CIABATTA CONSULTANTS UK LIMITED

Register to unlock more data on OkredoRegister

CIABATTA CONSULTANTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03558976

Incorporation date

07/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 549 Lordship Lane, London SE22 8LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon10/04/2026
Change of details for Mr Peter Stanislaus Olendzki as a person with significant control on 2026-04-08
dot icon10/04/2026
Change of details for Ms Patricia Mary Kirkman as a person with significant control on 2026-04-08
dot icon04/04/2026
Notification of Peter Stanislaus Olendzki as a person with significant control on 2026-04-02
dot icon04/04/2026
Notification of Patricia Mary Kirkman as a person with significant control on 2026-04-03
dot icon04/04/2026
Termination of appointment of Henry Tama Olendzki as a director on 2026-04-03
dot icon02/04/2026
Withdrawal of a person with significant control statement on 2026-04-02
dot icon01/01/2026
Micro company accounts made up to 2025-05-06
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon01/01/2025
Micro company accounts made up to 2024-05-06
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-05-06
dot icon01/06/2023
Secretary's details changed for Mr Peter Stanislaus Olendzki on 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-05-06
dot icon28/07/2022
Director's details changed for Mr Henry Tama Olendzki on 2022-07-28
dot icon30/06/2022
Director's details changed for Dr Patricia Mary Kirkman on 2022-06-30
dot icon30/06/2022
Registered office address changed from , 76 Raddlebarn Road, Selly Oak, Birmingham, B29 6HJ, England to Flat 2 549 Lordship Lane London SE22 8LB on 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-05-06
dot icon01/07/2021
Director's details changed for Dr Patricia Mary Kirkman on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Henry Tama Olendzki on 2021-07-01
dot icon01/07/2021
Registered office address changed from , 227 Tiverton Road, Birmingham, B29 6DB, England to Flat 2 549 Lordship Lane London SE22 8LB on 2021-07-01
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon17/12/2020
Director's details changed for Mr Henry Tama Olendzki on 2020-12-17
dot icon17/12/2020
Registered office address changed from , 98 Sunnyhill Road, Streatham, London, SW16 2UL to Flat 2 549 Lordship Lane London SE22 8LB on 2020-12-17
dot icon11/08/2020
Micro company accounts made up to 2020-05-06
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-05-06
dot icon19/11/2019
Appointment of Mr Henry Tama Olendzki as a director on 2019-11-10
dot icon08/09/2019
Director's details changed for Mr Peter Stanislaus Olendzki on 2019-09-05
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-05-06
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-05-06
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-06
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-06
dot icon17/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-05-06
dot icon22/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-06
dot icon20/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon12/01/2013
Total exemption small company accounts made up to 2012-05-06
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon10/05/2012
Director's details changed for Dr Patricia Mary Kirkman on 2012-05-10
dot icon09/01/2012
Total exemption full accounts made up to 2011-05-06
dot icon07/06/2011
Annual return made up to 2011-05-07
dot icon03/02/2011
Total exemption full accounts made up to 2010-05-06
dot icon15/07/2010
Annual return made up to 2010-05-07
dot icon02/02/2010
Total exemption full accounts made up to 2009-05-06
dot icon22/06/2009
Return made up to 06/05/09; full list of members
dot icon09/02/2009
Total exemption full accounts made up to 2008-05-06
dot icon19/05/2008
Return made up to 07/05/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-05-06
dot icon25/05/2007
Return made up to 07/05/07; no change of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-05-06
dot icon23/05/2006
Return made up to 07/05/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-05-06
dot icon19/05/2005
Return made up to 07/05/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-05-06
dot icon17/05/2004
Return made up to 07/05/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-05-06
dot icon13/06/2003
Registered office changed on 13/06/03 from:\122A christchurch road, tulse hill, london, SW2 3DF
dot icon16/05/2003
Return made up to 07/05/03; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-05-06
dot icon02/07/2002
Return made up to 07/05/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-05-06
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-05-06
dot icon27/10/2000
Registered office changed on 27/10/00 from:\25 woodlands, brookmans park, hatfield, hertfordshire AL9 7AN
dot icon14/07/2000
Return made up to 07/05/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-05-06
dot icon28/02/2000
Accounting reference date shortened from 31/05/99 to 06/05/99
dot icon19/05/1999
Return made up to 07/05/99; full list of members
dot icon09/06/1998
New director appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Registered office changed on 01/06/98 from:\1ST floor, 19-20 garlick hill, london, EC4V 2AL
dot icon01/06/1998
New secretary appointed;new director appointed
dot icon01/06/1998
Secretary resigned
dot icon07/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
06/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/05/2025
dot iconNext account date
06/05/2026
dot iconNext due on
06/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
603.45K
-
0.00
-
-
2022
1
560.56K
-
0.00
-
-
2022
1
560.56K
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

560.56K £Descended-7.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Stanislaus Olendzki
Director
28/05/1998 - Present
8
Olendzki, Peter Stanislaus
Secretary
28/05/1998 - Present
-
Kirkman, Patricia Mary, Dr
Director
28/05/1998 - Present
-
Olendzki, Henry Tama
Director
10/11/2019 - 03/04/2026
-

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

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 CIABATTA CONSULTANTS UK LIMITED

CIABATTA CONSULTANTS UK LIMITED is an(a) Active company incorporated on 07/05/1998 with the registered office located at Flat 2 549 Lordship Lane, London SE22 8LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIABATTA CONSULTANTS UK LIMITED?

toggle

CIABATTA CONSULTANTS UK LIMITED is currently Active. It was registered on 07/05/1998 .

Where is CIABATTA CONSULTANTS UK LIMITED located?

toggle

CIABATTA CONSULTANTS UK LIMITED is registered at Flat 2 549 Lordship Lane, London SE22 8LB.

What does CIABATTA CONSULTANTS UK LIMITED do?

toggle

CIABATTA CONSULTANTS UK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CIABATTA CONSULTANTS UK LIMITED have?

toggle

CIABATTA CONSULTANTS UK LIMITED had 1 employees in 2022.

What is the latest filing for CIABATTA CONSULTANTS UK LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Peter Stanislaus Olendzki as a person with significant control on 2026-04-08.