Company NameCyprium Communications Limited
DirectorPeter Hulme
Company StatusActive
Company Number06961208
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Hulme
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Peter Hulme
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maywood Avenue
Didsbury
Greater Manchester
M20 5GR
Director NameMrs Margaret Mary Hulme
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Overdale 60 Hollins Lane
Marple
Cheshire
SK6 6AW
Director NameMiss Katherine Wellam
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitecyprium-uk.co.uk

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Hulme
100.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£1,708
Current Liabilities£7,297

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 January 2020Termination of appointment of Katherine Wellam as a director on 13 January 2020 (1 page)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
20 June 2019Change of details for Mr Peter Hulme as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Peter Hulme on 20 June 2019 (2 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
30 May 2017Termination of appointment of Margaret Mary Hulme as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Margaret Mary Hulme as a director on 30 May 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 December 2015Appointment of Miss Katherine Wellam as a director on 27 November 2015 (2 pages)
1 December 2015Director's details changed for Miss Katherine Wellam on 1 December 2015 (2 pages)
1 December 2015Appointment of Miss Katherine Wellam as a director on 27 November 2015 (2 pages)
1 December 2015Director's details changed for Miss Katherine Wellam on 1 December 2015 (2 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Director's details changed for Mrs Margaret Mary Hulme on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mrs Margaret Mary Hulme on 18 July 2014 (2 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Mr Peter Hulme as a director (2 pages)
16 May 2012Appointment of Mr Peter Hulme as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mrs Margaret Mary Hulme as a director (2 pages)
15 March 2011Appointment of Mrs Margaret Mary Hulme as a director (2 pages)
15 March 2011Termination of appointment of Peter Hulme as a director (1 page)
15 March 2011Termination of appointment of Peter Hulme as a director (1 page)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 November 2010Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
14 July 2009Incorporation (17 pages)
14 July 2009Incorporation (17 pages)