Cyance Limited

DataGardener
cyance limited
in administration
Micro

Cyance Limited

06099642Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

13/02/2007

Company Age

19 years

Directors

3

Employees

24

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Cyance Limited (06099642) is a private limited with share capital incorporated on 13/02/2007 (19 years old) and registered in london, EC2V7BG. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Cyance, an expandi brand, is the leading provider of global, b2b intent data, delivering the most extensive reach for european geographies, combined with the ability to track and include native language searching to give broader access to european intent buyers. our abm platform unifies inbound and ...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 13/02/2007
EC2V7BG
24 employees

Financial Overview

Total Assets

£891.5K

Liabilities

£818.3K

Net Assets

£73.1K

Cash

£287.7K

Key Metrics

24

Employees

3

Directors

40

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Memorandum Articles
Category:Incorporation
Date:25-11-2021
Resolution
Category:Resolution
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2021
Capital Allotment Shares
Category:Capital
Date:20-05-2021
Memorandum Articles
Category:Incorporation
Date:20-04-2021
Resolution
Category:Resolution
Date:20-04-2021
Capital Allotment Shares
Category:Capital
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2020
Resolution
Category:Resolution
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Resolution
Category:Resolution
Date:09-05-2019
Capital Allotment Shares
Category:Capital
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Capital Allotment Shares
Category:Capital
Date:13-03-2019
Capital Allotment Shares
Category:Capital
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Resolution
Category:Resolution
Date:14-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-03-2018
Capital Allotment Shares
Category:Capital
Date:26-02-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2017
Capital Alter Shares Subdivision
Category:Capital
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Capital Allotment Shares
Category:Capital
Date:17-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:29-10-2016
Resolution
Category:Resolution
Date:25-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Resolution
Category:Resolution
Date:23-06-2016
Capital Allotment Shares
Category:Capital
Date:21-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2013
Resolution
Category:Resolution
Date:02-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date09/04/2022
Latest Accounts31/12/2021

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
Glebe House, Church Lane, Hanbury, Burton-On-Trent, Staffordshire, DE138TF

Contact

01908372222
cyance.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG