CINNAMON BROWN LIMITED

Register to unlock more data on OkredoRegister

CINNAMON BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470016

Incorporation date

02/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon20/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Total exemption small company accounts made up to 2016-08-30
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon26/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Previous accounting period extended from 2012-06-30 to 2012-08-31
dot icon17/08/2012
Registered office address changed from 9 Warwick Bailey Close Colchester Essex CO4 5ER on 2012-08-17
dot icon15/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon28/10/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon19/08/2010
Director's details changed for John Christopher Kissonerghis on 2009-10-01
dot icon19/08/2010
Director's details changed for Helen Kissonerghis on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 02/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2009
Return made up to 02/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 02/06/07; no change of members
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New secretary appointed
dot icon17/04/2007
Certificate of change of name
dot icon03/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/11/2006
Return made up to 02/06/06; full list of members
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon23/06/2005
Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
255.81K
-
0.00
-
-
2022
0
255.81K
-
0.00
-
-
2022
0
255.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

255.81K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kissonerghis, Helen
Director
02/06/2005 - Present
-
Kissonerghis, John Christopher
Director
02/06/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINNAMON BROWN LIMITED

CINNAMON BROWN LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. 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 CINNAMON BROWN LIMITED?

toggle

CINNAMON BROWN LIMITED is currently Active. It was registered on 02/06/2005 .

Where is CINNAMON BROWN LIMITED located?

toggle

CINNAMON BROWN LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does CINNAMON BROWN LIMITED do?

toggle

CINNAMON BROWN LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CINNAMON BROWN LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-02 with no updates.