CICERO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CICERO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071207

Incorporation date

14/09/2000

Size

Small

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Alan Ralston Adamson as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Mark William Twigg as a director on 2025-07-02
dot icon11/07/2025
Termination of appointment of Iain William Anderson as a director on 2025-07-02
dot icon11/07/2025
Appointment of Mr Jeremy James Dorling as a director on 2025-07-11
dot icon30/04/2025
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Allan John Ross as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon25/04/2025
Resolutions
dot icon24/04/2025
Memorandum and Articles of Association
dot icon23/10/2024
Register(s) moved to registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Change of details for Havas Uk Limited as a person with significant control on 2023-07-26
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Chris Hirst as a director on 2022-07-19
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Memorandum and Articles of Association
dot icon14/06/2022
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2022-06-14
dot icon14/06/2022
Termination of appointment of Allan John Ross as a secretary on 2022-06-14
dot icon08/04/2022
Termination of appointment of Jeremy Kyle Swan as a director on 2022-04-07
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon16/02/2021
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2021-02-16
dot icon08/02/2021
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon15/09/2020
Director's details changed for Mr Jeremy Kyle Swan on 2020-09-15
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon09/09/2020
Director's details changed for Mr Iain William Anderson on 2020-09-01
dot icon17/03/2020
Appointment of Mr Chris Hirst as a director on 2020-02-28
dot icon13/03/2020
Registered office address changed from 10 Old Bailey Old Bailey London EC4M 7NG to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 2020-03-13
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Statement of company's objects
dot icon12/03/2020
Appointment of Allan John Ross as a secretary on 2020-02-28
dot icon12/03/2020
Appointment of Mr Allan John Ross as a director on 2020-02-28
dot icon12/03/2020
Appointment of Mr Neil Edward Francis Bennett as a director on 2020-02-28
dot icon12/03/2020
Appointment of Mr Alan Ralston Adamson as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Judith Becker as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Kerensa Jane Grant as a secretary on 2020-02-28
dot icon12/03/2020
Termination of appointment of Parisa Namazi as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of John William Rowland as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Helena Maria Walsh as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Thomas Alexander Frackowiak as a director on 2020-02-28
dot icon12/03/2020
Notification of Havas Uk Limited as a person with significant control on 2020-02-28
dot icon12/03/2020
Cessation of Iain William Anderson as a person with significant control on 2020-02-28
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-09-05
dot icon19/02/2020
Statement of capital on 2020-02-19
dot icon19/02/2020
Certificate of reduction of issued capital
dot icon19/02/2020
Reduction of iss capital and minute (oc)
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/08/2019
Appointment of Ms Judith Becker as a director on 2019-06-01
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Satisfaction of charge 2 in full
dot icon15/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon19/10/2018
Appointment of Ms Parisa Namazi as a director on 2018-10-12
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Registration of charge 040712070005, created on 2018-02-07
dot icon11/12/2017
Termination of appointment of Michael Nicholas Robb as a director on 2017-12-01
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon24/08/2017
Satisfaction of charge 3 in full
dot icon24/08/2017
Satisfaction of charge 4 in full
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Appointment of Mrs Kerensa Jane Grant as a secretary on 2016-10-31
dot icon31/10/2016
Termination of appointment of Iain William Anderson as a secretary on 2016-10-31
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon14/09/2016
Termination of appointment of Andrew James Alastair Naylor as a director on 2016-09-08
dot icon30/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mr Iain William Anderson on 2015-09-15
dot icon30/10/2015
Register inspection address has been changed from 1-2 Lower James Street London W1F 9EG England to 10 Old Bailey London EC4M 7NG
dot icon27/08/2015
Registered office address changed from 1-2 Lower James Street London W1F 9EG to 10 Old Bailey Old Bailey London EC4M 7NG on 2015-08-27
