CICADA TRADING LIMITED

Register to unlock more data on OkredoRegister

CICADA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471415

Incorporation date

26/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon01/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon08/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/12/2024
Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-12-04
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon24/11/2022
Change of details for Mr Colin Wilfred Eastwood as a person with significant control on 2022-11-22
dot icon24/11/2022
Change of details for Mr Colin Wilfred Eastwood as a person with significant control on 2022-11-22
dot icon23/11/2022
Change of details for Mr Colin Wilfred Eastwood as a person with significant control on 2022-11-23
dot icon23/11/2022
Change of details for Mrs Janet Beatrice Eastwood as a person with significant control on 2022-11-22
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 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 icon03/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon07/05/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/12/2015
Director's details changed for Colin Wilfred Eastwood on 2015-10-01
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 Janet Beatrice Eastwood on 2015-10-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registration of charge 034714150009, created on 2015-08-04
dot icon03/08/2015
Satisfaction of charge 6 in full
dot icon03/08/2015
Satisfaction of charge 5 in full
dot icon03/08/2015
Satisfaction of charge 7 in full
dot icon03/08/2015
Satisfaction of charge 8 in full
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 2014-11-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/01/2014
Registered office address changed from Hills Jarrett Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 2014-01-10
dot icon01/10/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon03/06/2013
Change of share class name or designation
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Resolutions
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-26 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 2009-11-26 with full list of shareholders
dot icon12/03/2010
Director's details changed for Janet Beatrice Eastwood on 2009-11-26
dot icon12/03/2010
Director's details changed for Colin Wilfred Eastwood on 2009-11-26
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 26/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 26/11/06; 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 26/11/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 26/11/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 26/11/03; full list of members
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 26/11/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon07/03/2002
Certificate of change of name
dot icon13/02/2002
Secretary resigned
dot icon01/02/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Return made up to 26/11/01; full list of members
dot icon12/11/2001
Secretary resigned
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
New secretary appointed
dot icon02/01/2001
Return made up to 26/11/00; full list of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Nc inc already adjusted 21/12/99
dot icon05/01/2000
Ad 21/12/99--------- £ si 1@1=1 £ ic 100/101
dot icon05/01/2000
Resolutions
dot icon08/12/1999
Return made up to 26/11/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Particulars of mortgage/charge
dot icon23/11/1998
Return made up to 26/11/98; full list of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: unit 5 lyon road south street romford essex RM1 2BA
dot icon24/01/1998
Particulars of mortgage/charge
dot icon16/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon10/12/1997
Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/1997
Registered office changed on 10/12/97 from: gainsborough house the maltings sawbridgeworth hertfordshire CM21 9RG
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon26/11/1997
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
31/12/2023
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.62K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
26/11/1997 - 26/11/1997
1539
LUFMER LIMITED
Nominee Director
26/11/1997 - 26/11/1997
1514
Mr Colin Wilfred Eastwood
Director
02/12/1997 - Present
7
Jarrett, Geoffrey William
Director
01/06/2000 - 01/01/2002
31
Mrs Janet Beatrice Eastwood
Director
02/12/1997 - Present
6

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+
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 CICADA TRADING LIMITED

CICADA TRADING LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford CM1 3WT. There are currently 3 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 CICADA TRADING LIMITED?

toggle

CICADA TRADING LIMITED is currently Active. It was registered on 26/11/1997 .

Where is CICADA TRADING LIMITED located?

toggle

CICADA TRADING LIMITED is registered at The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford CM1 3WT.

What does CICADA TRADING LIMITED do?

toggle

CICADA TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CICADA TRADING LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.