CIDER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CIDER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05900770

Incorporation date

09/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon04/11/2024
Declaration of solvency
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Registered office address changed from Highcroft Dorking Road Chilworth Surrey GU4 8RR to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-11-04
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon10/10/2024
Micro company accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Micro company accounts made up to 2020-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for Dr Christopher Lawrence Gummer on 2010-08-09
dot icon11/08/2010
Director's details changed for Charlotte Elizabeth Gummer on 2010-08-09
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 09/08/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from hycroft dorking road chilworth surrey GU4 8RR
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 09/08/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from 6TH floor, remo house 310-312 regent street london W1B 3BS
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
533.08K
-
0.00
-
-
2022
2
542.60K
-
0.00
-
-
2023
2
561.70K
-
0.00
-
-
2023
2
561.70K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

561.70K £Ascended3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gummer, Charlotte Elizabeth
Director
09/08/2006 - Present
-
Gummer, Christopher Lawrence, Dr
Director
09/08/2006 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CIDER SOLUTIONS LIMITED

CIDER SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 09/08/2006 with the registered office located at C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIDER SOLUTIONS LIMITED?

toggle

CIDER SOLUTIONS LIMITED is currently Liquidation. It was registered on 09/08/2006 .

Where is CIDER SOLUTIONS LIMITED located?

toggle

CIDER SOLUTIONS LIMITED is registered at C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does CIDER SOLUTIONS LIMITED do?

toggle

CIDER SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CIDER SOLUTIONS LIMITED have?

toggle

CIDER SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CIDER SOLUTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-23.