CIGNET ENERGY LIMITED

Register to unlock more data on OkredoRegister

CIGNET ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08415514

Incorporation date

22/02/2013

Size

Dormant

Contacts

Registered address

Registered address

Greenings Dean Oak Lane, Leigh, Reigate RH2 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon13/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon15/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/12/2023
Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 2023-12-13
dot icon13/12/2023
Registered office address changed from Greenings Dean Oak Lane Leigh Reigate RH2 8PZ England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 2023-12-13
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/04/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/04/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon30/03/2021
Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 2021-03-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/04/2019
Director's details changed for Mr Charles Leonard Hallett on 2018-05-24
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/09/2018
Registered office address changed from 93 Jermyn Street St James London SW1Y 6JE to 90 Jermyn Street London SW1Y 6JD on 2018-09-13
dot icon13/09/2018
Cessation of Richard Graham Fryer as a person with significant control on 2018-09-12
dot icon13/09/2018
Termination of appointment of Richard Fryer as a director on 2018-09-12
dot icon16/07/2018
Change of details for Mr Charles Leonard Hallett as a person with significant control on 2018-05-24
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Ian Dougall as a director on 2015-12-31
dot icon21/03/2016
Termination of appointment of Ian Dougall as a director on 2015-12-31
dot icon30/11/2015
Current accounting period extended from 2016-02-28 to 2016-07-31
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Charles Leonard Hallett on 2013-08-01
dot icon19/03/2015
Director's details changed for Mr Richard Fryer on 2013-08-01
dot icon19/03/2015
Director's details changed for Mr Ian Dougall on 2013-08-01
dot icon21/11/2014
Micro company accounts made up to 2014-02-28
dot icon04/07/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Michael Murphy as a director
dot icon03/06/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road , London EC1V 2QQ United Kingdom on 2014-06-03
dot icon02/06/2014
Termination of appointment of Guy Rees as a director
dot icon22/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
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
0
21.14K
-
0.00
-
-
2022
0
21.14K
-
0.00
-
-
2023
0
21.14K
-
0.00
-
-
2023
0
21.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hallett, Charles
Director
22/02/2013 - Present
31
Dougall, Ian
Director
22/02/2013 - 31/12/2015
36
Rees, Guy Anthony
Director
22/02/2013 - 01/12/2013
18
Mr Richard Graham Fryer
Director
22/02/2013 - 12/09/2018
6
Murphy, Michael Joseph
Director
22/02/2013 - 22/10/2013
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIGNET ENERGY LIMITED

CIGNET ENERGY LIMITED is an(a) Active company incorporated on 22/02/2013 with the registered office located at Greenings Dean Oak Lane, Leigh, Reigate RH2 8PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIGNET ENERGY LIMITED?

toggle

CIGNET ENERGY LIMITED is currently Active. It was registered on 22/02/2013 .

Where is CIGNET ENERGY LIMITED located?

toggle

CIGNET ENERGY LIMITED is registered at Greenings Dean Oak Lane, Leigh, Reigate RH2 8PZ.

What does CIGNET ENERGY LIMITED do?

toggle

CIGNET ENERGY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIGNET ENERGY LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-07-31.