Background WavePink WaveYellow Wave

CYLON LIMITED (11122403)

CYLON LIMITED (11122403) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CYLON LIMITED has been registered for 8 years. Current directors include CASSY, Grace, LUFF, Jonathan James.

Company Number
11122403
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
Solar House - Pf 915 High Road, London, N12 8QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASSY, Grace, LUFF, Jonathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYLON LIMITED

CYLON LIMITED is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CYLON LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11122403

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CYBER LONDON LIMITED
From: 23 February 2018To: 18 May 2018
CYLON TRANSITION LTD.
From: 22 December 2017To: 23 February 2018
Contact
Address

Solar House - Pf 915 High Road North Finchley London, N12 8QJ,

Previous Addresses

Trojan House, 34 Arcadia Avenue London N3 2JU United Kingdom
From: 22 December 2017To: 2 April 2021
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Share Issue
Aug 21
Funding Round
Jan 22
Funding Round
Jan 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CASSY, Grace

Active
915 High Road, LondonN12 8QJ
Born August 1976
Director
Appointed 22 Dec 2017

LUFF, Jonathan James

Active
915 High Road, LondonN12 8QJ
Born April 1973
Director
Appointed 22 Dec 2017

Persons with significant control

2

Mr Jonathan James Luff

Active
915 High Road, LondonN12 8QJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2017

Ms Grace Cassy

Active
915 High Road, LondonN12 8QJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 August 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Resolution
18 May 2018
RESOLUTIONSResolutions
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Incorporation Company
22 December 2017
NEWINCIncorporation