CIBITAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CIBITAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782999

Incorporation date

01/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Cp House, Otterspool Way, Watford, Hertfordshire WD25 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2003)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon10/11/2025
Termination of appointment of Stuart Mcloughlin as a director on 2025-10-28
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon28/10/2021
Appointment of Mrs Claire Dudley-Scales as a director on 2021-10-27
dot icon28/10/2021
Termination of appointment of Paul Andrew Filer as a director on 2021-10-27
dot icon23/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/06/2017
Director's details changed for Mr Alastair Mcloughlin on 2017-06-01
dot icon28/06/2017
Termination of appointment of Andrew Robert Fowell Buxton as a director on 2017-06-01
dot icon28/06/2017
Termination of appointment of Alan Cockshaw as a director on 2017-06-01
dot icon28/06/2017
Appointment of Mr Paul Andrew Filer as a director on 2017-06-01
dot icon28/06/2017
Appointment of Mr Alastair Mcloughlin as a director on 2017-06-01
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-04
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/01/2015
Termination of appointment of David John Camp as a director on 2015-01-15
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Resolutions
dot icon15/01/2014
Director's details changed for Mr Stuart Mcloughliln on 2014-01-07
dot icon13/01/2014
Appointment of Mr Stuart Mcloughliln as a director
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Bernard Schreier as a director
dot icon15/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Guy Parker as a director
dot icon03/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon03/01/2013
Director's details changed for Sir Bernard Schreier on 2012-12-04
dot icon11/12/2012
Registered office address changed from , Century House 11 st. Peter's Square, Manchester, M2 3DN, United Kingdom on 2012-12-11
dot icon11/12/2012
Termination of appointment of Michael Appleton as a director
dot icon11/12/2012
Appointment of Mr Eric Lewis as a secretary
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Termination of appointment of Douglas Harper as a secretary
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon05/07/2010
Termination of appointment of David Shelton as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon08/12/2009
Director's details changed for Michael John Appleton on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Andrew Robert Fowell Buxton on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr David Keith Shelton on 2009-12-07
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 04/12/08; full list of members; amend
dot icon12/01/2009
Director's change of particulars / michael appleton / 19/11/2008
dot icon12/01/2009
Director's change of particulars / david camp / 19/11/2008
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Director's change of particulars / mike appleton / 04/12/2008
dot icon04/12/2008
Location of debenture register
dot icon04/12/2008
Registered office changed on 04/12/2008 from, century house 11 st. Peters square, manchester, M2 3DN, united kingdom
dot icon10/11/2008
Accounting reference date extended from 30/12/2008 to 31/12/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Director's change of particulars / mike appleton / 30/10/2008
dot icon31/07/2008
Registered office changed on 31/07/2008 from, 3 york street, manchester, M2 2RW
dot icon21/05/2008
Director appointed mr guy trevor parker
dot icon08/05/2008
Appointment terminated director martin taylor
dot icon14/03/2008
Appointment terminated director siep hoeksma
dot icon23/01/2008
New director appointed
dot icon20/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 04/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Full accounts made up to 2006-11-30
dot icon06/09/2007
Registered office changed on 06/09/07 from: 33 cavendish square, london, W1G 0BQ
dot icon09/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon12/07/2007
Director's particulars changed
dot icon13/02/2007
Accounting reference date shortened from 30/11/07 to 30/12/06
dot icon07/02/2007
New director appointed
dot icon04/12/2006
Return made up to 04/12/06; full list of members
dot icon05/10/2006
Accounts made up to 2005-11-30
dot icon26/06/2006
Director resigned
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon15/06/2005
Return made up to 01/06/05; full list of members; amend
dot icon03/06/2005
Return made up to 01/06/05; full list of members
dot icon19/04/2005
Accounts made up to 2004-11-30
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon24/09/2004
New director appointed
dot icon15/09/2004
Ad 16/12/03--------- £ si 797@1
dot icon15/09/2004
Ad 27/05/04--------- £ si 80@1
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon18/01/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon23/12/2003
Registered office changed on 23/12/03 from: knight & sons, the brampton, newcastle under lyme, ST5 0QW
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned
dot icon05/11/2003
Certificate of change of name
dot icon27/10/2003
£ nc 10000/1000 21/10/03
dot icon06/10/2003
Memorandum and Articles of Association
dot icon29/09/2003
Certificate of change of name
dot icon09/07/2003
New director appointed
dot icon01/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBITAS INVESTMENTS LIMITED

CIBITAS INVESTMENTS LIMITED is an(a) Active company incorporated on 01/06/2003 with the registered office located at Cp House, Otterspool Way, Watford, Hertfordshire WD25 8JJ. There are currently 2 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 CIBITAS INVESTMENTS LIMITED?

toggle

CIBITAS INVESTMENTS LIMITED is currently Active. It was registered on 01/06/2003 .

Where is CIBITAS INVESTMENTS LIMITED located?

toggle

CIBITAS INVESTMENTS LIMITED is registered at Cp House, Otterspool Way, Watford, Hertfordshire WD25 8JJ.

What does CIBITAS INVESTMENTS LIMITED do?

toggle

CIBITAS INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIBITAS INVESTMENTS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.