CICERO ONLINE LIMITED

Register to unlock more data on OkredoRegister

CICERO ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554364

Incorporation date

03/06/2013

Size

Small

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Jeremy James Dorling as a director on 2025-07-11
dot icon30/04/2025
Termination of appointment of Allan John Ross as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mrs Anna Louise Liberty Mcarthur 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 icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Allan John Ross as a secretary on 2022-06-14
dot icon14/06/2022
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2022-06-14
dot icon09/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-01-21 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/03/2020
Registered office address changed from 10 Old Bailey Old Bailey London EC4M 7NG England to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 2020-03-12
dot icon12/03/2020
Appointment of Allan John Ross as a secretary on 2020-02-28
dot icon12/03/2020
Resolutions
dot icon12/03/2020
Change of details for Cicero Consulting Ltd as a person with significant control on 2019-09-05
dot icon12/03/2020
Appointment of Mr Allan John Ross 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 Jeremy Kyle Swan as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Anusha Mallikarachchi as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Mark William Twigg as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Kerensa Grant as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Iain William Anderson as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Iain William Anderson as a secretary on 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-01-05 with updates
dot icon19/02/2020
Notification of Cicero Consulting Ltd as a person with significant control on 2019-09-05
dot icon19/02/2020
Cessation of Iain William Anderson as a person with significant control on 2019-09-05
dot icon19/02/2020
Statement of capital on 2020-02-19
dot icon19/02/2020
Reduction of iss capital and minute (oc)
dot icon19/02/2020
Certificate of reduction of issued capital
dot icon21/01/2020
Appointment of Kerensa Grant as a director on 2020-01-16
dot icon21/01/2020
Appointment of Anusha Mallikarachchi as a director on 2020-01-16
dot icon14/12/2019
Memorandum and Articles of Association
dot icon30/11/2019
Resolutions
dot icon12/08/2019
Termination of appointment of Judith Becker as a director on 2019-06-01
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-05 with updates
dot icon20/11/2018
Registration of charge 085543640001, created on 2018-11-08
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-01-05 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Resolutions
dot icon13/01/2017
Cancellation of shares. Statement of capital on 2016-11-11
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon11/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/08/2016
Secretary's details changed for Mr Iain William Anderson on 2015-09-01
dot icon11/08/2016
Director's details changed for Mr Mark William Twigg on 2015-09-01
dot icon11/08/2016
Director's details changed for Ms Judith Becker on 2016-05-30
dot icon11/08/2016
Director's details changed for Mr Iain William Anderson on 2015-07-01
dot icon06/10/2015
Termination of appointment of Stephen Charles Knight as a director on 2015-07-31
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 icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Appointment of Ms Judith Becker as a director on 2014-05-07
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon03/04/2014
Resolutions
dot icon15/10/2013
Appointment of Stephen Charles Knight as a director
dot icon09/10/2013
Appointment of Mr Mark William Twigg as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon24/07/2013
Appointment of Mr Iain William Anderson as a secretary
dot icon24/07/2013
Appointment of Mr Iain William Anderson as a director
dot icon04/07/2013
Certificate of change of name
dot icon04/07/2013
Change of name notice
dot icon03/06/2013
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
15/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
28/02/2020 - Present
89
Ross, Allan John
Director
28/02/2020 - 30/04/2025
137
Mcarthur, Anna Louise Liberty
Director
30/04/2025 - Present
55
Mcarthur, Anna Louise Liberty
Secretary
14/06/2022 - 30/04/2025
-
Ross, Allan John
Secretary
30/04/2025 - Present
-

Persons with Significant Control

1
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 CICERO ONLINE LIMITED

CICERO ONLINE LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone 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 ONLINE LIMITED?

toggle

CICERO ONLINE LIMITED is currently Active. It was registered on 03/06/2013 .

Where is CICERO ONLINE LIMITED located?

toggle

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

What does CICERO ONLINE LIMITED do?

toggle

CICERO ONLINE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CICERO ONLINE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with updates.