CINNAMON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CINNAMON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10370746

Incorporation date

12/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Speen House, Porter Street, London W1U 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2016)
dot icon27/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/02/2026
Change of details for Aspalena Zachari as a person with significant control on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Daniel Sakellariou on 2026-02-11
dot icon11/02/2026
Registered office address changed from St Georges House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to Speen House Porter Street London W1U 6AJ on 2026-02-11
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/11/2024
Director's details changed for Mr Daniel Sakellariou on 2024-02-08
dot icon16/07/2024
Second filing of Confirmation Statement dated 2024-06-21
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon05/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/03/2024
Appointment of Mr Daniel Sakellariou as a director on 2024-02-08
dot icon05/03/2024
Termination of appointment of Markos Panteleimon Klerides as a director on 2024-02-08
dot icon19/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/09/2022
Change of details for Aspalena Zachari as a person with significant control on 2022-05-12
dot icon12/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/02/2022
Second filing of Confirmation Statement dated 2021-09-11
dot icon29/09/2021
Change of details for Aspalena Zachari as a person with significant control on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon28/09/2021
Change of details for Aspalena Zachari as a person with significant control on 2021-09-28
dot icon02/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/03/2019
Termination of appointment of Maria Xanthouli as a director on 2018-11-22
dot icon07/03/2019
Registered office address changed from Treviot House, 186-192 High Road Ilford Essex IG1 1LR United Kingdom to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 2019-03-07
dot icon07/03/2019
Appointment of Mr Markos Panteleimon Klerides as a director on 2018-11-22
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/08/2018
Notification of Aspalena Zachari as a person with significant control on 2016-10-11
dot icon28/08/2018
Cessation of Maria Xanthouli as a person with significant control on 2016-10-11
dot icon02/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Registered office address changed from Unit 19, Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Treviot House, 186-192 High Road Ilford Essex IG1 1LR on 2017-09-25
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon12/09/2016
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 icon-98.33 % *

* during past year

Cash in Bank

£150.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
173.82K
-
0.00
11.98K
-
2022
0
176.30K
-
0.00
8.97K
-
2023
0
176.36K
-
0.00
150.00
-
2023
0
176.36K
-
0.00
150.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

176.36K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.00 £Descended-98.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Maria Xanthouli
Director
12/09/2016 - 22/11/2018
7
Klerides, Markos Panteleimon
Director
22/11/2018 - 08/02/2024
14
Sakellariou, Daniel
Director
08/02/2024 - Present
2

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+
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 INTERNATIONAL LIMITED

CINNAMON INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/09/2016 with the registered office located at Speen House, Porter Street, London W1U 6AJ. There is currently 1 active director 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 INTERNATIONAL LIMITED?

toggle

CINNAMON INTERNATIONAL LIMITED is currently Active. It was registered on 12/09/2016 .

Where is CINNAMON INTERNATIONAL LIMITED located?

toggle

CINNAMON INTERNATIONAL LIMITED is registered at Speen House, Porter Street, London W1U 6AJ.

What does CINNAMON INTERNATIONAL LIMITED do?

toggle

CINNAMON INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CINNAMON INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-09-30.