04-16AP01DIRECTOR APPOINTED MRS SAMANTHA GOODMAN
2020-01-27AP01DIRECTOR APPOINTED MR MARTIN WARD
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PATRICK LORENZO WINNING
2019-12-31AA01Previous accounting period shortened from 31/07/20 TO 31/12/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER BROWN
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062949300003
2018-11-26PSC07CESSATION OF JONATHAN MARK BUSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH PRABHUDAS NAGEVADIA
2017-07-28AP01DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-18PSC02Notification of Sdh Bidco Limited as a person with significant control on 2017-04-06
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SAMUEL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUSFIELD
2017-04-19TM02Termination of appointment of Steven Paul Samuel on 2017-04-06
2017-04-19AP01DIRECTOR APPOINTED MR RAJESH PRABHUDAS NAGEVADIA
2017-04-19AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER BROWN
2017-04-19AA01Current accounting period shortened from 31/12/17 TO 31/07/17
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062949300003
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-24AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-17AR0101/07/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-03AR0101/07/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNIT2 DIRECT2 ROWAY LANE OLDBURY WEST MIDLANDS B69 3EH UNITED KINGDOM
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-08AR0101/07/11 FULL LIST
2010-07-02AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUSFIELD / 01/07/2010
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-07-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT2 DIRECT2, ROWAY LANE OLDBURY WEST MIDLANDS B69 3EH
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-0888(2)AD 30/06/08 GBP SI 99998@1=99998 GBP IC 2/100000
2008-07-04123GBP NC 100/100000 30/06/08
2008-04-02288aDIRECTOR APPOINTED MR STEVEN PAUL SAMUEL
2008-04-02288aSECRETARY APPOINTED MR STEVEN PAUL SAMUEL
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA REDFERN
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BROOKLANDS, WHITEMILL LANE STONE STAFFORDSHIRE ST15 0EQ
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CYGNIA TECHNOLOGIES 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 CYGNIA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-17 Outstanding CANBURY INVESTMENTS LIMITED
DEBENTURE 2011-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2008-06-30
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 CYGNIA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CYGNIA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNIA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CYGNIA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYGNIA TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2017-3 GBP £96,977 I.T. MAINT. CONTRACT
Solihull Metropolitan Borough Council 2017-1 GBP £9,692
Portsmouth City Council 2016-12 GBP £4,850 Communications and computing
Derbyshire County Council 2016-9 GBP £750
Horsham District Council 2016-7 GBP £19,187 IT EQUIPMENT PURCHASE
Solihull Metropolitan Borough Council 2016-7 GBP £791
Horsham District Council 2016-5 GBP £53,562 I.T. MAINT. CONTRACT
Horsham District Council 2016-4 GBP £8,000 I.T. MAINT. CONTRACT
Solihull Metropolitan Borough Council 2016-4 GBP £5,400
Horsham District Council 2016-3 GBP £54,668 DISTRICT LOCAL PLAN INQUIRY
Horsham District Council 2016-2 GBP £3,820 IT EQUIPMENT PURCHASE
Portsmouth City Council 2015-9 GBP £31,901 Communications and computing
Horsham District Council 2015-9 GBP £850 PROFESSIONAL FEES
Solihull Metropolitan Borough Council 2015-8 GBP £2,508
Buckinghamshire County Council 2015-7 GBP £8,429 Software Support
South Staffordshire District Council 2015-7 GBP £2,784
South Staffordshire District Council 2015-6 GBP £910
Solihull Metropolitan Borough Council 2015-4 GBP £5,400
Worcestershire County Council 2015-2 GBP £8,605 Computing Purchase
Horsham District Council 2015-1 GBP £15,680 I.T. MAINT. CONTRACT
South Staffordshire District Council 2015-1 GBP £1,082
Rochdale Metropolitan Borough Council 2015-1 GBP £1,170
West Oxfordshire District Council 2015-1 GBP £1,300 IT - Licences
Northamptonshire County Council 2014-12 GBP £4,716 Information & Communication Tech (Ict)
South Ribble Council 2014-12 GBP £3,128 500 users 1 Instance - Clearswift Secure Email Gateway (SEG) subscription - Sophos as per quote
Horsham District Council 2014-11 GBP £6,400 MAIN CONTRACTOR
South Ribble Council 2014-11 GBP £1,250 Clearswift Secure Email Gateway Installation, 2 days on-site consultancy foer the price of 1
