CIDEM LIMITED

Register to unlock more data on OkredoRegister

CIDEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05839635

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bdo Ipswich First Floor, Franciscan House, 51 Princes Street, Ipswich IP1 1URCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon04/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to Bdo Ipswich First Floor, Franciscan House 51 Princes Street Ipswich IP1 1UR on 2024-12-02
dot icon24/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon14/05/2024
Notification of Suraj Ranasinghe as a person with significant control on 2024-01-01
dot icon02/05/2024
Appointment of Dr Suraj Ranasinghe as a director on 2024-01-01
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Change of details for Mr Richard Hampsheir as a person with significant control on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Richard Hampsheir on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/07/2023
Termination of appointment of Ikechukwu Obidike Nnene as a director on 2023-05-31
dot icon05/07/2023
Cessation of Ikechukwu Obidike Nnene as a person with significant control on 2023-05-31
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon15/06/2022
Termination of appointment of Suraj Ranasinghe as a director on 2022-03-31
dot icon15/06/2022
Cessation of Suraj Ranasinghe as a person with significant control on 2022-03-31
dot icon31/12/2021
Cessation of Louise Burrows as a person with significant control on 2021-12-31
dot icon31/12/2021
Termination of appointment of Louise Burrows as a director on 2021-12-31
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon16/06/2020
Cessation of Ian Wilson as a person with significant control on 2020-04-30
dot icon15/06/2020
Termination of appointment of Ian Wilson as a director on 2020-04-30
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon15/03/2017
Termination of appointment of Spiros Macris as a director on 2017-02-28
dot icon08/03/2017
Termination of appointment of Spiros Macris as a director on 2017-02-28
dot icon24/11/2016
Appointment of Mr Ian Wilson as a director on 2016-10-01
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/09/2016
Appointment of Dr Ikechukwu Obidike Nnene as a director on 2016-07-01
dot icon12/07/2016
Annual return made up to 2016-06-07 no member list
dot icon12/07/2016
Termination of appointment of Peter Burrows as a director on 2016-03-31
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-07 no member list
dot icon16/06/2015
Termination of appointment of Fiona Elizabeth Macnab as a director on 2014-07-31
dot icon16/06/2015
Termination of appointment of Christine Lesley as a director on 2015-06-08
dot icon08/05/2015
Registered office address changed from Yare House 62-64 Thorpe Road Norwich NR1 1RY England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 2015-05-08
dot icon07/05/2015
Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP to Yare House 62-64 Thorpe Road Norwich NR1 1RY on 2015-05-07
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-07 no member list
dot icon17/06/2014
Director's details changed for Dr Richard Hampsheir on 2014-06-01
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Termination of appointment of Christina Green as a director
dot icon18/06/2013
Annual return made up to 2013-06-07 no member list
dot icon06/06/2013
Appointment of Dr Fiona Elizabeth Macnab as a director
dot icon29/01/2013
Termination of appointment of Stephen Edwards as a secretary
dot icon29/01/2013
Termination of appointment of Stephen Edwards as a director
dot icon13/12/2012
Appointment of Louise Burrows as a director
dot icon13/12/2012
Termination of appointment of Helene Barclay as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-07 no member list
dot icon03/07/2012
Secretary's details changed for Mr Stephen Mark Edwards on 2012-04-26
dot icon03/07/2012
Director's details changed for Mr Stephen Mark Edwards on 2012-04-26
dot icon03/07/2012
Director's details changed for Dr Christine Lesley on 2012-06-06
dot icon03/07/2012
Director's details changed for Dr Spiros Macris on 2012-06-06
dot icon03/07/2012
Director's details changed for Dr Helene Barclay on 2012-06-06
dot icon03/07/2012
Director's details changed for Dr Peter Burrows on 2012-06-06
dot icon03/07/2012
Director's details changed for Dr Richard Hampsheir on 2012-06-06
dot icon03/07/2012
Director's details changed for Dr Christina Green on 2012-06-06
dot icon13/04/2012
Termination of appointment of Kevin Thompson as a director
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-07
dot icon02/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-07
dot icon13/05/2010
Appointment of Doctor Suraj Ranasinghe as a director
dot icon10/12/2009
Termination of appointment of Sean Holt as a director
dot icon11/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 07/06/09
dot icon20/10/2008
Annual return made up to 07/06/08
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 07/06/07
dot icon07/08/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon16/06/2006
Secretary resigned
dot icon07/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Suraj Ranasinghe
Director
19/04/2010 - 31/03/2022
-
Dr Suraj Ranasinghe
Director
01/01/2024 - Present
-
Mr Richard Hampsheir
Director
07/06/2006 - Present
-
Nnene, Ikechukwu Obidike, Dr
Director
01/07/2016 - 31/05/2023
1

Persons with Significant Control

7
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 CIDEM LIMITED

CIDEM LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at Bdo Ipswich First Floor, Franciscan House, 51 Princes Street, Ipswich IP1 1UR. There are currently 2 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 CIDEM LIMITED?

toggle

CIDEM LIMITED is currently Active. It was registered on 07/06/2006 .

Where is CIDEM LIMITED located?

toggle

CIDEM LIMITED is registered at Bdo Ipswich First Floor, Franciscan House, 51 Princes Street, Ipswich IP1 1UR.

What does CIDEM LIMITED do?

toggle

CIDEM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIDEM LIMITED?

toggle

The latest filing was on 04/10/2025: Total exemption full accounts made up to 2025-03-31.