CINERIS LIMITED

Register to unlock more data on OkredoRegister

CINERIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05252539

Incorporation date

06/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 Chestnut Drive, Hatfield Heath, Bishop's Stortford, Herts CM22 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon27/04/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon20/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Registered office address changed from , Kerrs Accountants 266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ to 7 Chestnut Drive Hatfield Heath Bishop's Stortford Herts CM22 7EZ on 2022-09-13
dot icon31/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/12/2014
Micro company accounts made up to 2014-03-31
dot icon29/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Registered office address changed from , C/O Kingly Brookes Llp, 415 Linen Hall, 162-168 Regent Street, London, W1B 5TE, England on 2013-12-17
dot icon14/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Director's details changed for Dr Roger Graham Sutcliffe on 2011-05-30
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/12/2010
Registered office address changed from , C/O Gateway Partners, 3rd Floor,, 22 Ganton Street, London, W1F 7BY, United Kingdom on 2010-12-29
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/02/2010
Registered office address changed from , C/O C/O, PO Box 3rd Floor, 22 Ganton Street, London, W1F 7BY, United Kingdom on 2010-02-12
dot icon12/02/2010
Director's details changed for Dr Roger Graham Sutcliffe on 2009-10-01
dot icon12/02/2010
Director's details changed for Andrew John Papas on 2009-10-01
dot icon12/02/2010
Director's details changed for Ashley Mcclinton on 2009-10-01
dot icon12/02/2010
Director's details changed for Adrian Thomas Christmas on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Registered office address changed from , St Swithins Square, Lincoln, Lincolnshire, LN2 1HB on 2009-10-19
dot icon22/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 29/12/08; full list of members
dot icon06/05/2008
Ad 31/03/08\gbp si 8500@1=8500\gbp ic 8500/17000\
dot icon12/03/2008
Gbp nc 10000/21000\16/01/08
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon06/02/2007
Ad 08/12/06--------- £ si 1500@1
dot icon06/02/2007
Return made up to 29/12/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Return made up to 06/10/05; full list of members
dot icon18/01/2006
Return made up to 29/12/05; full list of members
dot icon09/01/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New secretary appointed;new director appointed
dot icon07/12/2005
New director appointed
dot icon01/12/2005
Ad 22/11/05--------- £ si 7000@1=7000 £ ic 1/7001
dot icon06/04/2005
Registered office changed on 06/04/05 from:\16 churchill way, cardiff, CF10 2DX
dot icon06/10/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
338.34K
-
0.00
592.00
-
2022
0
338.34K
-
0.00
-
-
2023
0
338.34K
-
0.00
-
-
2023
0
338.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

338.34K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/10/2004 - 06/10/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/10/2004 - 06/10/2004
15962
Mcclinton, Ashley Howes
Director
22/11/2005 - Present
11
Papas, Andrew John
Director
22/11/2005 - Present
4
Christmas, Adrian Thomas
Director
22/11/2005 - Present
1

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+
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 CINERIS LIMITED

CINERIS LIMITED is an(a) Dissolved company incorporated on 06/10/2004 with the registered office located at 7 Chestnut Drive, Hatfield Heath, Bishop's Stortford, Herts CM22 7EZ. There are currently 5 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 CINERIS LIMITED?

toggle

CINERIS LIMITED is currently Dissolved. It was registered on 06/10/2004 and dissolved on 14/04/2026.

Where is CINERIS LIMITED located?

toggle

CINERIS LIMITED is registered at 7 Chestnut Drive, Hatfield Heath, Bishop's Stortford, Herts CM22 7EZ.

What does CINERIS LIMITED do?

toggle

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

What is the latest filing for CINERIS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.