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

CYAN EMEA LIMITED

ROUNDS GREEN ROAD, OLDBURY, B69,
Company Registration Number
07445501
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About Cyan Emea Ltd
CYAN EMEA LIMITED was founded on 2010-11-19 and had its registered office in Rounds Green Road. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
CYAN EMEA LIMITED
 
Legal Registered Office
ROUNDS GREEN ROAD
OLDBURY
 
Previous Names
CYAN OPTICS LIMITED16/01/2012
Filing Information
Company Number 07445501
Date formed 2010-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-27
Type of accounts SMALL
Last Datalog update: 2018-05-17 02:16:06
Primary Source:Companies House
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 CYAN EMEA LIMITED

Current Directors
Officer Role Date Appointed
ERIK JORDAN LICHTER
Company Secretary 2015-08-03
DAVID MARC ROTHENSTEIN
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HATFIELD
Director 2011-11-15 2015-08-03
KENNETH MARK SIEGEL
Director 2013-07-18 2015-08-03
CROWE CLARK WHITEHILL LLP
Company Secretary 2010-11-19 2015-07-31
JEFFREY ROSS
Director 2014-12-03 2015-07-27
SCOTT THOMAS BAUER
Director 2012-05-10 2014-11-30
FRANK JAMES WIENER
Director 2010-11-19 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARC ROTHENSTEIN PACKET DESIGN LIMITED Director 2018-07-02 CURRENT 2013-03-06 Active - Proposal to Strike off
DAVID MARC ROTHENSTEIN CIENA LIMITED Director 2008-10-31 CURRENT 1997-03-10 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
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-174.70DECLARATION OF SOLVENCY
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0119/11/15 FULL LIST
2015-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED DAVID MARC ROTHENSTEIN
2015-09-02AP03SECRETARY APPOINTED ERIK JORDAN LICHTER
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY CROWE CLARK WHITEHILL LLP
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATFIELD
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SIEGEL
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY CROWE CLARK WHITEHILL LLP
2014-12-16AP01DIRECTOR APPOINTED JEFFREY ROSS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BAUER
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0119/11/14 FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0119/11/13 FULL LIST
2013-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-19AP01DIRECTOR APPOINTED MR KENNETH MARK SIEGEL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WIENER
2013-01-10AR0119/11/12 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED MR SCOTT THOMAS BAUER
2012-01-16RES15CHANGE OF NAME 16/01/2012
2012-01-16CERTNMCOMPANY NAME CHANGED CYAN OPTICS LIMITED CERTIFICATE ISSUED ON 16/01/12
2011-11-30AR0119/11/11 FULL LIST
2011-11-16AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-11-16AP01DIRECTOR APPOINTED MICHAEL HATFIELD
2010-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CYAN EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-11
Resolutions for Winding-up2016-10-11
Appointment of Liquidators2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against CYAN EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYAN EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

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

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 CYAN EMEA LIMITED

Intangible Assets
Patents
We have not found any records of CYAN EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYAN EMEA LIMITED
Trademarks
We have not found any records of CYAN EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYAN EMEA 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 (62020 - Information technology consultancy activities) as CYAN EMEA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CYAN EMEA 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.
Import/Export of Goods
Goods imported/exported by CYAN EMEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCYAN EMEA LIMITEDEvent Date2016-09-29
We hereby give notice that we, James Patrick Nicholas Martin and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG were appointed Joint Liquidators of the above-named Company at a General Meeting of the Company held on 29 September 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the Company to us by 11 November 2016 which is the last date for proving, at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 29 September 2016 Office Holder details: James Patrick Nicholas Martin , (IP No. 008316) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, B69 2DG . For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: info@ccwrecoverysolutions.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCYAN EMEA LIMITEDEvent Date2016-09-29
At a General Meeting of the above named company duly convened and held at Ciena Corporation, 7035 Ridge Road, Hanover, MD 21076 on 29 September 2016 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , (IP No. 008316) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, B69 2DG and Mark Newman , (IP No. 8723) of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding up. For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: info@ccwrecoverysolutions.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCYAN EMEA LIMITEDEvent Date2016-09-29
James Patrick Nicholas Martin , (IP No. 008316) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, B69 2DG . : For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: info@ccwrecoverysolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYAN EMEA 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 CYAN EMEA 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.