CIEL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CIEL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09797371

Incorporation date

28/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle House, Castle Street, Guildford, Surrey GU1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon03/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon12/08/2021
Change of details for Mvci Ltd as a person with significant control on 2021-08-09
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/01/2021
Director's details changed for Mrs Marie Rohini Wadsworth Jakobsen on 2021-01-27
dot icon06/11/2020
Registration of charge 097973710004, created on 2020-10-30
dot icon06/10/2020
Director's details changed for Mrs Marie Rohini Wadsworth Jakobsen on 2020-10-05
dot icon23/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon27/07/2020
Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 2020-07-27
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/12/2019
Registration of charge 097973710003, created on 2019-12-24
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/02/2019
Appointment of Mrs Marie Rohini Wadsworth Jakobsen as a director on 2019-02-18
dot icon19/11/2018
Previous accounting period shortened from 2018-09-29 to 2018-07-31
dot icon12/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon29/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon15/08/2018
Registration of charge 097973710001, created on 2018-08-10
dot icon15/08/2018
Registration of charge 097973710002, created on 2018-08-10
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon29/06/2018
Registered office address changed from 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL England to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2018-06-29
dot icon23/05/2018
Current accounting period shortened from 2018-09-30 to 2018-07-31
dot icon17/04/2018
Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL on 2018-04-17
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon07/08/2017
Cessation of Peritus Group (Uk) Limited as a person with significant control on 2016-12-07
dot icon02/08/2017
Resolutions
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Appointment of Miss Zahra Hassan as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Steven Edward Oliver as a director on 2017-01-03
dot icon10/01/2017
Termination of appointment of Darren William Baker as a director on 2017-01-03
dot icon31/08/2016
Director's details changed for Mrs Vedrana Bilanovic Riley on 2016-08-31
dot icon08/04/2016
Appointment of Mr Steven Edward Oliver as a director on 2016-03-30
dot icon08/04/2016
Appointment of Mr Darren William Baker as a director on 2016-03-30
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2015-10-05
dot icon28/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+363.40 % *

* during past year

Cash in Bank

£214,688.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.39K
-
0.00
55.97K
-
2022
5
17.14K
-
0.00
46.33K
-
2023
5
105.42K
-
0.00
214.69K
-
2023
5
105.42K
-
0.00
214.69K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

105.42K £Ascended514.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.69K £Ascended363.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
30/03/2016 - 03/01/2017
419
Baker, Darren William
Director
30/03/2016 - 03/01/2017
27
Hassan, Zahra
Director
10/01/2017 - Present
10
Riley, Vedrana Bilanovic
Director
28/09/2015 - Present
23
Wadsworth Jakobsen, Marie Rohini
Director
18/02/2019 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIEL CAPITAL LIMITED

CIEL CAPITAL LIMITED is an(a) Active company incorporated on 28/09/2015 with the registered office located at Castle House, Castle Street, Guildford, Surrey GU1 3UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CIEL CAPITAL LIMITED?

toggle

CIEL CAPITAL LIMITED is currently Active. It was registered on 28/09/2015 .

Where is CIEL CAPITAL LIMITED located?

toggle

CIEL CAPITAL LIMITED is registered at Castle House, Castle Street, Guildford, Surrey GU1 3UW.

What does CIEL CAPITAL LIMITED do?

toggle

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

How many employees does CIEL CAPITAL LIMITED have?

toggle

CIEL CAPITAL LIMITED had 5 employees in 2023.

What is the latest filing for CIEL CAPITAL LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-09 with no updates.