CIFER DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CIFER DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739905

Incorporation date

14/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D2 Commerce Park, Southgate, Frome BA11 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon14/06/2023
Satisfaction of charge 1 in full
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/08/2022
Director's details changed for Mr Michael David Rice on 2022-08-16
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon16/08/2022
Change of details for Mr Michael David Rice as a person with significant control on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Michael David Rice on 2022-08-16
dot icon08/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon03/03/2020
Registered office address changed from 6 Charlotte Street Bath BA1 2NE England to Unit D2 Commerce Park Southgate Frome BA11 2RY on 2020-03-03
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon02/07/2019
Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 6 Charlotte Street Bath BA1 2NE on 2019-07-02
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon14/08/2018
Registered office address changed from Unit D2 Southgate Frome BA11 2RY England to Unit D2 Southgate Commerce Park Frome BA11 2RY on 2018-08-14
dot icon03/08/2018
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Frome BA11 2RY on 2018-08-03
dot icon09/04/2018
Amended accounts made up to 2016-12-31
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon21/10/2010
Director's details changed for Michael David Rice on 2010-08-01
dot icon21/10/2010
Director's details changed for Madeleine Goddard on 2010-08-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 14/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 14/08/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 14/08/06; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: 21,king street frome somerset BA11 1BJ
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 14/08/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 14/08/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 14/08/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Return made up to 14/08/02; full list of members
dot icon04/11/2001
Return made up to 14/08/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Return made up to 14/08/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1999
Return made up to 14/08/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1998
Return made up to 14/08/98; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1997
Return made up to 14/08/97; no change of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon06/12/1996
Accounts for a small company made up to 1995-12-31
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
Return made up to 14/08/95; full list of members
dot icon12/12/1994
New director appointed
dot icon26/08/1994
Return made up to 14/08/94; no change of members
dot icon17/06/1994
Registered office changed on 17/06/94 from: 4,hawkeridge park westbury wiltshire BA13 4HH
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon03/02/1994
Director resigned;new director appointed
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Ad 06/12/93--------- £ si 23200@1=23200 £ ic 2/23202
dot icon22/12/1993
£ nc 1000/100000 06/12/93
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon08/10/1993
Return made up to 14/08/93; full list of members
dot icon21/04/1993
Accounting reference date notified as 31/12
dot icon17/09/1992
New secretary appointed;new director appointed
dot icon17/09/1992
New director appointed
dot icon14/09/1992
Registered office changed on 14/09/92 from: coppertrees holyport road maidenhead berks SL6 2EY
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Secretary resigned
dot icon14/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+159.77 % *

* during past year

Cash in Bank

£95,207.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
63.18K
-
0.00
36.65K
-
2022
7
26.01K
-
0.00
95.21K
-
2022
7
26.01K
-
0.00
95.21K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

26.01K £Descended-58.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.21K £Ascended159.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Margaret Mary
Nominee Secretary
13/08/1992 - 16/08/1992
300
Mccollum, Angela Jean
Nominee Director
13/08/1992 - 16/08/1992
493
Goddard, Brian
Director
05/12/1993 - 29/04/2000
-
Gutteridge, Christine
Director
16/08/1992 - 21/12/1993
-
Franklin, James Lyford
Director
16/08/1992 - 17/10/1993
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CIFER DATA SYSTEMS LIMITED

CIFER DATA SYSTEMS LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at Unit D2 Commerce Park, Southgate, Frome BA11 2RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CIFER DATA SYSTEMS LIMITED?

toggle

CIFER DATA SYSTEMS LIMITED is currently Active. It was registered on 14/08/1992 .

Where is CIFER DATA SYSTEMS LIMITED located?

toggle

CIFER DATA SYSTEMS LIMITED is registered at Unit D2 Commerce Park, Southgate, Frome BA11 2RY.

What does CIFER DATA SYSTEMS LIMITED do?

toggle

CIFER DATA SYSTEMS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does CIFER DATA SYSTEMS LIMITED have?

toggle

CIFER DATA SYSTEMS LIMITED had 7 employees in 2022.

What is the latest filing for CIFER DATA SYSTEMS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.