CIFC LIMITED

Register to unlock more data on OkredoRegister

CIFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223551

Incorporation date

23/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Rookery Deptford, Wylye, Warminster, Wiltshire BA12 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1988)
dot icon02/03/2026
Replacement filing of PSC01 for Michael John Bayliss
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon01/02/2017
Micro company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/02/2016
Registered office address changed from 8 Wintex House Easton Lane Business Park Easton Lane Winchester Hampshire SO23 7RQ to The Rookery Deptford Wylye Warminster Wiltshire BA12 0QL on 2016-02-03
dot icon02/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Michael Moffatt as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/08/2013
Registered office address changed from 32 St Thomas Street Winchester Hampshire SO23 9HJ on 2013-08-15
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Michael John Bayliss as a secretary
dot icon06/12/2010
Termination of appointment of Henry Palmer as a director
dot icon06/12/2010
Termination of appointment of Michael Moffatt as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Michael John Bayliss on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Michael John Bayliss on 2009-07-25
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon31/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2006
Return made up to 20/11/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 20/11/05; full list of members
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 20/11/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 20/11/03; full list of members
dot icon04/12/2002
Return made up to 20/11/02; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/11/2001
Return made up to 20/11/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon06/12/1999
Return made up to 02/12/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Return made up to 02/12/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Registered office changed on 15/04/98 from: capital house 48 andover road winchester SO23 7BH
dot icon05/01/1998
Return made up to 02/12/97; no change of members
dot icon19/11/1997
£ sr [email protected] 22/03/96
dot icon07/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/12/1996
Return made up to 02/12/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Ad 01/12/94--------- £ si [email protected]
dot icon10/01/1995
Nc inc already adjusted 01/12/94
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon06/12/1994
Return made up to 15/12/94; full list of members
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon12/01/1994
Return made up to 15/12/93; full list of members
dot icon09/12/1993
Ad 01/07/93--------- £ si [email protected]=700 £ ic 1200/1900
dot icon09/12/1993
Resolutions
dot icon09/12/1993
£ nc 1200/1900 01/07/93
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon12/01/1993
Return made up to 20/01/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon28/01/1992
Return made up to 20/01/92; no change of members
dot icon12/11/1991
Accounts for a small company made up to 1991-03-31
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Return made up to 20/01/91; no change of members
dot icon22/08/1990
Ad 15/03/90--------- £ si [email protected]=200 £ ic 1000/1200
dot icon24/04/1990
Registered office changed on 24/04/90 from: 19 st.peter street winchester hants SO23 8BP
dot icon24/04/1990
Resolutions
dot icon24/04/1990
£ nc 1000/1200 15/03/90
dot icon08/01/1990
Return made up to 30/11/89; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon21/11/1988
Wd 07/11/88 ad 30/03/88--------- £ si [email protected]=998 £ ic 2/1000
dot icon17/11/1988
Conve
dot icon10/11/1988
Resolutions
dot icon13/05/1988
New director appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Certificate of change of name
dot icon23/03/1988
Registered office changed on 23/03/88 from: 124-128 city road london EC1V 2NJ
dot icon21/03/1988
Resolutions
dot icon23/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.84K
-
0.00
-
-
2022
1
24.80K
-
0.00
-
-
2023
1
24.75K
-
800.00
-
-
2023
1
24.75K
-
800.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.75K £Descended-0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

800.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Michael John
Secretary
25/11/2010 - 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

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CIFC LIMITED

CIFC LIMITED is an(a) Active company incorporated on 23/02/1988 with the registered office located at The Rookery Deptford, Wylye, Warminster, Wiltshire BA12 0QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIFC LIMITED?

toggle

CIFC LIMITED is currently Active. It was registered on 23/02/1988 .

Where is CIFC LIMITED located?

toggle

CIFC LIMITED is registered at The Rookery Deptford, Wylye, Warminster, Wiltshire BA12 0QL.

What does CIFC LIMITED do?

toggle

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

How many employees does CIFC LIMITED have?

toggle

CIFC LIMITED had 1 employees in 2023.

What is the latest filing for CIFC LIMITED?

toggle

The latest filing was on 02/03/2026: Replacement filing of PSC01 for Michael John Bayliss.