Company NameCygnet Total Communications Limited
DirectorsNeil Andrew Arkwright and Christopher James Nichols
Company StatusActive
Company Number04310641
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Neil Andrew Arkwright
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr Christopher James Nichols
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameMrs Margaret Elaine Nichols
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitecygnetcommunications.co.uk
Telephone01748 835599
Telephone regionRichmond

Location

Registered Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Christopher J. Nichols
50.00%
Ordinary
50 at £1Neil A. Arkwright
50.00%
Ordinary

Financials

Year2014
Net Worth£259,355
Cash£234,523
Current Liabilities£571,825

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
28 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Neil Andrew Arkwright on 25 October 2009 (2 pages)
16 November 2009Secretary's details changed for Margaret Elaine Nichols on 25 October 2009 (1 page)
16 November 2009Director's details changed for Neil Andrew Arkwright on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher James Nichols on 25 October 2009 (2 pages)
16 November 2009Secretary's details changed for Margaret Elaine Nichols on 25 October 2009 (1 page)
16 November 2009Director's details changed for Christopher James Nichols on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 26-36 new hall lane preston PR1 4DU (1 page)
1 December 2006Return made up to 25/10/06; full list of members (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 26-36 new hall lane preston PR1 4DU (1 page)
1 December 2006Return made up to 25/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 December 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
28 December 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
30 November 2004Return made up to 25/10/04; full list of members (7 pages)
30 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 May 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 May 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
13 November 2003Return made up to 25/10/03; full list of members (7 pages)
13 November 2003Return made up to 25/10/03; full list of members (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
18 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
7 April 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
7 April 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
25 October 2001Incorporation (15 pages)
25 October 2001Incorporation (15 pages)