CIBASE LIMITED

Register to unlock more data on OkredoRegister

CIBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716369

Incorporation date

21/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05716369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon09/01/2026
Address of officer Chantal Clairicia changed to 05716369 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-09
dot icon09/01/2026
Address of person with significant control Miss Chantal Clairicia changed to 05716369 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-09
dot icon08/01/2026
Registered office address changed to PO Box 4385, 05716369 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-08
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon07/07/2021
Registered office address changed from 597B High Road North Finchley London N12 0DY England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-07-07
dot icon25/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/06/2017
Registered office address changed from 123 Winchester Avenue London NW9 9TB England to 597B High Road North Finchley London N12 0DY on 2017-06-21
dot icon30/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon28/03/2017
Compulsory strike-off action has been discontinued
dot icon25/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon11/07/2016
Registered office address changed from 12 Guilfoyle Broadhead Strand London NW9 5PN England to 123 Winchester Avenue London NW9 9TB on 2016-07-11
dot icon07/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 34a North End Road Golders Green London NW11 7PT to 12 Guilfoyle Broadhead Strand London NW9 5PN on 2016-04-07
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon07/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/05/2013
Registered office address changed from 105 Station Road London E7 0AE United Kingdom on 2013-05-21
dot icon18/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/03/2012
Director's details changed for Chantal Isabelle Corinne Clairicia on 2012-02-20
dot icon01/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/05/2011
Registered office address changed from 14 Pond Road London E15 3BE United Kingdom on 2011-05-13
dot icon12/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/04/2010
Secretary's details changed for Vivben Uk Limited on 2010-02-21
dot icon30/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Vivben Uk Limited on 2010-02-21
dot icon23/03/2010
Total exemption full accounts made up to 2009-02-28
dot icon08/03/2010
Director's details changed for Chantal Isabelle Corinne Clairicia on 2010-03-08
dot icon08/03/2010
Termination of appointment of Vivben Uk Limited as a secretary
dot icon08/03/2010
Registered office address changed from 26 Teevan Road Croydon Surrey CR0 6RN on 2010-03-08
dot icon12/03/2009
Return made up to 21/02/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / vivben uk LIMITED / 11/03/2009
dot icon11/03/2009
Secretary's change of particulars / vivben uk LIMITED / 11/03/2009
dot icon04/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon23/05/2008
Return made up to 21/02/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 21/02/07; full list of members
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon21/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+26,500.00 % *

* during past year

Cash in Bank

£2,660.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/02/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.31K
-
0.00
10.00
-
2022
1
40.40K
-
0.00
2.66K
-
2022
1
40.40K
-
0.00
2.66K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

40.40K £Ascended42.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66K £Ascended26.50K % *

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
Miss Chantal Clairicia
Director
21/02/2006 - Present
-
VIVBEN UK LIMITED
Corporate Secretary
19/02/2007 - 08/03/2010
3
BUSINESS LIFELINE LIMITED
Corporate Secretary
21/02/2006 - 19/02/2007
-

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 CIBASE LIMITED

CIBASE LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 4385, 05716369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIBASE LIMITED?

toggle

CIBASE LIMITED is currently Active. It was registered on 21/02/2006 .

Where is CIBASE LIMITED located?

toggle

CIBASE LIMITED is registered at 4385, 05716369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CIBASE LIMITED do?

toggle

CIBASE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CIBASE LIMITED have?

toggle

CIBASE LIMITED had 1 employees in 2022.

What is the latest filing for CIBASE LIMITED?

toggle

The latest filing was on 09/01/2026: Address of officer Chantal Clairicia changed to 05716369 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-09.