CICONI LIMITED

Register to unlock more data on OkredoRegister

CICONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317992

Incorporation date

13/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airfield Industrial Estate, Warboys Airfield Warboys, Huntingdon, Cambridgeshire PE28 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/02/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/10/2024
Termination of appointment of Alexandra Jean Spencer as a director on 2024-10-11
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/05/2023
Termination of appointment of Adam John Swain as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Michael David Holmes as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Nick John O'connor as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mrs Erin Walker-Williams as a director on 2023-05-15
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/02/2020
Termination of appointment of Annoushka Lingham as a director on 2020-02-04
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon28/06/2019
Secretary's details changed for Robert Glasper on 2019-06-25
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/05/2016
Appointment of Mr Adam John Swain as a director on 2016-05-06
dot icon06/05/2016
Appointment of Mrs Annoushka Lingham as a director on 2016-05-06
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/05/2015
Director's details changed for Miss Alexandra Jean Glasper on 2015-04-30
dot icon23/03/2015
Appointment of Mr James Edward Bownass as a director on 2015-03-23
dot icon23/03/2015
Appointment of Miss Alexandra Jean Glasper as a director on 2015-03-23
dot icon23/03/2015
Appointment of Mr Michael David Holmes as a director on 2015-03-23
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/10/2014
Resolutions
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon22/12/2009
Director's details changed for Robert Glasper on 2009-12-22
dot icon22/12/2009
Director's details changed for Elisabeth Glasper on 2009-12-22
dot icon07/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon18/09/2008
Accounts for a small company made up to 2008-05-31
dot icon15/04/2008
Auditor's resignation
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon18/12/2007
Return made up to 12/12/07; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-05-31
dot icon09/03/2007
Return made up to 13/02/07; full list of members
dot icon19/07/2006
Particulars of contract relating to shares
dot icon19/07/2006
Ad 01/06/06--------- £ si 1998@1=1998 £ ic 2/2000
dot icon19/07/2006
Nc inc already adjusted 01/06/06
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon20/02/2006
Return made up to 13/02/06; full list of members
dot icon16/02/2006
Auditor's resignation
dot icon25/01/2006
Accounts for a small company made up to 2005-05-31
dot icon02/06/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 13/02/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2004-05-31
dot icon04/03/2004
Return made up to 13/02/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-05-31
dot icon01/03/2003
Return made up to 13/02/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-05-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 13/02/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-05-31
dot icon23/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/02/2001
Return made up to 13/02/01; full list of members
dot icon04/04/2000
Return made up to 13/02/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-05-31
dot icon22/02/1999
Return made up to 13/02/99; no change of members
dot icon07/12/1998
Full accounts made up to 1998-05-31
dot icon04/03/1998
Return made up to 13/02/98; full list of members
dot icon19/07/1997
Particulars of mortgage/charge
dot icon04/06/1997
Certificate of change of name
dot icon25/03/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: 152 city road london EC1V 2NX
dot icon18/03/1997
Ad 05/03/97--------- £ si 2@1=2 £ ic 1/3
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon13/02/1997
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
31/05/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
327.33K
-
0.00
3.15K
-
2022
25
330.98K
-
0.00
198.47K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Glasper
Director
13/02/1997 - Present
2
Lingham, Annoushka
Director
06/05/2016 - 04/02/2020
-
Swain, Adam John
Director
06/05/2016 - 15/05/2023
-
Bownass, James Edward
Director
23/03/2015 - Present
-
Temples (Professional Services) Limited
Nominee Director
13/02/1997 - 13/02/1997
2154

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 CICONI LIMITED

CICONI LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at Airfield Industrial Estate, Warboys Airfield Warboys, Huntingdon, Cambridgeshire PE28 2SH. There are currently 6 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 CICONI LIMITED?

toggle

CICONI LIMITED is currently Active. It was registered on 13/02/1997 .

Where is CICONI LIMITED located?

toggle

CICONI LIMITED is registered at Airfield Industrial Estate, Warboys Airfield Warboys, Huntingdon, Cambridgeshire PE28 2SH.

What does CICONI LIMITED do?

toggle

CICONI LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for CICONI LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.