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

CYAN BIDCO LIMITED

ONE CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
09136332
Private Limited Company
Active

Company Overview

About Cyan Bidco Ltd
CYAN BIDCO LIMITED was founded on 2014-07-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cyan Bidco 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
CYAN BIDCO LIMITED
 
Legal Registered Office
ONE CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in EC2R
 
Filing Information
Company Number 09136332
Company ID Number 09136332
Date formed 2014-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:15:25
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 BIDCO LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CRAIG MURPHY
Company Secretary 2017-12-14
RICHARD FLINT
Director 2015-03-19
IAN DAVID FRASER PROCTOR
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
INTERTRUST (UK) LIMITED
Company Secretary 2014-07-17 2017-09-30
NICHOLAS JAMES CLARRY
Director 2014-07-17 2015-03-19
ROBIN PEVERIL HOOPER
Director 2014-07-17 2015-03-19
ROBERT RICHARD LUCAS
Director 2014-07-17 2014-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FLINT CORE GAMING LIMITED Director 2016-06-06 CURRENT 2010-02-24 Active
RICHARD FLINT CYAN BLUE CORE LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
RICHARD FLINT SENET GROUP FOR RESPONSIBLE GAMBLING Director 2016-03-01 CURRENT 2014-11-13 Active - Proposal to Strike off
RICHARD FLINT HESTVIEW LIMITED Director 2005-03-01 CURRENT 1973-03-08 Active
IAN DAVID FRASER PROCTOR CORE GAMING LIMITED Director 2016-06-06 CURRENT 2010-02-24 Active
IAN DAVID FRASER PROCTOR CYAN BLUE CORE LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
IAN DAVID FRASER PROCTOR HESTVIEW LIMITED Director 2008-07-10 CURRENT 1973-03-08 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-18Change of details for Stars Group Holdings (Uk) Limited as a person with significant control on 2023-06-21
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320008
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CONOR WHITFIELD GRANT
2022-11-21DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER IAN BROWN
2022-11-21AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER IAN BROWN
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-07-26SH0101/07/22 STATEMENT OF CAPITAL GBP 850971
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2 Wellington Place Leeds LS1 4AP England
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-01AP03Appointment of Jonathan Seeley as company secretary on 2021-08-05
2021-08-28RES13Resolutions passed:
  • Company business 08/05/2021
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320007
2021-05-07AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-25AA01Previous accounting period shortened from 31/12/20 TO 31/07/20
2020-11-10AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BIRCH
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY NIGEL LETHBRIDGE TEMPLER
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16PSC02Notification of Stars Group Holdings (Uk) Limited as a person with significant control on 2018-07-10
2020-09-16PSC09Withdrawal of a person with significant control statement on 2020-09-16
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320006
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320005
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ASHKENAZI
2020-06-02AP01DIRECTOR APPOINTED MR CONOR WHITFIELD GRANT
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBINDAR RAJ CHHABRA
2020-02-05TM02Termination of appointment of Scott Campbell Yelle on 2020-01-31
2020-02-05TM02Termination of appointment of Scott Campbell Yelle on 2020-01-31
2020-01-09CH01Director's details changed for Mr Ian David Fraser Proctor on 2020-01-08
2020-01-09CH01Director's details changed for Mr Ian David Fraser Proctor on 2020-01-08
2020-01-08CH01Director's details changed for Mr Robindar Raj Chhabra on 2020-01-08
2020-01-08CH01Director's details changed for Mr Robindar Raj Chhabra on 2020-01-08
2019-10-31SH20Statement by Directors
2019-10-31SH20Statement by Directors
2019-10-31SH19Statement of capital on 2019-10-31 GBP 849,971
2019-10-31SH19Statement of capital on 2019-10-31 GBP 849,971
2019-10-31CAP-SSSolvency Statement dated 31/10/19
2019-10-31CAP-SSSolvency Statement dated 31/10/19
2019-10-31RES13Resolutions passed:
  • Cancel share prem a/c 31/10/2019
2019-10-31RES13Resolutions passed:
  • Cancel share prem a/c 31/10/2019
2019-09-12AP01DIRECTOR APPOINTED MR ROBINDAR RAJ CHHABRA
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN FREDRIK EKDAHL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-22AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-30AP01DIRECTOR APPOINTED MR TRYSTAN MICHAEL FORREST
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLINT
2018-08-30AP03Appointment of Mr Scott Campbell Yelle as company secretary on 2018-08-30
2018-08-30TM02Termination of appointment of Benjamin Craig Murphy on 2018-08-30
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 849971
2018-07-25SH0110/07/18 STATEMENT OF CAPITAL GBP 849971
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320004
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320003
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091363320002
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091363320001
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15AP03Appointment of Mr Benjamin Craig Murphy as company secretary on 2017-12-14
2017-11-07AD04Register(s) moved to registered office address 2 Wellington Place Leeds LS1 4AP
2017-11-06TM02Termination of appointment of Intertrust (Uk) Limited on 2017-09-30
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320002
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 2 Wellington Place Leeds Leeds LS1 4AP
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31AD02Register inspection address changed from C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU England to C/O Intertrust (Uk) Limited 35 Great St Helen's London EC3A 6AP
2017-01-30CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 849970
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2016-07-06AD02SAIL ADDRESS CREATED
2016-02-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 849970
2015-08-04AR0117/07/15 FULL LIST
2015-04-24ANNOTATIONClarification
2015-04-23ANNOTATIONClarification
2015-04-09RP04SECOND FILING FOR FORM AP01
2015-04-09RP04SECOND FILING FOR FORM AP01
2015-04-09RP04SECOND FILING FOR FORM TM01
2015-04-09RP04SECOND FILING FOR FORM TM01
2015-04-09ANNOTATIONClarification
2015-03-31SH0119/03/15 STATEMENT OF CAPITAL GBP 849970
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091363320001
2015-03-24AP01DIRECTOR APPOINTED MR RICHARD FLINT
2015-03-24AP01DIRECTOR APPOINTED MR IAN DAVID FRASER PROCTOR
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOOPER
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARRY
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCAS
2014-07-17AA01CURRSHO FROM 31/07/2015 TO 30/06/2015
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CYAN BIDCO 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 CYAN BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CYAN BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CYAN BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYAN BIDCO LIMITED
Trademarks
We have not found any records of CYAN BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYAN BIDCO 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 (64209 - Activities of other holding companies n.e.c.) as CYAN BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYAN BIDCO 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 CYAN BIDCO 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 BIDCO 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.