CII HOLDCO LTD

Register to unlock more data on OkredoRegister

CII HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745261

Incorporation date

23/10/2013

Size

Small

Contacts

Registered address

Registered address

Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham S60 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon05/02/2026
Accounts for a small company made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon21/02/2025
Resolutions
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Solvency Statement dated 07/02/25
dot icon17/02/2025
Statement of capital on 2025-02-17
dot icon17/02/2025
Statement by Directors
dot icon05/01/2025
Accounts for a small company made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Appointment of Ms Christina Grumstrup Sørensen as a director on 2022-12-13
dot icon22/12/2022
Appointment of Mr Christian Troels Skakkebæk as a director on 2022-12-13
dot icon22/12/2022
Appointment of Mr Jakob Baruël Poulsen as a director on 2022-12-13
dot icon21/12/2022
Termination of appointment of Soren Toftgaard as a director on 2022-12-13
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Solvency Statement dated 22/12/21
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610001
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610010
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610008
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610003
dot icon23/12/2021
Part of the property or undertaking has been released and no longer forms part of charge 087452610009
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610002
dot icon23/12/2021
All of the property or undertaking has been released and no longer forms part of charge 087452610007
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/10/2021
Director's details changed for Mr Soren Toftgaard on 2021-01-01
dot icon11/10/2021
Director's details changed for Mr Torsten Lodberg Smed on 2021-10-11
dot icon11/10/2021
Director's details changed for Mr Torsten Lodberg Smed on 2021-01-01
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Change of share class name or designation
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon10/05/2021
Resolutions
dot icon02/03/2021
Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 2021-03-02
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Particulars of variation of rights attached to shares
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Change of share class name or designation
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon24/02/2020
Registered office address changed from C/O Ci Biomass Management Limited River View Sheffield Road Rotherham South Yorkshire S60 1FA England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 2020-02-24
dot icon16/12/2019
Confirmation statement made on 2019-10-23 with updates
dot icon16/12/2019
Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom to C/O Ci Biomass Management Limited River View Sheffield Road Rotherham South Yorkshire S60 1FA on 2019-12-16
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Statement by Directors
dot icon31/07/2019
Statement of capital on 2019-07-31
dot icon31/07/2019
Solvency Statement dated 18/12/18
dot icon31/07/2019
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Termination of appointment of Jakob Baruel Poulsen as a director on 2018-09-24
dot icon24/09/2018
Appointment of Mr Soren Toftgaard as a director on 2018-09-24
dot icon04/01/2018
Registration of charge 087452610010, created on 2017-12-21
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon02/02/2016
Registration of charge 087452610009, created on 2016-01-25
dot icon27/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon02/04/2014
Registration of charge 087452610007
dot icon02/04/2014
Registration of charge 087452610008
dot icon27/03/2014
Registration of charge 087452610004
dot icon27/03/2014
Registration of charge 087452610006
dot icon27/03/2014
Registration of charge 087452610005
dot icon25/03/2014
Registration of charge 087452610003
dot icon22/03/2014
Registration of charge 087452610001
dot icon22/03/2014
Registration of charge 087452610002
dot icon21/03/2014
Resolutions
dot icon21/03/2014
Particulars of variation of rights attached to shares
dot icon21/03/2014
Change of share class name or designation
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon08/11/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon23/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorensen, Christina Grumstrup
Director
13/12/2022 - Present
22
Toftgaard, Soren
Director
24/09/2018 - 13/12/2022
20
Skakkebaek, Christian Troels
Director
13/12/2022 - Present
27
Smed, Torsten Lodberg
Director
23/10/2013 - Present
7
Poulsen, Jakob Baruel
Director
13/12/2022 - Present
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CII HOLDCO LTD

CII HOLDCO LTD is an(a) Active company incorporated on 23/10/2013 with the registered office located at Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham S60 5WG. There are currently 4 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 CII HOLDCO LTD?

toggle

CII HOLDCO LTD is currently Active. It was registered on 23/10/2013 .

Where is CII HOLDCO LTD located?

toggle

CII HOLDCO LTD is registered at Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham S60 5WG.

What does CII HOLDCO LTD do?

toggle

CII HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CII HOLDCO LTD?

toggle

The latest filing was on 05/02/2026: Accounts for a small company made up to 2024-12-31.