CILIX LIMITED

Register to unlock more data on OkredoRegister

CILIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05101039

Incorporation date

14/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Farnborough Road, Farnborough, Hants GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2004)
dot icon13/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Termination of appointment of Timothy Sean Connolly as a director on 2025-07-11
dot icon14/07/2025
Appointment of Wendy Ann Rumori as a director on 2025-07-11
dot icon14/07/2025
Change of details for Mr Robert Francis Rumori as a person with significant control on 2025-07-14
dot icon14/07/2025
Change of details for Mrs Wendy Ann Rumori as a person with significant control on 2025-07-14
dot icon14/07/2025
Secretary's details changed for Mr Robert Francis Rumori on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr Robert Francis Rumori on 2025-07-14
dot icon02/01/2025
Cessation of Timothy Sean Connolly as a person with significant control on 2024-12-31
dot icon02/01/2025
Change of details for Mr Robert Francis Rumori as a person with significant control on 2016-04-06
dot icon02/01/2025
Change of details for Mrs Wendy Ann Rumori as a person with significant control on 2021-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon02/01/2025
Director's details changed for Mr Timothy Sean Connolly on 2025-01-02
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon11/08/2023
Change of details for Mr Timothy Sean Connolly as a person with significant control on 2022-08-01
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Notification of Wendy Ann Rumori as a person with significant control on 2021-01-01
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/04/2016
Director's details changed for Timothy Sean Connolly on 2013-10-31
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2014-04-15
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert Francis Rumori on 2009-10-01
dot icon14/04/2010
Director's details changed for Timothy Sean Connolly on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 14/04/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 14/04/08; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 14/04/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 14/04/06; full list of members
dot icon27/06/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 99/100
dot icon26/05/2006
Director resigned
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 14/04/05; full list of members
dot icon04/06/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon04/06/2004
Registered office changed on 04/06/04 from: dell cottage, menin way farnham surrey GU9 8DY
dot icon01/06/2004
Director's particulars changed
dot icon14/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-4.38 % *

* during past year

Cash in Bank

£145,264.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
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)
2021
8
95.82K
-
0.00
152.16K
-
2022
8
92.94K
-
0.00
151.92K
-
2023
8
128.81K
-
0.00
145.26K
-
2023
8
128.81K
-
0.00
145.26K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

128.81K £Ascended38.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.26K £Descended-4.38 % *

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
Jones, Michael Robert
Director
14/04/2004 - 31/03/2006
3
Connolly, Timothy Sean
Director
14/04/2004 - 11/07/2025
-
Rumori, Robert Francis
Director
14/04/2004 - Present
-
Rumori, Wendy Ann
Director
11/07/2025 - Present
4
Rumori, Robert Francis
Secretary
14/04/2004 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CILIX LIMITED

CILIX LIMITED is an(a) Active company incorporated on 14/04/2004 with the registered office located at 269 Farnborough Road, Farnborough, Hants GU14 7LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CILIX LIMITED?

toggle

CILIX LIMITED is currently Active. It was registered on 14/04/2004 .

Where is CILIX LIMITED located?

toggle

CILIX LIMITED is registered at 269 Farnborough Road, Farnborough, Hants GU14 7LY.

What does CILIX LIMITED do?

toggle

CILIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CILIX LIMITED have?

toggle

CILIX LIMITED had 8 employees in 2023.

What is the latest filing for CILIX LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-02 with updates.