Background WavePink WaveYellow Wave

CYANIC LTD (10583577)

CYANIC LTD (10583577) is an active UK company. incorporated on 25 January 2017. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CYANIC LTD has been registered for 9 years. Current directors include BINDRA, Harjit Singh.

Company Number
10583577
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
5 Penbury Road, Southall, UB2 5RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDRA, Harjit Singh
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYANIC LTD

CYANIC LTD is an active company incorporated on 25 January 2017 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CYANIC LTD was registered 9 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10583577

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

5 Penbury Road Southall, UB2 5RX,

Previous Addresses

37a Station Road West Drayton UB7 7LN United Kingdom
From: 3 February 2017To: 6 February 2020
Unit 8 Hayes Business Studios Hayes UB3 3BB United Kingdom
From: 25 January 2017To: 3 February 2017
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jan 19
Loan Secured
Apr 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BINDRA, Harjit Singh

Active
Hayes Business Studios, HayesUB3 3BB
Born July 1987
Director
Appointed 25 Jan 2017

Persons with significant control

1

Mr Harjit Singh Bindra

Active
Hayes Business Studios, HayesUB3 3BB
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Resolution
24 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Incorporation Company
25 January 2017
NEWINCIncorporation