CIEL (CONCESSIONS) LIMITED

Register to unlock more data on OkredoRegister

CIEL (CONCESSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947316

Incorporation date

29/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chesca Head Office Unit A To D, 2 Tufnell Park Road, London N7 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon17/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/01/2026
Cessation of Jacqueline Dorne Green as a person with significant control on 2026-01-22
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/04/2025
Termination of appointment of Jaqueline Dorne Green as a director on 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-19 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon16/02/2024
Sub-division of shares on 2023-02-01
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon12/04/2022
Registration of charge 049473160004, created on 2022-04-08
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/08/2021
Notification of Jacqueline Dorne Green as a person with significant control on 2016-04-06
dot icon19/08/2021
Notification of Basil Stanley Green as a person with significant control on 2016-04-06
dot icon18/08/2021
Withdrawal of a person with significant control statement on 2021-08-18
dot icon18/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon24/02/2021
Appointment of Mr Tobias Oliver Green as a secretary on 2021-02-24
dot icon24/02/2021
Termination of appointment of Jacqueline Dorne Green as a secretary on 2021-02-24
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/01/2019
Registered office address changed from C/O L W P Accounts Preparation Ltd, 1 Bentinck Street London W1U 2ED to Chesca Head Office Unit a to D 2 Tufnell Park Road London N7 0DP on 2019-01-11
dot icon11/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon23/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon19/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon25/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2010
Appointment of Jaqueline Dorne Green as a director
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Basil Stanley Green on 2009-11-03
dot icon16/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/05/2009
Appointment terminated secretary dominic green
dot icon26/05/2009
Secretary appointed jacqueline dorne green
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon31/10/2007
Return made up to 29/10/07; full list of members
dot icon31/10/2006
Return made up to 29/10/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/11/2005
Return made up to 29/10/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 29/10/04; full list of members
dot icon16/12/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon08/07/2004
Certificate of change of name
dot icon18/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New secretary appointed
dot icon29/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
608.81K
-
0.00
165.54K
-
2022
30
607.35K
-
0.00
293.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
28/10/2003 - 28/10/2003
36021
Green, Basil Stanley
Director
29/10/2003 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/10/2003 - 28/10/2003
38039
Green, Jaqueline Dorne
Director
28/01/2010 - 31/03/2025
-
Green, Dominic
Secretary
20/01/2004 - 13/05/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIEL (CONCESSIONS) LIMITED

CIEL (CONCESSIONS) LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Chesca Head Office Unit A To D, 2 Tufnell Park Road, London N7 0DP. 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 CIEL (CONCESSIONS) LIMITED?

toggle

CIEL (CONCESSIONS) LIMITED is currently Active. It was registered on 29/10/2003 .

Where is CIEL (CONCESSIONS) LIMITED located?

toggle

CIEL (CONCESSIONS) LIMITED is registered at Chesca Head Office Unit A To D, 2 Tufnell Park Road, London N7 0DP.

What does CIEL (CONCESSIONS) LIMITED do?

toggle

CIEL (CONCESSIONS) LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for CIEL (CONCESSIONS) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-19 with no updates.