Background WavePink WaveYellow Wave

CYAN BLUE ODDS USA LIMITED (11736817)

CYAN BLUE ODDS USA LIMITED (11736817) is an active UK company. incorporated on 20 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CYAN BLUE ODDS USA LIMITED has been registered for 7 years. Current directors include SIMMS, Stuart Antony Bridge.

Company Number
11736817
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
10 York Road, London, SE1 7ND
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SIMMS, Stuart Antony Bridge
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYAN BLUE ODDS USA LIMITED

CYAN BLUE ODDS USA LIMITED is an active company incorporated on 20 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CYAN BLUE ODDS USA LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11736817

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

10 York Road London, SE1 7ND,

Previous Addresses

The Aircraft Factory 100 Cambridge Grove London W6 0LE United Kingdom
From: 20 December 2018To: 3 October 2023
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Loan Secured
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SIMMS, Stuart Antony Bridge

Active
York Road, LondonSE1 7ND
Born October 1970
Director
Appointed 06 Mar 2023

ASHKENAZI, Rafael

Resigned
100 Cambridge Grove, LondonW6 0LE
Born September 1974
Director
Appointed 20 Dec 2018
Resigned 28 May 2020

BARNETT, Nicholas Peter

Resigned
100 Cambridge Grove, LondonW6 0LE
Born April 1985
Director
Appointed 09 Jun 2022
Resigned 31 May 2023

BENTALL, Toby Cameron

Resigned
100 Cambridge Grove, LondonW6 0LE
Born May 1981
Director
Appointed 20 Dec 2018
Resigned 24 Jun 2022

FORREST, Trystan Michael

Resigned
100 Cambridge Grove, LondonW6 0LE
Born August 1970
Director
Appointed 28 May 2020
Resigned 31 Aug 2021

HAAS, Sonja Kathrin

Resigned
100 Cambridge Grove, LondonW6 0LE
Born April 1977
Director
Appointed 06 Mar 2023
Resigned 21 Mar 2023

TEMPLER, Guy Nigel Lethbridge

Resigned
100 Cambridge Grove, LondonW6 0LE
Born November 1968
Director
Appointed 20 Dec 2018
Resigned 02 Nov 2020

Persons with significant control

1

York Road, LondonSE1 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Memorandum Articles
23 January 2024
MAMA
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Memorandum Articles
23 December 2022
MAMA
Resolution
23 December 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
11 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Incorporation Company
20 December 2018
NEWINCIncorporation