CIN CIN (UK) LIMITED

Register to unlock more data on OkredoRegister

CIN CIN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411698

Incorporation date

20/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon18/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon11/01/2022
Change of details for Mr David Toscano as a person with significant control on 2022-01-11
dot icon11/01/2022
Director's details changed for David Toscano on 2022-01-11
dot icon11/01/2022
Change of details for Mr David Toscano as a person with significant control on 2021-06-28
dot icon11/01/2022
Director's details changed for David Toscano on 2021-06-28
dot icon07/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon19/12/2017
Satisfaction of charge 084116980001 in full
dot icon12/12/2017
Registration of charge 084116980002, created on 2017-11-30
dot icon08/12/2017
Registration of charge 084116980003, created on 2017-11-30
dot icon24/11/2017
Registration of charge 084116980001, created on 2017-11-16
dot icon20/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-01-28
dot icon26/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2016-02-16
dot icon04/02/2016
Director's details changed for Libby Toscano on 2016-02-03
dot icon03/02/2016
Director's details changed for Libby Toscano on 2016-02-03
dot icon03/02/2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-02-03
dot icon03/02/2016
Director's details changed for David Toscano on 2016-02-03
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 2014-03-04
dot icon25/02/2013
Director's details changed for David Toscano on 2013-02-20
dot icon25/02/2013
Director's details changed for David Toscano on 2013-02-20
dot icon25/02/2013
Director's details changed
dot icon25/02/2013
Director's details changed
dot icon22/02/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon22/02/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon20/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
60.70K
-
0.00
208.63K
-
2022
18
126.09K
-
0.00
139.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Libby Toscano
Director
20/02/2013 - Present
-
Toscano, David
Director
20/02/2013 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CIN CIN (UK) LIMITED

CIN CIN (UK) LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 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 CIN CIN (UK) LIMITED?

toggle

CIN CIN (UK) LIMITED is currently Active. It was registered on 20/02/2013 .

Where is CIN CIN (UK) LIMITED located?

toggle

CIN CIN (UK) LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does CIN CIN (UK) LIMITED do?

toggle

CIN CIN (UK) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CIN CIN (UK) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-20 with no updates.