CICADA SPORTS LIMITED

Register to unlock more data on OkredoRegister

CICADA SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161158

Incorporation date

23/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon28/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Previous accounting period shortened from 2024-11-27 to 2024-11-26
dot icon27/08/2025
Previous accounting period shortened from 2024-11-28 to 2024-11-27
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/08/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon16/05/2024
Director's details changed for Mr Alexander James Williams on 2024-05-16
dot icon16/05/2024
Change of details for Phillip Robert Oliver as a person with significant control on 2024-05-16
dot icon16/05/2024
Director's details changed for Philip Robert Oliver on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon16/05/2024
Secretary's details changed for Mr Alexander James Williams on 2024-05-16
dot icon16/05/2024
Change of details for Mr Alexander James Williams as a person with significant control on 2024-05-16
dot icon01/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-29
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/07/2017
Notification of Phillip Robert Oliver as a person with significant control on 2017-06-22
dot icon04/07/2017
Notification of Alexander James Williams as a person with significant control on 2017-06-22
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Alexander James Williams on 2010-06-23
dot icon21/07/2010
Director's details changed for Philip Robert Oliver on 2010-06-23
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon02/03/2010
Registered office address changed from 121 Brownswall Road Sedgley West Midlands DY3 3NS on 2010-03-02
dot icon03/11/2009
Termination of appointment of Stephen Copson as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/08/2008
Director and secretary appointed alexander james williams
dot icon29/07/2008
Appointment terminate, director and secretary christopher william boroughs logged form
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: 121 brownswall road sedgley dudley west midlands DY3 3NZ
dot icon24/11/2006
Registered office changed on 24/11/06 from: 121A brownswall road sedgley west midlands DY3 3NS
dot icon31/07/2006
Return made up to 23/06/06; full list of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: 40 lichfield street walsall west midlands WS1 1UU
dot icon06/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon16/08/2005
Return made up to 23/06/05; full list of members
dot icon02/08/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon23/12/2004
Particulars of mortgage/charge
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: baldwin & co 40 lichfield street walsall west midlands WS1 1UU
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon29/06/2004
Director resigned
dot icon23/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£224.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
26/11/2024
dot iconNext due on
24/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.42K
-
0.00
224.00
-
2021
2
67.42K
-
0.00
224.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

67.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
23/06/2004 - 23/06/2004
16015
Mr Stephen John Copson
Director
16/09/2005 - 11/08/2009
2
Oliver, Philip Robert
Director
23/06/2004 - Present
2
Thane, Anthony Donald
Director
23/06/2004 - 16/09/2005
5
HANOVER DIRECTORS LIMITED
Nominee Director
23/06/2004 - 23/06/2004
15849

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CICADA SPORTS LIMITED

CICADA SPORTS LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CICADA SPORTS LIMITED?

toggle

CICADA SPORTS LIMITED is currently Active. It was registered on 23/06/2004 .

Where is CICADA SPORTS LIMITED located?

toggle

CICADA SPORTS LIMITED is registered at 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL.

What does CICADA SPORTS LIMITED do?

toggle

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

How many employees does CICADA SPORTS LIMITED have?

toggle

CICADA SPORTS LIMITED had 2 employees in 2021.

What is the latest filing for CICADA SPORTS LIMITED?

toggle

The latest filing was on 28/04/2026: Compulsory strike-off action has been discontinued.