CIBTAC LIMITED

Register to unlock more data on OkredoRegister

CIBTAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01293645

Incorporation date

10/01/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1977)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon07/11/2025
Appointment of Mrs Caroline Hirons as a director on 2025-10-01
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon24/02/2025
Termination of appointment of Jason Phillips as a director on 2025-02-05
dot icon24/02/2025
Cessation of Jason Phillips as a person with significant control on 2025-02-05
dot icon04/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Unit C4 Spinnaker House Spinnaker Road Gloucester GL2 5FD on 2024-08-22
dot icon26/07/2024
Appointment of Mr Keith Conniford as a director on 2024-07-26
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon07/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon13/03/2023
Cessation of Strategy First Limited as a person with significant control on 2023-01-01
dot icon09/03/2023
Cessation of Lynn Kimpton as a person with significant control on 2022-05-18
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon26/07/2022
Audited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Lynn Kimpton as a director on 2022-05-18
dot icon18/05/2022
Appointment of Mrs Sara Jane Shoemark as a director on 2022-05-08
dot icon18/05/2022
Appointment of Mrs Susan Barbara Routledge as a director on 2022-05-08
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon18/08/2021
Registered office address changed from Ambrose House Meteor Court, Barnett Way Barnwood, Gloucester Gloucestershire GL4 3GG to 18C Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 2021-08-18
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/07/2019
Audited abridged accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon03/09/2018
Cessation of Anthony Duffin as a person with significant control on 2018-08-31
dot icon03/09/2018
Termination of appointment of Anthony Louis Duffin as a secretary on 2018-08-31
dot icon16/08/2018
Appointment of Strategy First Ltd as a secretary on 2018-04-01
dot icon14/06/2018
Audited abridged accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon10/09/2017
Cessation of Kelly Jane Shaw as a person with significant control on 2017-09-10
dot icon10/09/2017
Termination of appointment of Kelly Jane Shaw as a director on 2017-09-10
dot icon01/06/2017
Audited abridged accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon19/10/2016
Termination of appointment of Felicity Leahy as a director on 2016-10-18
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon26/03/2016
Annual return made up to 2016-03-05 no member list
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of Carolyne Celeste Cross as a director on 2015-06-21
dot icon17/03/2015
Annual return made up to 2015-03-05 no member list
dot icon12/01/2015
Termination of appointment of Angela Janet Bartlett as a director on 2014-12-31
dot icon18/09/2014
Appointment of Ms Felicity Leahy as a director on 2014-09-10
dot icon18/09/2014
Appointment of Mrs Kelly Jane Shaw as a director on 2014-09-10
dot icon18/09/2014
Appointment of Mrs Lynn Kimpton as a director on 2014-09-10
dot icon18/09/2014
Director's details changed for Jason Phillips on 2014-09-15
dot icon18/09/2014
Director's details changed for Jason Phillips on 2014-09-15
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-05 no member list
dot icon17/03/2014
Director's details changed for Mrs Carolyne Celeste Cross on 2014-03-17
dot icon17/03/2014
Director's details changed for Jason Phillips on 2014-03-17
dot icon17/03/2014
Director's details changed for Mrs Angela Janet Bartlett on 2014-03-17
dot icon10/03/2014
Termination of appointment of Michael Quinn as a director
dot icon19/02/2014
Termination of appointment of Kim Ford as a director
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Appointment of Ms Lesley Isobel Blair as a director
dot icon11/03/2013
Annual return made up to 2013-03-05 no member list
dot icon04/01/2013
Appointment of Mr Michael Quinn as a director
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-05 no member list
dot icon15/02/2012
Appointment of Anthony Louis Duffin as a secretary
dot icon13/12/2011
Termination of appointment of Ronald Ring as a director
dot icon13/12/2011
Termination of appointment of Ronald Ring as a secretary
dot icon24/05/2011
Accounts for a small company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-05 no member list
dot icon15/02/2011
Director's details changed for Kim Coral Angela Ford-Baldwin on 2011-01-01
dot icon12/01/2011
Termination of appointment of Valerie Cooke as a director
dot icon11/11/2010
Appointment of Jason Phillips as a director
dot icon23/09/2010
Termination of appointment of Clair Bennett as a director
dot icon19/07/2010
Termination of appointment of Julie Speed as a director
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-05 no member list
dot icon23/03/2010
Termination of appointment of Karen Sargeant as a director
dot icon23/03/2010
Termination of appointment of Anna Allington as a director
dot icon14/01/2010
Appointment of Julie Ann Speed as a director
dot icon29/10/2009
Appointment of Carolyne Celeste Cross as a director
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Appointment terminated director gwenlais anson
dot icon19/08/2009
Director appointed ronald arthur ring
dot icon19/08/2009
Director appointed karen louise sargeant
dot icon22/04/2009
Annual return made up to 05/03/09
dot icon21/01/2009
Appointment terminated director babita johal
dot icon21/01/2009
Appointment terminated director suzanne henson
dot icon15/01/2009
Memorandum and Articles of Association
dot icon30/12/2008
Certificate of change of name
dot icon09/09/2008
Accounts for a small company made up to 2007-12-31
dot icon04/09/2008
Appointment terminated secretary elizabeth lee
dot icon04/09/2008
Secretary appointed ronald arthur ring
dot icon29/07/2008
Director's change of particulars / suzanne henson / 25/07/2008
dot icon17/06/2008
Director's change of particulars / kim ford-baldwin / 24/05/2008
dot icon20/05/2008
Director's change of particulars / suzanne henson / 04/05/2008
dot icon01/04/2008
Annual return made up to 05/03/08
dot icon26/10/2007
New director appointed
dot icon17/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/09/2007
Director resigned
dot icon20/03/2007
Annual return made up to 05/03/07
dot icon20/03/2007
Registered office changed on 20/03/07 from: meteor court barnett way barnwood gloucester gloucestershire GL4 3GG
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon06/03/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon30/10/2006
New director appointed
dot icon18/09/2006
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
Resolutions
dot icon07/04/2006
New director appointed
dot icon16/03/2006
Annual return made up to 05/03/06
dot icon16/03/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/07/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon17/03/2005
Annual return made up to 05/03/05
dot icon25/06/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Annual return made up to 05/03/04
dot icon10/03/2004
Registered office changed on 10/03/04 from: babtac house eastgate street gloucester gloucestershire GL1 1QN
dot icon08/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon19/03/2003
Annual return made up to 05/03/03
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Annual return made up to 05/03/02
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/03/2001
Annual return made up to 05/02/01
dot icon20/02/2001
New director appointed
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Annual return made up to 05/02/00
dot icon29/02/2000
Registered office changed on 29/02/00 from: parabola house parabola road cheltenham gloucestershire GL50 3AH
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon14/03/1999
Annual return made up to 05/03/99
dot icon09/07/1998
Full accounts made up to 1997-10-31
dot icon30/03/1998
Annual return made up to 05/03/98
dot icon30/03/1998
New director appointed
dot icon29/12/1997
Memorandum and Articles of Association
dot icon29/12/1997
Resolutions
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon09/04/1997
New director appointed
dot icon27/03/1997
Annual return made up to 05/03/97
dot icon12/06/1996
Full accounts made up to 1995-10-31
dot icon29/03/1996
Auditor's resignation
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Annual return made up to 05/03/96
dot icon17/03/1995
Full accounts made up to 1994-10-31
dot icon16/03/1995
New secretary appointed
dot icon10/03/1995
Annual return made up to 05/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-10-31
dot icon31/03/1994
Annual return made up to 05/03/94
dot icon15/06/1993
Full accounts made up to 1992-10-31
dot icon15/06/1993
Annual return made up to 05/03/93
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Annual return made up to 05/03/92
dot icon26/04/1992
Full accounts made up to 1991-10-31
dot icon30/04/1991
Annual return made up to 28/02/91
dot icon21/01/1991
Full accounts made up to 1990-10-31
dot icon12/10/1990
Director resigned;new director appointed
dot icon12/10/1990
Annual return made up to 25/03/90
dot icon30/04/1990
Full accounts made up to 1989-10-31
dot icon19/01/1990
Registered office changed on 19/01/90 from: suite 5 wolseley house oriel road cheltenham glos GL50 1TH
dot icon01/09/1989
Annual return made up to 05/03/89
dot icon20/06/1989
Full accounts made up to 1988-10-31
dot icon18/10/1988
Director resigned;new director appointed
dot icon18/10/1988
Annual return made up to 25/04/88
dot icon25/05/1988
Full accounts made up to 1987-10-31
dot icon01/10/1987
New director appointed
dot icon14/09/1987
Annual return made up to 29/03/87
dot icon17/06/1987
Full accounts made up to 1986-10-31
dot icon17/06/1987
23/02/86 nsc
dot icon10/01/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

