CIKLUM UK LIMITED

Register to unlock more data on OkredoRegister

CIKLUM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07322381

Incorporation date

22/07/2010

Size

Full

Contacts

Registered address

Registered address

2 Stone Buildings, Lincoln's Inn, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon05/06/2025
Appointment of Mr Prashant Narula as a director on 2025-06-04
dot icon04/06/2025
Termination of appointment of Samuel Edward Rapley as a director on 2025-06-04
dot icon24/03/2025
Appointment of Mr Samuel Edward Rapley as a director on 2025-03-20
dot icon24/03/2025
Termination of appointment of Faisal Iftikhar as a director on 2025-03-20
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon19/06/2024
Appointment of Mr Faisal Iftikhar as a director on 2024-06-13
dot icon19/06/2024
Termination of appointment of Michael E Hopewell as a director on 2024-06-13
dot icon08/02/2024
Satisfaction of charge 073223810001 in full
dot icon05/02/2024
Registration of charge 073223810003, created on 2024-02-01
dot icon05/02/2024
Registration of charge 073223810004, created on 2024-02-01
dot icon23/11/2023
Satisfaction of charge 073223810002 in full
dot icon27/10/2023
All of the property or undertaking has been released from charge 073223810002
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon05/07/2023
Appointment of Mr Michael E Hopewell as a director on 2023-06-26
dot icon05/07/2023
Termination of appointment of Mark William Fisher as a director on 2023-06-26
dot icon17/05/2023
Termination of appointment of Kulraj Singh Smagh as a director on 2023-05-09
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Registration of charge 073223810002, created on 2022-03-14
dot icon02/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/07/2021
Director's details changed for Mr Mark Fisher on 2021-07-30
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon10/09/2020
Cessation of George Soros as a person with significant control on 2016-12-03
dot icon07/09/2020
Notification of Ciklum Holding Uk Limited as a person with significant control on 2018-09-03
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Resolutions
dot icon01/06/2020
Appointment of Mr Mark Fisher as a director on 2020-05-26
dot icon10/01/2020
Cessation of Torben Majgaard as a person with significant control on 2019-01-03
dot icon10/01/2020
Notification of George Soros as a person with significant control on 2016-12-03
dot icon05/11/2019
Termination of appointment of James Martin Dalziel as a director on 2019-10-31
dot icon05/11/2019
Appointment of Kulraj Singh Smagh as a director on 2019-10-31
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/07/2019
Registration of charge 073223810001, created on 2019-07-08
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon26/07/2018
Director's details changed for Mr James Martin Dalziel on 2018-07-18
dot icon14/02/2018
Termination of appointment of James Edward Donaldson as a director on 2018-02-12
dot icon14/02/2018
Appointment of Mr James Martin Dalziel as a director on 2018-02-12
dot icon16/11/2017
Change of details for Mr Torben Majgaard as a person with significant control on 2017-11-01
dot icon16/11/2017
Appointment of Edwin Coe Secretaries Limited as a secretary on 2017-11-01
dot icon15/11/2017
Registered office address changed from 22 Long Acre London WC2E 9LY to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2017-11-15
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon09/12/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/05/2016
Appointment of Mr James Edward Donaldson as a director on 2016-03-17
dot icon24/05/2016
Termination of appointment of Samuel Barry Kingston as a director on 2016-03-17
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Samuel Barry Kingston as a director on 2015-07-01
dot icon20/08/2015
Appointment of Dr Samuel Barry Kingston as a director on 2015-06-25
dot icon20/08/2015
Termination of appointment of Torben Majgaard as a director on 2015-08-01
dot icon20/08/2015
Appointment of Dr Samuel Barry Kingston as a director on 2015-07-01
dot icon18/05/2015
Termination of appointment of Gemma-Lyn Roskilly as a secretary on 2015-04-02
dot icon27/03/2015
Termination of appointment of Samuel Barry Kingston as a director on 2015-03-27
dot icon27/03/2015
Appointment of Mr Torben Majgaard as a director on 2015-03-01
dot icon12/02/2015
Appointment of Miss Gemma-Lyn Roskilly as a secretary on 2015-02-11
dot icon27/01/2015
Registered office address changed from 22 Long Acre London WC2E 0LY to 22 Long Acre London WC2E 9LY on 2015-01-27
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Termination of appointment of Charles Philip Wadsworth as a director on 2015-01-20
dot icon21/01/2015
Appointment of Charles Philip Wadsworth as a director on 2014-11-24
dot icon21/01/2015
Registered office address changed from 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 0LY on 2015-01-21
dot icon13/01/2015
Director's details changed for Dr. Samuel Barry Kingston on 2015-01-01
dot icon12/01/2015
Registered office address changed from Knights Court 6-8 St John's Square London EC1M 4NH to 22 Long Acre London WC2E 9LY on 2015-01-12
dot icon02/09/2014
Appointment of Dr. Samuel Barry Kingston as a director on 2014-08-29
dot icon02/09/2014
Termination of appointment of Craig Andrew Wilson as a director on 2014-08-29
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2013-07-22 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Craig Andrew Wilson on 2013-07-22
dot icon04/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2013
Registered office address changed from 3 More London Riverside London SE1 2RE England on 2013-10-29
dot icon21/05/2013
Annual return made up to 2012-07-22 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2013
Administrative restoration application
dot icon06/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon16/12/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon22/07/2010
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, James Edward
Director
17/03/2016 - 12/02/2018
42
Smagh, Kulraj Singh
Director
31/10/2019 - 09/05/2023
11
Fisher, Mark William
Director
26/05/2020 - 26/06/2023
2
Rapley, Samuel Edward
Director
20/03/2025 - 04/06/2025
3
Iftikhar, Faisal
Director
13/06/2024 - 20/03/2025
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+
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 CIKLUM UK LIMITED

CIKLUM UK LIMITED is an(a) Active company incorporated on 22/07/2010 with the registered office located at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIKLUM UK LIMITED?

toggle

CIKLUM UK LIMITED is currently Active. It was registered on 22/07/2010 .

Where is CIKLUM UK LIMITED located?

toggle

CIKLUM UK LIMITED is registered at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH.

What does CIKLUM UK LIMITED do?

toggle

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

What is the latest filing for CIKLUM UK LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.