Northamptonshire County Council 2014-11 GBP £4,892 Information & Communication Tech (Ict)
South Ribble Council 2014-10 GBP £1,860 MIMEsweeper for SMTP Pro and Support Std for 500 users, 1 year renewal, as per quotation
Northamptonshire County Council 2014-10 GBP £10,109 Information & Communication Tech (Ict)
Solihull Metropolitan Borough Council 2014-10 GBP £982 IT Equipment & Software
Horsham District Council 2014-10 GBP £3,600 MAIN CONTRACTOR
Worcestershire County Council 2014-9 GBP £60,856 Computing Purchase
Wyre Forest District Council 2014-9 GBP £8,202
The Borough of Calderdale 2014-9 GBP £10,450 Communications And Computers
Northamptonshire County Council 2014-9 GBP £5,187 Information & Communication Tech (Ict)
Rochdale Borough Council 2014-9 GBP £1,170 Information Communication Technology CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Horsham District Council 2014-8 GBP £3,000 SHORT COURSE FEES
Horsham District Council 2014-7 GBP £8,000 MAIN CONTRACTOR
Buckinghamshire County Council 2014-7 GBP £25,988
Dacorum Borough Council 2014-7 GBP £3,087
Northamptonshire County Council 2014-7 GBP £13,987 Information & Communication Tech (Ict)
Horsham District Council 2014-6 GBP £10,330 MAIN CONTRACTOR
Dacorum Borough Council 2014-6 GBP £3,087
Solihull Metropolitan Borough Council 2014-5 GBP £5,300 IT Equipment & Software
Rochdale Borough Council 2014-5 GBP £3,715 Information Communication Technology CUSTOMERS & CORPORATE SERVICES BUSINESS INTELLIGENCE SYSTEMS
Horsham District Council 2014-4 GBP £15,598 MAIN CONTRACTOR
Northamptonshire County Council 2014-4 GBP £19,097 Supplies & Services
Horsham District Council 2014-3 GBP £78,624 MAIN CONTRACTOR
Rochdale Borough Council 2014-3 GBP £75,020 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ADULT CARE IT INFRASTRUCTURE
Dacorum Borough Council 2014-3 GBP £9,847
Wyre Forest District Council 2014-3 GBP £17,088
South Staffordshire District Council 2014-2 GBP £1,570
Wyre Forest District Council 2014-2 GBP £1,560
Wyre Forest District Council 2014-1 GBP £3,120
Horsham District Council 2014-1 GBP £850 PROFESSIONAL FEES
South Ribble Council 2013-12 GBP £1,725 500 - MIMEsweeper for SMTP Pro and Support Std
Horsham District Council 2013-12 GBP £9,195 PROFESSIONAL FEES
Rochdale Borough Council 2013-11 GBP £1,170 Information Communication Technology CORPORATE SERVICES REFRESH PROGRAMME
Horsham District Council 2013-11 GBP £2,296 I.T. MAINT. CONTRACT
Northamptonshire County Council 2013-10 GBP £4,440 Supplies & Services
Dacorum Borough Council 2013-9 GBP £3,901
Northamptonshire County Council 2013-9 GBP £4,080 Supplies & Services
Rochdale Borough Council 2013-8 GBP £78,715 Information Communication Technology CORPORATE SERVICES PLATFORM INFRASTRUCTURE
Solihull Metropolitan Borough Council 2013-7 GBP £1,195 IT Equipment & Software
Dacorum Borough Council 2013-7 GBP £3,325
Wyre Forest District Council 2013-7 GBP £9,468
Buckinghamshire County Council 2013-6 GBP £23,400
Dacorum Borough Council 2013-6 GBP £2,992
Northamptonshire County Council 2013-5 GBP £1,320 Supplies & Services
Horsham District Council 2013-5 GBP £9,968 I.T. MAINT. CONTRACT
Sandwell Metroplitan Borough Council 2013-5 GBP £900
Wyre Forest District Council 2013-3 GBP £10,336
South Staffordshire District Council 2013-3 GBP £1,700
Northamptonshire County Council 2013-3 GBP £7,068 Capital
Wyre Forest District Council 2013-2 GBP £850
South Staffordshire District Council 2013-2 GBP £598
Dacorum Borough Council 2012-9 GBP £2,406
Solihull Metropolitan Borough Council 2012-8 GBP £1,285 IT Equipment & Software
Northamptonshire County Council 2012-5 GBP £1,446 Supplies & Services
Wyre Forest District Council 2012-4 GBP £12,988
South Staffordshire District Council 2012-3 GBP £1,196
Wyre Forest District Council 2011-12 GBP £894
Wyre Forest District Council 2011-10 GBP £2,262
Solihull Metropolitan Borough Council 2011-7 GBP £1,339 IT Equipment & Software
Northamptonshire County Council 2011-6 GBP £12,648 Capital
Wyre Forest District Council 2011-6 GBP £6,500
Worcestershire County Council 2011-5 GBP £3,878 Computing Software
Wyre Forest District Council 2011-4 GBP £8,950
Wyre Forest District Council 2011-3 GBP £2,036
Worcestershire County Council 2010-4 GBP £4,550 Computing Software
Cotswold District Council 0-0 GBP £1,028 IT - Purchase of Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYGNIA TECHNOLOGIES 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 CYGNIA TECHNOLOGIES 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 CYGNIA TECHNOLOGIES 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.