dot icon17/08/2015
Termination of appointment of Stephen Charles Knight as a director on 2015-07-31
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Appointment of Mr Andrew James Alastair Naylor as a director on 2014-05-06
dot icon27/03/2015
Appointment of Mr Thomas Alexander Frackowiak as a director on 2014-05-06
dot icon27/03/2015
Appointment of Mr Michael Nicholas Robb as a director on 2014-05-06
dot icon26/03/2015
Appointment of Mr John William Rowland as a director on 2014-05-06
dot icon06/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Iain William Anderson on 2014-02-20
dot icon03/10/2014
Secretary's details changed for Mr Iain William Anderson on 2014-02-20
dot icon03/10/2014
Director's details changed for Mr Mark William Twigg on 2014-02-20
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/10/2013
Appointment of Miss Helena Maria Walsh as a director
dot icon23/07/2013
Resolutions
dot icon08/05/2013
Amended accounts made up to 2011-06-30
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Stephen Charles Knight on 2012-09-14
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2012
Amended accounts made up to 2011-06-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Mark William Twigg as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Stephen Charles Knight on 2009-10-05
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Register inspection address has been changed
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon19/05/2009
Director appointed stephen charles knight
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2009
Return made up to 14/09/08; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from lynton house 7-12 tavistock square london WC1H 9LT
dot icon05/06/2008
Appointment terminated director jonathan schwartz
dot icon05/06/2008
Appointment terminated director kim hamilton
dot icon20/03/2008
Accounts for a small company made up to 2007-06-30
dot icon21/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Return made up to 14/09/07; full list of members
dot icon27/10/2006
Return made up to 14/09/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2006-06-30
dot icon20/02/2006
Return made up to 14/09/05; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon02/12/2005
Accounts for a small company made up to 2005-06-30
dot icon18/02/2005
Resolutions
dot icon14/12/2004
Accounts for a small company made up to 2004-06-30
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon16/12/2003
Accounts for a small company made up to 2003-06-30
dot icon27/11/2003
Return made up to 14/09/03; no change of members
dot icon07/07/2003
Return made up to 14/09/02; full list of members
dot icon10/03/2003
New director appointed
dot icon25/11/2002
Accounts for a small company made up to 2002-06-30
dot icon16/11/2002
Director resigned
dot icon22/10/2002
New secretary appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Secretary resigned;director resigned
dot icon19/10/2001
Accounts for a small company made up to 2001-06-30
dot icon15/10/2001
Return made up to 14/09/01; full list of members
dot icon18/04/2001
Particulars of mortgage/charge
dot icon01/03/2001
Ad 20/12/00--------- £ si [email protected]=65654 £ ic 121000/186654
dot icon01/03/2001
Ad 20/12/00--------- £ si [email protected]=120998 £ ic 2/121000
dot icon26/02/2001
Resolutions
dot icon14/02/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon15/11/2000
Certificate of change of name
dot icon10/11/2000
S-div 03/11/00
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
£ nc 1000/250000 03/11/00
dot icon10/11/2000
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon10/11/2000
Location of register of directors' interests
dot icon10/11/2000
Location of debenture register
dot icon10/11/2000
Location of register of members
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon14/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
28/02/2020 - 11/07/2025
89
Anderson, Iain William
Director
03/11/2000 - 02/07/2025
10
Mr Mark William Twigg
Director
14/04/2011 - 02/07/2025
5
Ross, Allan John
Director
28/02/2020 - 30/04/2025
137
Mcarthur, Anna Louise Liberty
Director
30/04/2025 - Present
55

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CICERO CONSULTING LIMITED

CICERO CONSULTING LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 4 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 CICERO CONSULTING LIMITED?

toggle

CICERO CONSULTING LIMITED is currently Active. It was registered on 14/09/2000 .

Where is CICERO CONSULTING LIMITED located?

toggle

CICERO CONSULTING LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does CICERO CONSULTING LIMITED do?

toggle

CICERO CONSULTING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CICERO CONSULTING LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with updates.