CI BRITE LIMITED

Register to unlock more data on OkredoRegister

CI BRITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09409080

Incorporation date

27/01/2015

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon09/04/2026
Return of final meeting in a members' voluntary winding up
dot icon13/08/2025
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-07-17
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Declaration of solvency
dot icon08/07/2025
Registered office address changed from Amp Technology Centre Brunel Way Catcliffe Rotherham S60 5WG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-07-08
dot icon26/02/2025
Statement of capital on 2025-02-26
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Solvency Statement dated 19/02/25
dot icon25/02/2025
Statement by Directors
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Nico Schnackenberg as a director on 2023-07-10
dot icon26/07/2023
Termination of appointment of Christina Grumstrup Sorensen as a director on 2023-07-10
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon08/08/2022
Change of details for Ci Brite (Uk) Holdings Limited as a person with significant control on 2021-02-22
dot icon05/08/2022
Director's details changed for Ms Christina Grumstrup Sorensen on 2022-08-01
dot icon22/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Brunel Way Catcliffe Rotherham S60 5WG on 2021-02-22
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Director's details changed for Mr Mark Newbery on 2020-02-24
dot icon24/02/2020
Director's details changed for Mr Ronnie Bonnar on 2020-02-24
dot icon24/02/2020
Registered office address changed from C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 2020-02-24
dot icon12/02/2020
Director's details changed for Ms Christina Grumstrup Sorensen on 2020-02-12
dot icon12/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon21/11/2019
Statement by Directors
dot icon21/11/2019
Statement of capital on 2019-11-21
dot icon21/11/2019
Resolutions
dot icon21/11/2019
Solvency Statement dated 20/11/19
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Statement of capital following an allotment of shares on 2018-06-28
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon12/02/2019
Change of details for Ci Brite (Uk) Holdings Limited as a person with significant control on 2019-02-12
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA on 2018-03-26
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon30/10/2017
Change of details for Ci Brite (Uk) Holdings Limited as a person with significant control on 2017-09-18
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-09-18
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon24/07/2017
Appointment of Mr Mark Newbery as a director on 2017-06-23
dot icon03/07/2017
Termination of appointment of Rune Bro Roin as a director on 2017-06-23
dot icon03/07/2017
Appointment of Mr Ronnie Bonnar as a director on 2017-06-23
dot icon03/07/2017
Termination of appointment of Anna-Lena Jeppsson as a director on 2017-06-23
dot icon23/05/2017
Appointment of Ms Anna-Lena Jeppsson as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Jesper Krarup Holst as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Jens Christian Clausen as a director on 2017-05-22
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon13/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon13/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Jacob Lund-Andersen as a director on 2016-08-10
dot icon15/08/2016
Appointment of Mr Jacob Lund-Andersen as a director on 2016-08-03
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon11/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Johannus Egholm Hansen as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of Soren Toftgaard as a director on 2016-02-03
dot icon11/02/2016
Appointment of Mr Jesper Krarup Holst as a director on 2016-02-03
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-09-24
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon06/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/07/2015
Appointment of Mr Soren Toftgaard as a director on 2015-06-24
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon09/07/2015
Appointment of Ms Christina Grumstrup Sorensen as a director on 2015-05-24
dot icon09/04/2015
Resolutions
dot icon03/02/2015
Appointment of Mr Johannus Egholm Hansen as a director on 2015-01-30
dot icon03/02/2015
Termination of appointment of Torsten Lodberg Smed as a director on 2015-01-30
dot icon03/02/2015
Termination of appointment of Christina Grumstrup Sorensen as a director on 2015-01-30
dot icon03/02/2015
Termination of appointment of Christian Troels Skakkebaek as a director on 2015-01-30
dot icon03/02/2015
Termination of appointment of Jakob Baruel Poulsen as a director on 2015-01-30
dot icon03/02/2015
Appointment of Mr Jens Christian Clausen as a director on 2015-01-30
dot icon27/01/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon27/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorensen, Christina Grumstrup
Director
27/01/2015 - 30/01/2015
21
Sorensen, Christina Grumstrup
Director
24/05/2015 - 10/07/2023
21
Toftgaard, Soren
Director
24/06/2015 - 03/02/2016
20
Newbery, Mark
Director
23/06/2017 - Present
43
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
27/01/2015 - 17/07/2025
752

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CI BRITE LIMITED

CI BRITE LIMITED is an(a) Liquidation company incorporated on 27/01/2015 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CI BRITE LIMITED?

toggle

CI BRITE LIMITED is currently Liquidation. It was registered on 27/01/2015 .

Where is CI BRITE LIMITED located?

toggle

CI BRITE LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CI BRITE LIMITED do?

toggle

CI BRITE LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CI BRITE LIMITED?

toggle

The latest filing was on 09/04/2026: Return of final meeting in a members' voluntary winding up.