CICOREL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CICOREL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00898362

Incorporation date

16/02/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3a Coldharbour Business Park, Sherborne, Dorset DT9 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1967)
dot icon17/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/02/2025
Satisfaction of charge 4 in full
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon20/05/2024
Change of details for Susanne Guy as a person with significant control on 2024-05-20
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon27/04/2023
Director's details changed for Mr Stephen Robert Carr on 2023-04-27
dot icon27/04/2023
Change of details for Mr Stephen Robert Carr as a person with significant control on 2023-04-27
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/11/2019
Registered office address changed from Cicorel (London) Limited Coldharbour Business Park Sherborne Dorset DT9 4JW to Unit 3a Coldharbour Business Park Sherborne Dorset DT9 4JW on 2019-11-15
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/10/2016
Registration of charge 008983620005, created on 2016-09-29
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon22/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Change of share class name or designation
dot icon15/05/2012
Resolutions
dot icon26/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon21/04/2010
Director's details changed for Stephen Robert Carr on 2010-04-07
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/09/2009
Gbp ic 55/37\30/07/09\gbp sr 18@1=18\
dot icon09/09/2009
Memorandum and Articles of Association
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Appointment terminated secretary sarah carr
dot icon09/09/2009
Resolutions
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2009
Return made up to 06/04/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2008
Secretary's change of particulars / sarah carr / 23/11/2007
dot icon23/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/04/2007
Return made up to 06/04/07; full list of members
dot icon13/04/2007
Secretary's particulars changed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon11/04/2006
Secretary's particulars changed
dot icon11/04/2006
Registered office changed on 11/04/06 from: old sarum house 49 princes street yeovil somerset BA20 1EG
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/09/2005
Secretary's particulars changed
dot icon11/08/2005
Return made up to 06/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 06/04/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 06/04/03; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/08/2002
Return made up to 06/04/02; full list of members
dot icon03/07/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Accounts for a small company made up to 2001-04-30
dot icon25/10/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 06/04/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-04-30
dot icon08/05/2000
Return made up to 06/04/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon27/01/2000
Director resigned
dot icon27/04/1999
Return made up to 06/04/99; full list of members
dot icon18/02/1999
Director resigned
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/04/1998
Return made up to 06/04/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-04-30
dot icon07/05/1997
Return made up to 06/04/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Return made up to 06/04/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon27/06/1995
Return made up to 06/04/95; change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon16/06/1994
New director appointed
dot icon16/06/1994
Return made up to 06/04/94; no change of members
dot icon10/05/1994
Particulars of mortgage/charge
dot icon14/04/1994
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
Return made up to 06/04/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon05/05/1992
Return made up to 06/04/92; no change of members
dot icon25/02/1992
Full accounts made up to 1991-04-30
dot icon23/05/1991
Return made up to 06/04/91; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-04-30
dot icon21/12/1990
Return made up to 14/06/90; full list of members
dot icon27/06/1990
Accounts for a small company made up to 1989-04-30
dot icon02/08/1989
Return made up to 31/12/88; full list of members
dot icon02/08/1989
Return made up to 06/04/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-04-30
dot icon23/11/1988
Registered office changed on 23/11/88 from: hendford manor yeovil somerset BA20 1UN
dot icon23/11/1988
Auditor's resignation
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon16/06/1988
Full accounts made up to 1987-04-30
dot icon25/03/1987
Full accounts made up to 1986-04-30
dot icon25/03/1987
Return made up to 26/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/02/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon-30.83 % *

* during past year

Cash in Bank

£87,312.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
848.04K
-
0.00
126.23K
-
2022
26
848.71K
-
0.00
87.31K
-
2022
26
848.71K
-
0.00
87.31K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

848.71K £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.31K £Descended-30.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Robert Carr
Director
13/06/1994 - Present
-
Carr, Sarah Joanne
Secretary
18/01/1995 - 30/07/2009
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CICOREL (LONDON) LIMITED

CICOREL (LONDON) LIMITED is an(a) Active company incorporated on 16/02/1967 with the registered office located at Unit 3a Coldharbour Business Park, Sherborne, Dorset DT9 4JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CICOREL (LONDON) LIMITED?

toggle

CICOREL (LONDON) LIMITED is currently Active. It was registered on 16/02/1967 .

Where is CICOREL (LONDON) LIMITED located?

toggle

CICOREL (LONDON) LIMITED is registered at Unit 3a Coldharbour Business Park, Sherborne, Dorset DT9 4JW.

What does CICOREL (LONDON) LIMITED do?

toggle

CICOREL (LONDON) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CICOREL (LONDON) LIMITED have?

toggle

CICOREL (LONDON) LIMITED had 26 employees in 2022.

What is the latest filing for CICOREL (LONDON) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-06 with no updates.