ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aac Cyroma Limited

Aac Cyroma Limited is a liquidation company incorporated on 3 September 2002 with the registered office located in Birmingham, West Midlands. Aac Cyroma Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 15 days ago
Company No
04525184
Private limited company
Age
23 years
Incorporated 3 September 2002
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 24 Dec 2025 (29 days ago)
Previous address was Thomas House 5 Beaumont Road Banbury Oxfordshire OX16 1RJ England
Telephone
01295759200
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1961
Harper Bennett Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.04K
Decreased by £5.21K (-63%)
Turnover
£2.59M
Decreased by £2.41M (-48%)
Employees
24
Decreased by 2 (-8%)
Total Assets
£866.04K
Decreased by £1.12M (-56%)
Total Liabilities
-£827.04K
Decreased by £603.82K (-42%)
Net Assets
£39K
Decreased by £518.49K (-93%)
Debt Ratio (%)
95%
Increased by 23.53% (+33%)
Latest Activity
Voluntary Liquidator Appointed
15 Days Ago on 7 Jan 2026
Registered Address Changed
29 Days Ago on 24 Dec 2025
Medium Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
10 Months Ago on 1 Mar 2025
Charge Satisfied
1 Year 3 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Oct 2024
Harper Bennett Limited (PSC) Appointed
1 Year 3 Months Ago on 27 Sep 2024
Mr Paul Spencer Bennett Appointed
1 Year 3 Months Ago on 27 Sep 2024
Christopher Michael Leigh Resigned
1 Year 3 Months Ago on 27 Sep 2024
Andreas Hohmann Resigned
1 Year 3 Months Ago on 27 Sep 2024
Get Credit Report
Discover Aac Cyroma Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 7 Jan 2026
Resolutions
Submitted on 7 Jan 2026
Statement of affairs
Submitted on 7 Jan 2026
Registered office address changed from Thomas House 5 Beaumont Road Banbury Oxfordshire OX16 1RJ England to 11th Floor One Temple Row Birmingham B2 5LG on 24 December 2025
Submitted on 24 Dec 2025
Accounts for a medium company made up to 30 September 2024
Submitted on 30 Sep 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 1 Mar 2025
Satisfaction of charge 045251840006 in full
Submitted on 17 Oct 2024
Notification of Harper Bennett Limited as a person with significant control on 27 September 2024
Submitted on 10 Oct 2024
Appointment of Mr Paul Spencer Bennett as a director on 27 September 2024
Submitted on 10 Oct 2024
Registered office address changed from Versarien, Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England to Thomas House 5 Beaumont Road Banbury Oxfordshire OX16 1RJ on 10 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year