CIKA SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CIKA SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369414

Incorporation date

08/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-09-08 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon15/01/2023
Confirmation statement made on 2022-09-08 with updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-08 with updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/07/2016
Director's details changed for Georg Steinbrecher on 2016-07-08
dot icon08/02/2016
Termination of appointment of Primary Secretary Services Ltd as a secretary on 2016-02-01
dot icon08/02/2016
Appointment of Ga Secretarial Service Limited as a secretary on 2016-02-01
dot icon08/02/2016
Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 2016-02-08
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon09/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/12/2012
Secretary's details changed for Primary Secretary Services Ltd on 2012-12-01
dot icon05/12/2012
Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 2012-12-05
dot icon30/11/2012
Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 2012-11-30
dot icon28/11/2012
Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 2012-11-28
dot icon20/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for Primary Secretary Services Ltd on 2011-05-05
dot icon13/05/2011
Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA England on 2011-05-13
dot icon08/09/2010
Director's details changed for Georg Steinbrecher on 2010-09-08
dot icon08/09/2010
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
31/12/2023
dot iconNext confirmation date
08/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
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

0

No officers data available.

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 CIKA SOFTWARE LIMITED

CIKA SOFTWARE LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QR. There is currently no 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 CIKA SOFTWARE LIMITED?

toggle

CIKA SOFTWARE LIMITED is currently Active. It was registered on 08/09/2010 .

Where is CIKA SOFTWARE LIMITED located?

toggle

CIKA SOFTWARE LIMITED is registered at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QR.

What does CIKA SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CIKA SOFTWARE LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.