CIGNO NERO LTD

Register to unlock more data on OkredoRegister

CIGNO NERO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845808

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon16/01/2026
Micro company accounts made up to 2025-09-30
dot icon22/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon27/02/2020
Sub-division of shares on 2020-02-17
dot icon24/02/2020
Notification of Sonia Tushar Diwan as a person with significant control on 2020-02-17
dot icon24/02/2020
Change of details for Mr Robert James Christopher Horsfall as a person with significant control on 2020-02-17
dot icon24/02/2020
Appointment of Sonia Tushar Diwan as a director on 2020-02-17
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2019-12-16
dot icon23/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Confirmation statement made on 2018-03-13 with updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Director's details changed for Mr Robert James Christopher Horsfall on 2017-06-07
dot icon07/06/2017
Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2017-06-07
dot icon30/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Robert James Christopher Horsfall on 2016-04-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 2013-03-20
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 2012-07-04
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-03-13
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Director appointed robert james christopher horsfall
dot icon26/03/2009
Appointment terminated director andrew davis
dot icon13/03/2009
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
30/09/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.10K
-
0.00
-
-
2022
0
2.08K
-
0.00
-
-
2023
0
3.24K
-
0.00
-
-
2023
0
3.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.24K £Ascended56.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
13/03/2009 - 13/03/2009
3388
Horsfall, Robert James Christopher
Director
13/03/2009 - Present
11
Diwan, Sonia Tushar
Director
17/02/2020 - Present
2

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 CIGNO NERO LTD

CIGNO NERO LTD is an(a) Active company incorporated on 13/03/2009 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIGNO NERO LTD?

toggle

CIGNO NERO LTD is currently Active. It was registered on 13/03/2009 .

Where is CIGNO NERO LTD located?

toggle

CIGNO NERO LTD is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does CIGNO NERO LTD do?

toggle

CIGNO NERO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIGNO NERO LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-13 with no updates.