Background WavePink WaveYellow Wave

CYAN BLUE CORE LIMITED (10136559)

CYAN BLUE CORE LIMITED (10136559) is a dissolved UK company. incorporated on 20 April 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYAN BLUE CORE LIMITED has been registered for 10 years. Current directors include PROCTOR, Ian David Fraser.

Company Number
10136559
Status
dissolved
Type
ltd
Incorporated
20 April 2016
Age
10 years
Address
2 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PROCTOR, Ian David Fraser
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYAN BLUE CORE LIMITED

CYAN BLUE CORE LIMITED is an dissolved company incorporated on 20 April 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYAN BLUE CORE LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10136559

LTD Company

Age

10 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 13 June 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 May 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

2 Wellington Place Leeds, LS1 4AP,

Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Jun 16
Funding Round
Sept 16
Director Left
Jul 19
Capital Update
Oct 19
Funding Round
Oct 19
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YELLE, Scott Campbell

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 30 Aug 2018

PROCTOR, Ian David Fraser

Active
Wellington Place, LeedsLS1 4AP
Born October 1965
Director
Appointed 20 Apr 2016

ALLSOP, Martin

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 20 Apr 2016
Resigned 25 Jul 2017

MURPHY, Benjamin Craig

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 25 Jul 2017
Resigned 30 Aug 2018

FLINT, Richard

Resigned
Wellington Place, LeedsLS1 4AP
Born March 1972
Director
Appointed 20 Apr 2016
Resigned 01 Jul 2019

Persons with significant control

1

Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
21 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
2 October 2019
SH19Statement of Capital
Legacy
2 October 2019
SH20SH20
Legacy
2 October 2019
CAP-SSCAP-SS
Resolution
2 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2016
NEWINCIncorporation