C.I.S. (LONDON) LIMITED

Register to unlock more data on OkredoRegister

C.I.S. (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652660

Incorporation date

20/10/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Priory Road, Rochester, Kent ME2 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon17/04/2019
Statement by Directors
dot icon17/04/2019
Statement of capital on 2019-04-17
dot icon17/04/2019
Solvency Statement dated 31/03/19
dot icon17/04/2019
Resolutions
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-10-20 with updates
dot icon01/11/2018
Termination of appointment of Ogul Hassan as a director on 2018-06-15
dot icon15/10/2018
Termination of appointment of Ronald William Bird as a secretary on 2018-10-15
dot icon19/07/2018
Rectified TM01 was removed from the public register on 03/10/2018 as it was invalid or ineffective.
dot icon29/06/2018
Statement of capital on 2018-06-29
dot icon07/06/2018
Statement by Directors
dot icon07/06/2018
Solvency Statement dated 17/05/18
dot icon07/06/2018
Resolutions
dot icon26/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon30/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon29/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Termination of appointment of Trevor Steel as a director
dot icon27/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-04-02
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Ogul Hassan on 2010-05-10
dot icon26/08/2010
Full accounts made up to 2010-03-27
dot icon30/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Sefer Yussuf on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Ogul Hassan on 2009-10-01
dot icon30/11/2009
Director's details changed for Joseph Yussuf on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr William Yussuf on 2009-10-01
dot icon30/11/2009
Director's details changed for Trevor David Steel on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2009-03-28
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / ogul hassan / 08/08/2008
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Ad 28/03/08\gbp si 209507@1=209507\gbp ic 2/209509\
dot icon09/04/2008
Nc inc already adjusted 28/03/08
dot icon09/04/2008
Resolutions
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 20/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon04/01/2007
Full accounts made up to 2006-04-01
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon28/12/2005
Full accounts made up to 2005-04-02
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon31/10/2004
Full accounts made up to 2004-03-27
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon12/11/2003
Return made up to 20/10/03; full list of members
dot icon20/10/2003
Full accounts made up to 2003-03-29
dot icon05/03/2003
New director appointed
dot icon13/12/2002
Full accounts made up to 2002-03-30
dot icon28/10/2002
Return made up to 20/10/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 20/10/01; full list of members
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon27/02/2001
Director resigned
dot icon14/11/2000
Return made up to 20/10/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/11/1999
Return made up to 20/10/99; full list of members
dot icon26/08/1999
Certificate of change of name
dot icon14/07/1999
Ad 08/07/99--------- £ si 2@2=4 £ ic 2/6
dot icon15/06/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon21/05/1999
Registered office changed on 21/05/99 from: 229 nether street london N3 1NT
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon20/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Yussuf, Sefer
Director
01/06/1999 - Present
15
Yussuf, William
Director
01/06/1999 - Present
13
Yussuf, Joseph
Director
01/06/1999 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I.S. (LONDON) LIMITED

C.I.S. (LONDON) LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at 2 Priory Road, Rochester, Kent ME2 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.S. (LONDON) LIMITED?

toggle

C.I.S. (LONDON) LIMITED is currently Active. It was registered on 20/10/1998 .

Where is C.I.S. (LONDON) LIMITED located?

toggle

C.I.S. (LONDON) LIMITED is registered at 2 Priory Road, Rochester, Kent ME2 2EG.

What does C.I.S. (LONDON) LIMITED do?

toggle

C.I.S. (LONDON) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for C.I.S. (LONDON) LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.