CICADA EDUCATIONAL EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CICADA EDUCATIONAL EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327591

Incorporation date

23/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon15/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/03/2025
Termination of appointment of Janet Beatrice Eastwood as a secretary on 2025-02-24
dot icon01/03/2025
Termination of appointment of Janet Beatrice Eastwood as a director on 2025-02-24
dot icon01/03/2025
Termination of appointment of Daniel Parsons as a director on 2025-02-24
dot icon01/03/2025
Appointment of Mr Ian Stuart Wint as a secretary on 2025-02-24
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/07/2024
Registration of charge 043275910009, created on 2024-07-11
dot icon04/01/2024
Confirmation statement made on 2023-11-23 with updates
dot icon21/12/2023
Registration of charge 043275910008, created on 2023-12-15
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/03/2023
Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 2023-03-17
dot icon07/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon18/10/2022
Appointment of Mr Daniel Philip Parsons as a director on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Daniel Philip Parsons on 2022-10-18
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 2021-08-17
dot icon28/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon26/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Registration of charge 043275910007, created on 2020-06-03
dot icon21/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon21/01/2020
Termination of appointment of Craig Russell Carter as a director on 2019-09-10
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon18/12/2017
Director's details changed for Mr Timothy Eastwood on 2017-11-20
dot icon18/12/2017
Director's details changed for Mr Craig Russell Carter on 2017-11-20
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Director's details changed for Mr Timothy Eastwood on 2016-07-26
dot icon27/07/2016
Termination of appointment of Jacqueline Susan Eastwood as a director on 2016-07-26
dot icon04/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon04/12/2015
Secretary's details changed for Janet Beatrice Eastwood on 2015-10-01
dot icon04/12/2015
Director's details changed for Colin Wilfred Eastwood on 2015-10-01
dot icon04/12/2015
Director's details changed for Janet Beatrice Eastwood on 2015-10-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Registration of charge 043275910006, created on 2015-07-31
dot icon28/07/2015
Satisfaction of charge 1 in full
dot icon28/07/2015
Satisfaction of charge 3 in full
dot icon13/04/2015
Appointment of Mr Craig Russell Carter as a director on 2015-04-01
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon22/03/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/12/2012
Termination of appointment of Geoffrey Jarrett as a director
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon12/03/2010
Director's details changed for Timothy Eastwood on 2009-11-23
dot icon12/03/2010
Director's details changed for Mr Geoffrey William Jarrett on 2009-11-23
dot icon12/03/2010
Director's details changed for Colin Wilfred Eastwood on 2009-11-23
dot icon12/03/2010
Director's details changed for Jacqueline Eastwood on 2009-11-23
dot icon12/03/2010
Director's details changed for Janet Beatrice Eastwood on 2009-11-23
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 23/11/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 23/11/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 23/11/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 23/11/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 23/11/03; full list of members
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon31/12/2002
Return made up to 23/11/02; full list of members
dot icon20/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Ad 23/11/01--------- £ si 98@1=98 £ ic 102/200
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon29/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Ad 23/11/01--------- £ si 100@1=100 £ ic 2/102
dot icon20/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon18/03/2002
Certificate of change of name
dot icon18/01/2002
Particulars of mortgage/charge
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Registered office changed on 07/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25,602.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
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
12
208.59K
-
0.00
-
-
2022
10
126.10K
-
0.00
25.60K
-
2022
10
126.10K
-
0.00
25.60K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

126.10K £Descended-39.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Beatrice Eastwood
Director
23/11/2001 - 24/02/2025
6
QA NOMINEES LIMITED
Nominee Director
23/11/2001 - 04/12/2001
8850
QA REGISTRARS LIMITED
Nominee Secretary
23/11/2001 - 04/12/2001
9026
Eastwood, Jacqueline Susan
Director
01/01/2003 - 26/07/2016
1
Eastwood, Timothy
Director
01/01/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CICADA EDUCATIONAL EQUIPMENT LIMITED

CICADA EDUCATIONAL EQUIPMENT LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CICADA EDUCATIONAL EQUIPMENT LIMITED?

toggle

CICADA EDUCATIONAL EQUIPMENT LIMITED is currently Active. It was registered on 23/11/2001 .

Where is CICADA EDUCATIONAL EQUIPMENT LIMITED located?

toggle

CICADA EDUCATIONAL EQUIPMENT LIMITED is registered at Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY.

What does CICADA EDUCATIONAL EQUIPMENT LIMITED do?

toggle

CICADA EDUCATIONAL EQUIPMENT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CICADA EDUCATIONAL EQUIPMENT LIMITED have?

toggle

CICADA EDUCATIONAL EQUIPMENT LIMITED had 10 employees in 2022.

What is the latest filing for CICADA EDUCATIONAL EQUIPMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-23 with no updates.