CIIVSOFT LIMITED

Register to unlock more data on OkredoRegister

CIIVSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09061018

Incorporation date

29/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hlb House, 68 High Street, Tarporley, Cheshire CW6 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Secretary's details changed for Adam Butwilowski on 2024-10-09
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon05/11/2024
Director's details changed for Mr Adam Stefan Butwilowski on 2024-11-05
dot icon05/11/2024
Change of details for Mr Adam Stefan Butwilowski as a person with significant control on 2024-10-09
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/10/2023
Registered office address changed from Sci-Tech Daresbury, the Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 2023-10-19
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon06/05/2022
Satisfaction of charge 090610180001 in full
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon01/05/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon10/06/2019
Change of share class name or designation
dot icon26/02/2019
Resolutions
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon19/02/2019
Director's details changed for Mr Adam Stefan Butwilowski on 2019-02-19
dot icon19/02/2019
Secretary's details changed for Adam Butwilowski on 2019-02-19
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/10/2018
Notification of Merseyside Loan and Equity Fund Llp as a person with significant control on 2018-03-20
dot icon12/10/2018
Notification of Adam Butwilowski as a person with significant control on 2018-03-20
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon31/05/2018
Cessation of Charlotte Jane Wyche as a person with significant control on 2018-03-23
dot icon31/05/2018
Cessation of Adam Stefan Butwilowski as a person with significant control on 2018-03-23
dot icon28/03/2018
Resolutions
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon23/03/2018
Director's details changed for Charlotte Wyche on 2018-03-09
dot icon22/03/2018
Appointment of Mr Ian Alan Wyche as a director on 2018-03-20
dot icon07/03/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/02/2017
Registration of charge 090610180001, created on 2017-02-01
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-10-11
dot icon21/09/2016
Registered office address changed from 29a Forest Road Tarporley Cheshire CW6 0HX to Sci-Tech Daresbury, the Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2016-09-21
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon03/06/2015
Secretary's details changed for Adam Butwilowski on 2015-04-01
dot icon03/06/2015
Director's details changed for Adam Butwilowski on 2015-04-01
dot icon03/06/2015
Director's details changed for Charlotte Wyche on 2015-04-01
dot icon03/06/2015
Registered office address changed from Wright House 67 High Street Tarporley Cheshire CW6 0DP United Kingdom to 29a Forest Road Tarporley Cheshire CW6 0HX on 2015-06-03
dot icon29/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
7
233.75K
-
0.00
3.58K
-
2023
6
39.82K
-
0.00
107.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butwilowska, Charlotte
Director
29/05/2014 - Present
1
Wyche, Ian Alan
Director
20/03/2018 - Present
5
Butwilowski, Adam Stefan
Director
29/05/2014 - Present
4
Butwilowski, Adam
Secretary
29/05/2014 - Present
-

Persons with Significant Control

4
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 CIIVSOFT LIMITED

CIIVSOFT LIMITED is an(a) Active company incorporated on 29/05/2014 with the registered office located at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT. 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 CIIVSOFT LIMITED?

toggle

CIIVSOFT LIMITED is currently Active. It was registered on 29/05/2014 .

Where is CIIVSOFT LIMITED located?

toggle

CIIVSOFT LIMITED is registered at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT.

What does CIIVSOFT LIMITED do?

toggle

CIIVSOFT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIIVSOFT LIMITED?

toggle

The latest filing was on 25/06/2025: Total exemption full accounts made up to 2025-03-31.