C.I.Z CONSULTING LIMITED

Register to unlock more data on OkredoRegister

C.I.Z CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06962324

Incorporation date

14/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 North Street, Hornchurch RM11 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon09/05/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/03/2024
Change of details for Mr Ivor Zangwill Cowan as a person with significant control on 2024-03-07
dot icon07/03/2024
Notification of Judith Cowan as a person with significant control on 2024-03-07
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon05/06/2023
Termination of appointment of Judith Cowan as a director on 2023-06-05
dot icon25/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon30/03/2020
Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on 2020-03-30
dot icon26/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon13/12/2016
Termination of appointment of Judith Cowan as a secretary on 2016-12-13
dot icon13/12/2016
Appointment of Mrs Judith Cowan as a director on 2016-12-13
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon22/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/06/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/09/2015
Registered office address changed from Kapla House 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 2015-09-07
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/01/2012
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF on 2012-01-30
dot icon06/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon26/04/2011
Amended accounts made up to 2010-07-31
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/07/2009
Registered office changed on 17/07/2009 from 81 st judes road englefield green surrey TW20 0DF united kingdom
dot icon14/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon-30.01 % *

* during past year

Cash in Bank

£60,382.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
72.10K
-
0.00
79.06K
-
2022
0
71.07K
-
0.00
86.27K
-
2023
3
46.11K
-
0.00
60.38K
-
2023
3
46.11K
-
0.00
60.38K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

46.11K £Descended-35.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.38K £Descended-30.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Ivor Zangwill
Director
14/07/2009 - Present
17
Mrs Judith Cowan
Director
13/12/2016 - 05/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.I.Z CONSULTING LIMITED

C.I.Z CONSULTING LIMITED is an(a) Active company incorporated on 14/07/2009 with the registered office located at 88 North Street, Hornchurch RM11 1SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.Z CONSULTING LIMITED?

toggle

C.I.Z CONSULTING LIMITED is currently Active. It was registered on 14/07/2009 .

Where is C.I.Z CONSULTING LIMITED located?

toggle

C.I.Z CONSULTING LIMITED is registered at 88 North Street, Hornchurch RM11 1SR.

What does C.I.Z CONSULTING LIMITED do?

toggle

C.I.Z CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does C.I.Z CONSULTING LIMITED have?

toggle

C.I.Z CONSULTING LIMITED had 3 employees in 2023.

What is the latest filing for C.I.Z CONSULTING LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.