6
2022
change arrow icon+5.81 % *

* during past year

Cash in Bank

£105,681.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
10
28.94K
-
0.00
99.88K
-
2022
6
44.35K
-
0.00
105.68K
-
2022
6
44.35K
-
0.00
105.68K
-

Employees

2022

Employees

6 Descended-40 % *

Net Assets(GBP)

44.35K £Ascended53.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.68K £Ascended5.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Jason
Director
13/10/2010 - 05/02/2025
11
Hirons, Caroline
Director
01/10/2025 - Present
4
Routledge, Susan Barbara
Director
08/05/2022 - Present
7
Shoemark, Sara Jane
Director
08/05/2022 - Present
3
Blair, Lesley Isobel
Director
19/03/2013 - Present
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIBTAC LIMITED

CIBTAC LIMITED is an(a) Active company incorporated on 10/01/1977 with the registered office located at Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CIBTAC LIMITED?

toggle

CIBTAC LIMITED is currently Active. It was registered on 10/01/1977 .

Where is CIBTAC LIMITED located?

toggle

CIBTAC LIMITED is registered at Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FD.

What does CIBTAC LIMITED do?

toggle

CIBTAC LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CIBTAC LIMITED have?

toggle

CIBTAC LIMITED had 6 employees in 2022.

What is the latest filing for CIBTAC LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.