CIBO FOOD & DRINK LTD

Register to unlock more data on OkredoRegister

CIBO FOOD & DRINK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481637

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon30/10/2025
Total exemption full accounts made up to 2025-04-27
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-04-27
dot icon28/01/2025
Previous accounting period shortened from 2024-04-28 to 2024-04-27
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon03/02/2021
Director's details changed for Mr Mark Andrew Jones on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Colin Royce Smith on 2021-02-03
dot icon03/02/2021
Registered office address changed from 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-02-03
dot icon03/02/2021
Change of details for Mr Colin Royce Smith as a person with significant control on 2021-02-03
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon04/06/2019
Director's details changed for Mr Colin Royce Smith on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Mark Andrew Jones on 2019-06-04
dot icon04/06/2019
Change of details for Mr Colin Royce Smith as a person with significant control on 2019-06-04
dot icon04/06/2019
Registered office address changed from Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-06-04
dot icon12/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/10/2018
Confirmation statement made on 2017-10-09 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Appointment of Mrs Marina Margaret Smith as a director on 2017-10-09
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 2017-10-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon15/11/2016
Termination of appointment of Ian John Wood as a director on 2016-11-15
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Anthony Stuart Hutchison as a director on 2016-01-12
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon12/04/2013
Director's details changed for Mr Mark Andrew on 2013-04-12
dot icon12/04/2013
Director's details changed for Mr Colin Royce on 2013-04-12
dot icon09/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-72.24 % *

* during past year

Cash in Bank

£2,786.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.43K
-
0.00
1.83K
-
2022
-
26.84K
-
0.00
10.04K
-
2023
1
32.72K
-
0.00
2.79K
-
2023
1
32.72K
-
0.00
2.79K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

32.72K £Ascended21.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.79K £Descended-72.24 % *

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
Smith, Colin Royce
Director
09/04/2013 - Present
14
Smith, Marina Margaret
Director
09/10/2017 - Present
13
Jones, Mark Andrew
Director
09/04/2013 - Present
4

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+
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 CIBO FOOD & DRINK LTD

CIBO FOOD & DRINK LTD is an(a) Active company incorporated on 09/04/2013 with the registered office located at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE. 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 CIBO FOOD & DRINK LTD?

toggle

CIBO FOOD & DRINK LTD is currently Active. It was registered on 09/04/2013 .

Where is CIBO FOOD & DRINK LTD located?

toggle

CIBO FOOD & DRINK LTD is registered at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE.

What does CIBO FOOD & DRINK LTD do?

toggle

CIBO FOOD & DRINK LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CIBO FOOD & DRINK LTD have?

toggle

CIBO FOOD & DRINK LTD had 1 employees in 2023.

What is the latest filing for CIBO FOOD & DRINK LTD?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-04-27.