C.I.D. INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C.I.D. INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897378

Incorporation date

21/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Park Road, London N8 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon23/03/2026
Termination of appointment of Demosthenis Chrysanthou as a secretary on 2026-03-23
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Registration of charge 038973780020, created on 2025-04-01
dot icon07/04/2025
Registration of charge 038973780021, created on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon05/02/2025
Satisfaction of charge 038973780015 in full
dot icon05/02/2025
Satisfaction of charge 038973780014 in full
dot icon05/02/2025
Satisfaction of charge 038973780013 in full
dot icon05/02/2025
Satisfaction of charge 038973780012 in full
dot icon05/02/2025
Satisfaction of charge 038973780011 in full
dot icon05/02/2025
Satisfaction of charge 10 in full
dot icon05/02/2025
Satisfaction of charge 9 in full
dot icon05/02/2025
Satisfaction of charge 8 in full
dot icon05/02/2025
Satisfaction of charge 7 in full
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/04/2024
Registered office address changed from 1 Kings Avenue London N21 3NA England to 42 Park Road London N8 8TD on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/03/2023
Change of details for Evie Olivia Demosthenous as a person with significant control on 2022-11-01
dot icon28/03/2023
Cessation of Michael Ioannou as a person with significant control on 2022-11-01
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon15/11/2022
Termination of appointment of Michael Ioannou as a director on 2022-11-01
dot icon15/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/11/2021
Amended accounts made up to 2019-12-31
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/12/2019
Registration of charge 038973780016, created on 2019-12-03
dot icon17/12/2019
Registration of charge 038973780018, created on 2019-12-03
dot icon17/12/2019
Registration of charge 038973780019, created on 2019-12-03
dot icon17/12/2019
Registration of charge 038973780017, created on 2019-12-03
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Notification of Evie Olivia Demosthenous as a person with significant control on 2019-09-24
dot icon26/09/2019
Cessation of Demosthenis Chrysanthou as a person with significant control on 2019-09-24
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Alexandros Demosthemous as a director on 2019-08-29
dot icon30/08/2019
Appointment of Mrs Evie Demosthenous as a director on 2019-08-29
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon15/03/2019
Director's details changed for Mr Michael Ioannou on 2019-03-14
dot icon15/03/2019
Director's details changed for Mr Alexandros Demosthemous on 2019-03-14
dot icon15/03/2019
Secretary's details changed for Demosthenis Chrysanthou on 2019-03-14
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/03/2018
Secretary's details changed for Demosthenis Chrysanthou on 2017-10-12
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/03/2018
Secretary's details changed for Demosthenis Chrysanthou on 2017-10-12
dot icon05/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/09/2017
Cessation of Yiannakis Demetriou as a person with significant control on 2017-01-01
dot icon29/09/2017
Termination of appointment of Yiannakis Demetriou as a director on 2017-01-01
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/03/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/03/2016
Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 1 Kings Avenue London N21 3NA on 2016-03-15
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Registration of charge 038973780015, created on 2015-06-18
dot icon17/03/2015
Registration of charge 038973780014, created on 2015-03-12
dot icon10/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/11/2014
Registration of charge 038973780013, created on 2014-11-18
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Compulsory strike-off action has been discontinued
dot icon29/07/2014
First Gazette notice for compulsory strike-off
dot icon25/07/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 286B Chase Road London N14 6HF to 286B Chase Road Southgate London N14 6HF on 2014-07-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Registration of charge 038973780012
dot icon01/07/2013
Registration of charge 038973780011
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon12/04/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2012
Duplicate mortgage certificatecharge no:10
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Compulsory strike-off action has been discontinued
dot icon11/05/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon11/05/2010
Director's details changed for Yiannakis Demetriou on 2009-12-21
dot icon11/05/2010
Director's details changed for Michael Ioannou on 2009-12-21
dot icon11/05/2010
Director's details changed for Alexandros Demosthemous on 2009-12-21
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon14/10/2009
Secretary's details changed for Demosthenis Chrisanthou on 2009-10-14
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Compulsory strike-off action has been discontinued
dot icon15/06/2009
Return made up to 21/12/08; full list of members
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 21/12/07; full list of members
dot icon23/10/2007
Return made up to 21/12/06; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Particulars of mortgage/charge
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 21/12/05; full list of members
dot icon31/05/2006
Return made up to 21/12/04; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 21/12/03; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 21/12/02; full list of members
dot icon16/10/2002
Return made up to 21/12/01; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/10/2001
Return made up to 21/12/00; full list of members
dot icon04/06/2001
Ad 09/05/01--------- £ si 2@1=2 £ ic 1/3
dot icon30/05/2001
Particulars of mortgage/charge
dot icon30/05/2001
Particulars of mortgage/charge
dot icon30/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
New director appointed
dot icon10/01/2001
Particulars of mortgage/charge
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Registered office changed on 05/03/00 from: 869 high road london N12 8QA
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon21/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+19.42 % *

* during past year

Cash in Bank

£1,574.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.43M
-
0.00
1.32K
-
2022
2
2.42M
-
0.00
1.57K
-
2022
2
2.42M
-
0.00
1.57K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.42M £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57K £Ascended19.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ioannou, Michael
Director
21/12/1999 - 01/11/2022
1
Demosthenous, Evie Olivia
Director
29/08/2019 - Present
45
Chrysanthou, Demosthenis
Secretary
21/12/1999 - 23/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.I.D. INVESTMENTS LIMITED

C.I.D. INVESTMENTS LIMITED is an(a) Active company incorporated on 21/12/1999 with the registered office located at 42 Park Road, London N8 8TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.D. INVESTMENTS LIMITED?

toggle

C.I.D. INVESTMENTS LIMITED is currently Active. It was registered on 21/12/1999 .

Where is C.I.D. INVESTMENTS LIMITED located?

toggle

C.I.D. INVESTMENTS LIMITED is registered at 42 Park Road, London N8 8TD.

What does C.I.D. INVESTMENTS LIMITED do?

toggle

C.I.D. INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.I.D. INVESTMENTS LIMITED have?

toggle

C.I.D. INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for C.I.D. INVESTMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.