Cygnet Total Communications Limited
- Active
- Incorporated on 25 Oct 2001
Reg Address: 10 Bailey Court, Colburn Business Park, Catterick Garrison DL9 4QL
- Summary The company with name "Cygnet Total Communications Limited" is a private limited company and located in 10 Bailey Court, Colburn Business Park, Catterick Garrison DL9 4QL. Cygnet Total Communications Limited is currently in active status and it was incorporated on 25 Oct 2001 (22 years 10 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cygnet Total Communications Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Margaret Elaine Parkington | Secretary | 25 Oct 2001 | - | Active |
2 | Neil Andrew Arkwright | Director | 25 Oct 2001 | British | Active |
3 | Christopher James Nichols | Director | 25 Oct 2001 | British | Active |
4 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 25 Oct 2001 | - | Resigned 25 Oct 2001 |
5 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 25 Oct 2001 | - | Resigned 25 Oct 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Christopher James Nichols Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Neil Andrew Arkwright Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cygnet Total Communications Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 27 Oct 2022 | Download PDF 3 Pages |
2 | Accounts - Total Exemption Full | 25 Mar 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 4 Nov 2020 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 17 Dec 2019 | Download PDF 10 Pages |
5 | Confirmation Statement - No Updates | 4 Nov 2019 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 21 Dec 2018 | Download PDF 9 Pages |
7 | Confirmation Statement - No Updates | 30 Oct 2018 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 3 Nov 2017 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Small | 3 Jan 2017 | Download PDF 7 Pages |
11 | Confirmation Statement - Updates | 31 Oct 2016 | Download PDF 6 Pages |
12 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 7 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 7 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2014 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 30 Dec 2013 | Download PDF 7 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2013 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 13 Nov 2012 | Download PDF 7 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2012 | Download PDF 4 Pages |
20 | Address - Change Registered Office Company With Date Old | 7 Jan 2012 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 30 Dec 2011 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2011 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2010 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 26 Oct 2010 | Download PDF 7 Pages |
25 | Accounts - Change Account Reference Date Company Previous Extended | 28 Jun 2010 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2009 | Download PDF 5 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 16 Nov 2009 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 28 Aug 2009 | Download PDF 3 Pages |
31 | Annual Return - Legacy | 21 Nov 2008 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 8 Aug 2008 | Download PDF 3 Pages |
33 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 28 Aug 2007 | Download PDF 3 Pages |
35 | Address - Legacy | 1 Dec 2006 | Download PDF 1 Pages |
36 | Annual Return - Legacy | 1 Dec 2006 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 5 Sep 2006 | Download PDF 4 Pages |
38 | Annual Return - Legacy | 28 Dec 2005 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Small | 6 Sep 2005 | Download PDF 3 Pages |
40 | Officers - Legacy | 18 Apr 2005 | Download PDF 1 Pages |
41 | Officers - Legacy | 18 Apr 2005 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 30 Nov 2004 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Small | 3 Sep 2004 | Download PDF 4 Pages |
44 | Accounts - Legacy | 5 May 2004 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 13 Nov 2003 | Download PDF 7 Pages |
46 | Officers - Legacy | 21 Oct 2003 | Download PDF 1 Pages |
47 | Officers - Legacy | 21 Oct 2003 | Download PDF 1 Pages |
48 | Accounts - Dormant | 18 Apr 2003 | Download PDF 5 Pages |
49 | Accounts - Legacy | 7 Apr 2003 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 30 Oct 2002 | Download PDF 7 Pages |
51 | Officers - Legacy | 7 Nov 2001 | Download PDF 2 Pages |
52 | Officers - Legacy | 7 Nov 2001 | Download PDF 2 Pages |
53 | Address - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
54 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
55 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
56 | Officers - Legacy | 7 Nov 2001 | Download PDF 3 Pages |
57 | Incorporation - Company | 25 Oct 2001 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Signal Mobile Limited Mutual People: Christopher James Nichols | Active |
2 | Total Communications And Security Limited Mutual People: Christopher James Nichols | Active |
3 | Total Communications Business Solutions Limited Mutual People: Christopher James Nichols | Active |
4 | Phoneshopdirect.Com Limited Mutual People: Christopher James Nichols , Neil Andrew Arkwright | Active |
5 | Flatts Farm Developments Limited Mutual People: Christopher James Nichols | dissolved |
6 | Ellerby Developments Limited Mutual People: Christopher James Nichols | dissolved |
7 | Virair Limited Mutual People: Neil Andrew Arkwright | Active |
8 | Cygnet Holdings Limited Mutual People: Neil Andrew Arkwright | Active |
9 | North West Superbikes Limited Mutual People: Neil Andrew Arkwright | Active |