CIKO COFFEE LIMITED

Register to unlock more data on OkredoRegister

CIKO COFFEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032751

Incorporation date

03/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Stileway Business Park, Lower Strode Road, Clevedon, Bristol BS21 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon14/08/2025
Application to strike the company off the register
dot icon18/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/02/2024
Termination of appointment of Catherine Mary Greenslade as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Michael John Greenslade as a director on 2024-02-29
dot icon29/02/2024
Secretary's details changed for Mr Stephen Moore on 2024-02-29
dot icon29/02/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/04/2019
Micro company accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon20/09/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon06/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/08/2012
Appointment of Mrs Catherine Mary Greenslade as a director
dot icon01/08/2012
Appointment of Mr Michael John Greenslade as a director
dot icon29/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/03/2010
Director's details changed for Brian Greenslade on 2010-03-01
dot icon17/03/2010
Register inspection address has been changed
dot icon15/03/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 03/02/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon10/09/2008
Return made up to 03/02/08; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 03/02/07; full list of members
dot icon06/02/2007
Return made up to 03/02/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-02-28
dot icon29/03/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2005-02-28
dot icon29/04/2005
Return made up to 03/02/05; full list of members
dot icon03/02/2004
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 icon-40.57 % *

* during past year

Cash in Bank

£14,564.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.88K
-
0.00
7.07K
-
2022
0
7.87K
-
0.00
24.51K
-
2023
0
8.94K
-
0.00
14.56K
-
2023
0
8.94K
-
0.00
14.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.94K £Ascended13.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.56K £Descended-40.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenslade, Catherine Mary
Director
01/08/2012 - 29/02/2024
-
Greenslade, Brian
Director
03/02/2004 - Present
-
Fisher, James Adam
Director
03/02/2004 - 07/07/2005
9
Greenslade, Michael John
Director
01/08/2012 - 29/02/2024
2
Moore, Stephen
Secretary
03/02/2004 - Present
8

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIKO COFFEE LIMITED

CIKO COFFEE LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at Unit 2 Stileway Business Park, Lower Strode Road, Clevedon, Bristol BS21 6UU. 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 CIKO COFFEE LIMITED?

toggle

CIKO COFFEE LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 11/11/2025.

Where is CIKO COFFEE LIMITED located?

toggle

CIKO COFFEE LIMITED is registered at Unit 2 Stileway Business Park, Lower Strode Road, Clevedon, Bristol BS21 6UU.

What does CIKO COFFEE LIMITED do?

toggle

CIKO COFFEE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CIKO COFFEE LIMITED?

toggle

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