CICERO DRIVE 25-28 LIMITED

Register to unlock more data on OkredoRegister

CICERO DRIVE 25-28 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997390

Incorporation date

17/12/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Acorn Close, Luton LU2 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon05/01/2026
Notification of Russell Ian Ball as a person with significant control on 2025-12-20
dot icon23/12/2025
Termination of appointment of Martin Michael Greenfield as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Martin Michael Greenfield as a secretary on 2025-12-23
dot icon23/12/2025
Cessation of Martin Michael Greenfield as a person with significant control on 2025-12-23
dot icon23/12/2025
Registered office address changed from 14 Allandale Avenue London N3 3PJ England to 3 Acorn Close Luton LU2 7LU on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Director's details changed for Mr Russel Ian Ball on 2024-08-22
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Appointment of Mr Russel Ian Ball as a director on 2022-06-01
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Termination of appointment of Tamsin Rowena Carleton Gane as a director on 2018-05-07
dot icon04/01/2018
Notification of Martin Michael Greenfield as a person with significant control on 2018-01-02
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon29/08/2017
Cessation of Tamsin Rowena Carleton Gane as a person with significant control on 2017-07-01
dot icon06/06/2017
Registered office address changed from 14 Allandale Avenue Allandale Avenue London N3 3PJ England to 14 Allandale Avenue London N3 3PJ on 2017-06-06
dot icon06/06/2017
Appointment of Mr Martin Michael Greenfield as a secretary on 2017-06-05
dot icon06/06/2017
Appointment of Mr Martin Michael Greenfield as a director on 2017-06-05
dot icon06/06/2017
Registered office address changed from 4 Frith Lane London NW7 1JA to 14 Allandale Avenue Allandale Avenue London N3 3PJ on 2017-06-06
dot icon06/06/2017
Termination of appointment of Tamsin Rowena Carleton Gane as a secretary on 2017-06-06
dot icon26/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/03/2017
Termination of appointment of Barbara Jeanne Haylett as a director on 2017-02-28
dot icon24/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-13 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/12/2014
Annual return made up to 2014-12-13 no member list
dot icon07/10/2014
Termination of appointment of Michelle Hobbs as a director on 2014-10-07
dot icon07/10/2014
Termination of appointment of Michelle Hobbs as a secretary on 2014-10-07
dot icon07/10/2014
Appointment of Miss Tamsin Rowena Carleton Gane as a director on 2014-10-07
dot icon07/10/2014
Appointment of Miss Tamsin Rowena Carleton Gane as a secretary on 2014-10-07
dot icon07/10/2014
Registered office address changed from 13 Rays Close Bletchley Milton Keynes MK2 3FG to 4 Frith Lane London NW7 1JA on 2014-10-07
dot icon13/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-17 no member list
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-17 no member list
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-17 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-17 no member list
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-17 no member list
dot icon24/12/2009
Director's details changed for Barbara Jeanne Haylett on 2009-12-24
dot icon24/12/2009
Director's details changed for Miss Michelle Hobbs on 2009-12-14
dot icon24/12/2009
Secretary's details changed for Michelle Hobbs on 2009-12-14
dot icon21/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/12/2009
Registered office address changed from 26 Cicero Drive Luton LU3 4DA on 2009-12-14
dot icon03/01/2009
Annual return made up to 17/12/08
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 17/12/07
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
Registered office changed on 10/03/07 from: 27 cicero drive luton LU3 4DA
dot icon02/01/2007
Annual return made up to 17/12/06
dot icon15/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Annual return made up to 17/12/05
dot icon12/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/12/2004
Annual return made up to 17/12/04
dot icon19/01/2004
Registered office changed on 19/01/04 from: 152-160 city road london EC1V 2NX
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon19/01/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon17/12/2003
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
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenfield, Martin Michael
Director
05/06/2017 - 23/12/2025
3
Mr Russell Ian Ball
Director
01/06/2022 - Present
2
Greenfield, Martin Michael
Secretary
05/06/2017 - 23/12/2025
-

Persons with Significant Control

4
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 CICERO DRIVE 25-28 LIMITED

CICERO DRIVE 25-28 LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at 3 Acorn Close, Luton LU2 7LU. There is currently 1 active director 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 DRIVE 25-28 LIMITED?

toggle

CICERO DRIVE 25-28 LIMITED is currently Active. It was registered on 17/12/2003 .

Where is CICERO DRIVE 25-28 LIMITED located?

toggle

CICERO DRIVE 25-28 LIMITED is registered at 3 Acorn Close, Luton LU2 7LU.

What does CICERO DRIVE 25-28 LIMITED do?

toggle

CICERO DRIVE 25-28 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CICERO DRIVE 25-28 LIMITED?

toggle

The latest filing was on 05/01/2026: Notification of Russell Ian Ball as a person with significant control on 2025-12-20.