CIBIAMO UK LTD

Register to unlock more data on OkredoRegister

CIBIAMO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413272

Incorporation date

20/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spaces 12 Hammersmith Grove, Omega Suite, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon18/01/2024
Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11
dot icon18/01/2024
Director's details changed for Ms Silvia Gattuso on 2024-01-11
dot icon11/01/2024
Registered office address changed from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on 2023-02-24
dot icon24/02/2023
Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-02-22
dot icon20/02/2023
Director's details changed for Ms. Silvia Gattuso on 2023-02-21
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon23/03/2021
Secretary's details changed for Anastasia Secretariat Services Ltd on 2021-03-01
dot icon08/03/2021
Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU England to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 2021-03-08
dot icon04/03/2021
Director's details changed for Ms Silvia Gattuso on 2021-03-01
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Director's details changed for Ms Silvia Gattuso on 2019-04-01
dot icon27/03/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/04/2016
Appointment of Mr Alessandro Ravecca as a director on 2016-02-22
dot icon22/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/04/2016
Appointment of Miss Silvia Gattuso as a director on 2016-02-22
dot icon22/04/2016
Termination of appointment of Alessandro Ravecca as a director on 2016-02-22
dot icon22/04/2016
Appointment of Anastasia Secretariat Services Ltd as a secretary on 2016-02-22
dot icon22/04/2016
Registered office address changed from Bush Tower Princess House 27 Bush Lane London EC4R 0AA to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 2016-04-22
dot icon20/01/2016
Total exemption full accounts made up to 2014-10-31
dot icon20/01/2016
Annual return made up to 2015-03-06
dot icon20/01/2016
Administrative restoration application
dot icon27/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon21/10/2014
Termination of appointment of Daniele Ceccarelli as a director on 2014-10-20
dot icon08/09/2014
Termination of appointment of Renzo Mingozzi as a director on 2014-09-08
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon12/02/2014
Registered office address changed from 20 Egerton Close Pinner Middlesex HA5 2LP on 2014-02-12
dot icon24/01/2014
Appointment of Mr Daniele Ceccarelli as a director
dot icon24/01/2014
Appointment of Mr Renzo Mingozzi as a director
dot icon04/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/08/2013
Termination of appointment of B&a Partners Ltd as a director
dot icon21/11/2012
Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 2012-11-21
dot icon21/11/2012
Accounts for a dormant company made up to 2011-10-31
dot icon24/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon02/02/2011
Director's details changed for Alessandro Ravecca on 2011-02-01
dot icon20/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£661.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.29K
-
0.00
661.00
-
2022
0
167.29K
-
0.00
661.00
-
2022
0
167.29K
-
0.00
661.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

167.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

661.00 £Ascended0.00 % *

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
ANASTASIA SECRETARIAT SERVICES LTD
Corporate Secretary
22/02/2016 - Present
115
Gattuso, Silvia
Director
22/02/2016 - Present
157
Ravecca, Alessandro
Director
22/02/2016 - Present
-

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+
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 CIBIAMO UK LTD

CIBIAMO UK LTD is an(a) Active company incorporated on 20/10/2010 with the registered office located at Spaces 12 Hammersmith Grove, Omega Suite, London W6 7AP. 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 CIBIAMO UK LTD?

toggle

CIBIAMO UK LTD is currently Active. It was registered on 20/10/2010 .

Where is CIBIAMO UK LTD located?

toggle

CIBIAMO UK LTD is registered at Spaces 12 Hammersmith Grove, Omega Suite, London W6 7AP.

What does CIBIAMO UK LTD do?

toggle

CIBIAMO UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIBIAMO UK LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.