ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cy Executive Resourcing Limited

Cy Executive Resourcing Limited is an active company incorporated on 18 March 2009 with the registered office located in Worcester, Worcestershire. Cy Executive Resourcing Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06850231
Private limited company
Age
16 years
Incorporated 18 March 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 August 2025 (6 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (2 months remaining)
Contact
Address
Suite 3, 3rd Floor Marmion House
Copenhagen Street
Worcester
WR1 2HB
United Kingdom
Address changed on 27 Jan 2026 (18 days ago)
Previous address was Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England
Telephone
01905763995
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business Director • British • Lives in England • Born in Jan 1981
Director • Business Executive • British • Lives in England • Born in Feb 1981
Director • Business Executive • British • Lives in England • Born in May 1984
Vantis Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cy Resourcing Limited
Ihsan Vural Aglamaz, Kurtis Andrew Rimell, and 1 more are mutual people.
Active
Vantis Group Ltd
Ihsan Vural Aglamaz, Kurtis Andrew Rimell, and 1 more are mutual people.
Active
Vantis Technology Ltd
Ihsan Vural Aglamaz and Andrew Norman Brian Vaughan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£23.94K
Decreased by £2.65K (-10%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 4 (+15%)
Total Assets
£1.67M
Decreased by £622.01K (-27%)
Total Liabilities
-£436.63K
Decreased by £555.46K (-56%)
Net Assets
£1.24M
Decreased by £66.55K (-5%)
Debt Ratio (%)
26%
Decreased by 17.13% (-40%)
Latest Activity
Registered Address Changed
18 Days Ago on 27 Jan 2026
Registered Address Changed
18 Days Ago on 27 Jan 2026
Vantis Group Ltd (PSC) Details Changed
3 Months Ago on 28 Oct 2025
Mr Kurtis Andrew Rimell Details Changed
3 Months Ago on 22 Oct 2025
Mr Andrew Norman Brian Vaughan Details Changed
3 Months Ago on 22 Oct 2025
Mr Ihsan Vural Aglamaz Details Changed
3 Months Ago on 22 Oct 2025
Registered Address Changed
3 Months Ago on 22 Oct 2025
Confirmation Submitted
5 Months Ago on 1 Sep 2025
Abridged Accounts Submitted
10 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 5 Months Ago on 30 Aug 2024
Get Credit Report
Discover Cy Executive Resourcing 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 Suite 3, 3rd Floor, Marmion House Suite 3, 3rd Floor Marmion House, Copenhagen Street Worcester WR1 2HB United Kingdom to Suite 3, 3rd Floor Marmion House Copenhagen Street Worcester WR1 2HB on 27 January 2026
Submitted on 27 Jan 2026
Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to Suite 3, 3rd Floor, Marmion House Suite 3, 3rd Floor Marmion House, Copenhagen Street Worcester WR1 2HB on 27 January 2026
Submitted on 27 Jan 2026
Change of details for Vantis Group Ltd as a person with significant control on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Kurtis Andrew Rimell on 22 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Andrew Norman Brian Vaughan on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Ihsan Vural Aglamaz on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from Slip House Princes Drive Waterside Worcester Worcestershire WR1 2AB to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 1 Sep 2025
Audited abridged accounts made up to 31 July 2024
Submitted on 7 Apr 2025
Confirmation statement made on 17 August 2024 with no updates
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year