CINAR LIMITED

Register to unlock more data on OkredoRegister

CINAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285739

Incorporation date

10/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Elvaston Place, South Kensington, London SW7 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon04/07/2024
Termination of appointment of Frederick Lockwood as a director on 2024-02-16
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon15/05/2017
Second filing of Confirmation Statement dated 03/12/2016
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/12/2011
Appointment of Mr. Shan Raza as a secretary
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Professor Frederick Lockwood on 2009-12-11
dot icon04/09/2009
Return made up to 15/03/09; full list of members
dot icon08/06/2009
Return made up to 15/03/08; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 15/03/07; full list of members
dot icon30/05/2008
Appointment terminated director philip costen
dot icon30/05/2008
Appointment terminated director george lazopoulos
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 15/03/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 15/03/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 15/03/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 15/03/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 15/03/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon13/04/2001
Return made up to 15/03/01; full list of members
dot icon13/04/2001
New secretary appointed
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Return made up to 15/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/04/1999
Return made up to 15/03/99; full list of members
dot icon28/01/1999
Certificate of change of name
dot icon27/01/1999
Resolutions
dot icon27/01/1999
£ nc 1000/1000000 07/01/99
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/04/1998
Return made up to 15/03/98; no change of members
dot icon14/04/1998
New secretary appointed
dot icon02/04/1998
Secretary resigned
dot icon14/11/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 15/03/97; no change of members
dot icon14/02/1997
Registered office changed on 14/02/97 from: 38 orsett terrace bayswater london W2 6AJ
dot icon18/10/1996
Particulars of mortgage/charge
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Return made up to 15/03/96; full list of members
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon24/04/1996
New director appointed
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon13/04/1995
Return made up to 15/03/95; no change of members
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
Return made up to 15/03/94; full list of members
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 15/03/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/03/1992
Return made up to 15/03/92; no change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon29/05/1991
Return made up to 11/04/91; no change of members
dot icon29/05/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon18/04/1990
Return made up to 15/03/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-03-31
dot icon20/10/1989
Registered office changed on 20/10/89 from: 9 albert drive london SW19 6LP
dot icon02/03/1989
Accounting reference date notified as 30/09
dot icon28/02/1989
Wd 16/02/89 ad 19/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
03/12/2026
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
4
219.62K
-
0.00
203.75K
-
2022
4
231.63K
-
0.00
192.82K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Tahir Syed Naqui Abbas
Director
23/01/1996 - Present
2
Costen, Philip Gerald, Dr
Director
23/01/1996 - 12/12/2007
1
Lazopoulos, George
Director
23/01/1996 - 12/12/2007
-
Lockwood, Frederick, Professor
Director
10/08/1988 - 16/02/2024
-
Papadopoulos, Christos, Dr
Director
10/08/1988 - 02/02/2007
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CINAR LIMITED

CINAR LIMITED is an(a) Active company incorporated on 10/08/1988 with the registered office located at 11 Elvaston Place, South Kensington, London SW7 5QG. 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 CINAR LIMITED?

toggle

CINAR LIMITED is currently Active. It was registered on 10/08/1988 .

Where is CINAR LIMITED located?

toggle

CINAR LIMITED is registered at 11 Elvaston Place, South Kensington, London SW7 5QG.

What does CINAR LIMITED do?

toggle

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

What is the latest filing for CINAR LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.