ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cylon Controls (U.K.) Limited

Cylon Controls (U.K.) Limited is a liquidation company incorporated on 21 January 1993 with the registered office located in Manchester, Greater Manchester. Cylon Controls (U.K.) Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
02781882
Private limited company
Age
32 years
Incorporated 21 January 1993
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 946 days
Dated 21 January 2022 (3 years ago)
Next confirmation dated 21 January 2023
Was due on 4 February 2023 (2 years 7 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1073 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • None Supplied • British • Lives in UK • Born in Jan 1983
Director • None Supplied • British • Lives in England • Born in Dec 1966
Director • None Supplied • Polish • Lives in UK • Born in Sep 1974
ABB Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ABB Cable Management Products Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
ABB Installation Products Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
ABB Holdings Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
W.J. Furse & Co Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
ABB Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
ABB E-Mobility UK Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
Emergi-Lite Solutions UK Ltd
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
ABB Robotics UK Limited
Victoria ANN Mac Lean and Malgorzata Elzbieta Moussa are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£130.87K
Increased by £84.07K (+180%)
Turnover
£1.19M
Decreased by £67.87K (-5%)
Employees
4
Same as previous period
Total Assets
£422K
Increased by £117.45K (+39%)
Total Liabilities
-£397.92K
Increased by £343.19K (+627%)
Net Assets
£24.08K
Decreased by £225.74K (-90%)
Debt Ratio (%)
94%
Increased by 76.32% (+425%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Vistra Company Secretaries Limited Resigned
8 Months Ago on 18 Dec 2024
Inspection Address Changed
2 Years 6 Months Ago on 21 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 18 Dec 2022
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 18 Dec 2022
Declaration of Solvency
2 Years 8 Months Ago on 18 Dec 2022
Full Accounts Submitted
3 Years Ago on 11 Feb 2022
Confirmation Submitted
3 Years Ago on 26 Jan 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Get Credit Report
Discover Cylon Controls (U.K.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 5 December 2024
Submitted on 27 Jan 2025
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 18 December 2024
Submitted on 21 Jan 2025
Liquidators' statement of receipts and payments to 5 December 2023
Submitted on 22 Jan 2024
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol Avon BS1 6FL
Submitted on 21 Feb 2023
Declaration of solvency
Submitted on 18 Dec 2022
Resolutions
Submitted on 18 Dec 2022
Appointment of a voluntary liquidator
Submitted on 18 Dec 2022
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 30 Finsbury Square London EC2A 1AG on 18 December 2022
Submitted on 18 Dec 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 11 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year