Background WavePink WaveYellow Wave

CYL ASSETS LTD (13125463)

CYL ASSETS LTD (13125463) is an active UK company. incorporated on 11 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CYL ASSETS LTD has been registered for 5 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
13125463
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYL ASSETS LTD

CYL ASSETS LTD is an active company incorporated on 11 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CYL ASSETS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13125463

LTD Company

Age

5 Years

Incorporated 11 January 2021

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 28 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

15 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Owner Exit
Feb 21
Capital Update
Mar 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
2
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
Winchmore Hill, LondonN21 3NA
Born September 1979
Director
Appointed 11 Jan 2021

CARROZZO, Mario Joseph

Active
LondonN21 3NA
Born December 1972
Director
Appointed 11 Jan 2021

Persons with significant control

7

1 Active
6 Ceased
LondonSW4 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Feb 2021

Mr Mohammed Akeel Alidina

Ceased
Winchmore Hill, LondonN21 3NA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Feb 2021

Miss Suzanne Louise Cooper

Ceased
LondonN21 3NA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Feb 2021

Mrs Lora Salva Bencheikh

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Feb 2021

Mrs Jennifer Carrozzo

Ceased
123 High Street, CroydonCR0 0XJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Feb 2021
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jan 2021
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
17 March 2021
SH19Statement of Capital
Legacy
17 March 2021
SH20SH20
Legacy
17 March 2021
CAP-SSCAP-SS
Resolution
17 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Incorporation Company
11 January 2021
NEWINCIncorporation