CICOR UK LTD

Register to unlock more data on OkredoRegister

CICOR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11671253

Incorporation date

12/11/2018

Size

Full

Contacts

Registered address

Registered address

C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon31/03/2026
Full accounts made up to 2025-12-31
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon25/07/2024
Appointment of Mr Matthew Craig Pemrick as a director on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Matthew Craig Pemrick on 2024-07-25
dot icon13/06/2024
Appointment of Mr Ben Stancliffe as a director on 2024-06-13
dot icon13/06/2024
Appointment of Mr Andy Tubbs as a director on 2024-06-13
dot icon02/05/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Appointment of Mr Philip John Inness as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr Peter Neumann as a director on 2024-02-06
dot icon08/01/2024
Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/08/2023
Certificate of change of name
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Dean Harry Fathers as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Peter Neumann as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Paul Martin Jackson as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mrs Sarah Clough as a director on 2023-02-24
dot icon24/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon30/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/05/2022
Satisfaction of charge 116712530001 in full
dot icon18/01/2022
Director's details changed for Mr Peter Neumann on 2022-01-07
dot icon18/01/2022
Appointment of Mr Peter Neumann as a director on 2022-01-07
dot icon18/01/2022
Termination of appointment of Patric Armin Schoch as a director on 2022-01-07
dot icon09/01/2022
Resolutions
dot icon23/12/2021
Memorandum and Articles of Association
dot icon13/12/2021
Appointment of David Carty as a secretary on 2021-12-07
dot icon13/12/2021
Termination of appointment of Kina Business Services Limited as a secretary on 2021-12-07
dot icon07/12/2021
Appointment of Mr Dean Harry Fathers as a director on 2021-11-30
dot icon06/12/2021
Appointment of Patric Armin Schoch as a director on 2021-11-30
dot icon06/12/2021
Appointment of Alexander Hagemann as a director on 2021-11-30
dot icon06/12/2021
Notification of Cicor Technologies Ltd as a person with significant control on 2021-11-30
dot icon06/12/2021
Cessation of Philip John Inness as a person with significant control on 2021-11-30
dot icon06/12/2021
Cessation of Paul Martin Jackson as a person with significant control on 2021-11-30
dot icon03/12/2021
Termination of appointment of Sarah Clough as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of David Jeffrey Carty as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Matthew James Turner as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Christian William Jukes as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Philip John Inness as a director on 2021-11-30
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon18/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/06/2021
Change of details for Mr Paul Martin Jackson as a person with significant control on 2021-06-22
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon09/11/2020
Appointment of Mr David Jeffrey Carty as a director on 2020-11-01
dot icon19/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon26/03/2019
Notification of Paul Jackson as a person with significant control on 2019-02-11
dot icon26/03/2019
Secretary's details changed for Kina Business Services Limited on 2019-03-25
dot icon26/03/2019
Current accounting period extended from 2019-03-31 to 2020-03-31
dot icon18/03/2019
Resolutions
dot icon08/03/2019
Change of details for Mr Philip John Inness as a person with significant control on 2019-02-05
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon08/03/2019
Registered office address changed from One Fleet Place London EC4M 7WS England to C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 2019-03-08
dot icon20/02/2019
Current accounting period shortened from 2019-11-30 to 2019-03-31
dot icon20/02/2019
Appointment of Mr Matthew James Turner as a director on 2019-02-04
dot icon20/02/2019
Appointment of Mrs Sarah Clough as a director on 2019-02-04
dot icon20/02/2019
Appointment of Mr Christian William Jukes as a director on 2019-02-04
dot icon08/02/2019
Registration of charge 116712530001, created on 2019-02-05
dot icon01/02/2019
Appointment of Mr Paul Jackson as a director on 2019-01-24
dot icon31/01/2019
Cessation of Dentons Nominees Uk and Middle East Limited as a person with significant control on 2019-01-24
dot icon31/01/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-01-24
dot icon31/01/2019
Appointment of Kina Business Services Limited as a secretary on 2019-01-24
dot icon31/01/2019
Termination of appointment of Dentons Directors Limited as a director on 2019-01-24
dot icon31/01/2019
Termination of appointment of Peter Charles Cox as a director on 2019-01-24
dot icon31/01/2019
Notification of Philip John Inness as a person with significant control on 2019-01-24
dot icon31/01/2019
Appointment of Mr Paul Chaplin as a director on 2019-01-24
dot icon31/01/2019
Appointment of Mr Philip John Inness as a director on 2019-01-24
dot icon24/01/2019
Resolutions
dot icon12/11/2018
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
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
12.85M
-
0.00
-
-
2022
0
3.17M
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inness, Philip John
Director
24/01/2019 - 30/11/2021
16
DENTONS SECRETARIES LIMITED
Corporate Secretary
12/11/2018 - 24/01/2019
588
Turner, Matthew James
Director
04/02/2019 - 30/11/2021
3
Neumann, Peter
Director
06/02/2024 - Present
7
Mr Paul Martin Jackson
Director
24/01/2019 - 24/02/2023
4

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 CICOR UK LTD

CICOR UK LTD is an(a) Active company incorporated on 12/11/2018 with the registered office located at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 9 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 CICOR UK LTD?

toggle

CICOR UK LTD is currently Active. It was registered on 12/11/2018 .

Where is CICOR UK LTD located?

toggle

CICOR UK LTD is registered at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does CICOR UK LTD do?

toggle

CICOR UK LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CICOR UK LTD?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-12-31.