Background WavePink WaveYellow Wave

CYAN CONSULTANCY LTD (10207098)

CYAN CONSULTANCY LTD (10207098) is an active UK company. incorporated on 31 May 2016. with registered office in Aylesford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYAN CONSULTANCY LTD has been registered for 9 years. Current directors include CHANEY, Victoria Kathleen, POCOCK, Beverley Selina Elizabeth, POCOCK, Stephen Lee.

Company Number
10207098
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
454 New Hythe Lane, Aylesford, ME20 7UH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHANEY, Victoria Kathleen, POCOCK, Beverley Selina Elizabeth, POCOCK, Stephen Lee
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYAN CONSULTANCY LTD

CYAN CONSULTANCY LTD is an active company incorporated on 31 May 2016 with the registered office located in Aylesford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYAN CONSULTANCY LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10207098

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

454 New Hythe Lane Larkfield Aylesford, ME20 7UH,

Previous Addresses

149-151 Mortimer Street Herne Bay Kent CT6 5HA England
From: 4 August 2016To: 17 June 2021
20-22 Wenlock Road London N1 7GU England
From: 31 May 2016To: 4 August 2016
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Aug 24
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CHANEY, Victoria Kathleen

Active
New Hythe Lane, AylesfordME20 7UH
Born April 1980
Director
Appointed 19 Aug 2024

POCOCK, Beverley Selina Elizabeth

Active
Neals Place Road, CanterburyCT2 8HL
Born November 1977
Director
Appointed 31 May 2016

POCOCK, Stephen Lee

Active
CanterburyCT2 8HL
Born June 1975
Director
Appointed 03 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Blu3 (Holdings) Limited

Ceased
New Hythe Lane, AylesfordME20 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
Ceased 31 Mar 2025

Mrs Victoria Chaney

Active
New Hythe Lane, AylesfordME20 7UH
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Ms Victoria Chaney

Ceased
Hazel Street, StockburyME9 7SB
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Incorporation Company
31 May 2016
NEWINCIncorporation