CIO CONNECT LIMITED

Register to unlock more data on OkredoRegister

CIO CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301635

Incorporation date

04/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hill Farm Chesterton Road, Lighthorne, Warwick CV35 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon17/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon08/10/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon02/05/2023
Satisfaction of charge 5 in full
dot icon08/07/2022
Register inspection address has been changed to Hill Farm Chesterton Road Lighthorne Warwick CV35 0AB
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon08/07/2022
Satisfaction of charge 2 in full
dot icon08/07/2022
Satisfaction of charge 3 in full
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon02/09/2021
Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP to Hill Farm Chesterton Road Lighthorne Warwick CV35 0AB on 2021-09-02
dot icon24/07/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2020
Termination of appointment of Nicholas Charles Kirkland as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Shackleton Finance Ltd as a director on 2020-08-27
dot icon26/08/2020
Appointment of Ms Deborah Nichole Hudson as a director on 2020-08-20
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Notice of completion of voluntary arrangement
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-18
dot icon04/01/2019
Termination of appointment of Alistair Ian Laing Russell as a director on 2018-12-31
dot icon17/09/2018
Appointment of Mr Alistair Ian Laing Russell as a director on 2018-09-17
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon09/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-18
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon21/02/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-18
dot icon03/10/2016
Director's details changed for Mr Nicholas Charles Kirkland on 2016-09-30
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/01/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-18
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for Mr John Boyd Quibell on 2014-11-30
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon05/02/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon07/11/2014
Registered office address changed from 21 Whitefriars Street London EC4Y 8JJ to 56 Church Street Weybridge Surrey KT13 8DP on 2014-11-07
dot icon19/09/2014
Termination of appointment of Stephen Richard Lord as a director on 2014-09-19
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon14/07/2014
Director's details changed for Shackleton Finance Ltd on 2014-07-04
dot icon14/07/2014
Director's details changed for Nicholas Charles Kirkland on 2014-07-04
dot icon05/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon06/06/2013
Auditor's resignation
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Georgina Usher as a director
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon07/07/2010
Memorandum and Articles of Association
dot icon07/07/2010
Resolutions
dot icon05/08/2009
Return made up to 04/07/09; full list of members
dot icon17/07/2009
Accounts for a small company made up to 2008-12-31
dot icon04/06/2009
Director appointed shackleton finance LTD
dot icon04/06/2009
Appointment terminated director shackleton secondaries LIMITED PARTNERSHIP
dot icon20/05/2009
Director appointed shackleton secondaries LIMITED PARTNERSHIP
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2009
Resolutions
dot icon11/09/2008
Return made up to 04/07/08; full list of members
dot icon15/07/2008
Director appointed georgina astrid usher
dot icon16/06/2008
Registered office changed on 16/06/2008 from 15TH floor 76 shoe lane london EC4A 3JB
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2008
Particulars of contract relating to shares
dot icon27/02/2008
Ad 15/02/08\gbp si [email protected]=2887.8\gbp ic 55.59/2943.39\
dot icon27/02/2008
S-div
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Nc inc already adjusted 14/02/08
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Ad 14/02/08\gbp si [email protected]=54.59\gbp ic 1/55.59\
dot icon27/02/2008
Curr ext from 31/07/2008 to 31/12/2008
dot icon27/02/2008
Registered office changed on 27/02/2008 from second floor tempus court onslow street guildford surrey GU1 4SS
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2008
Certificate of change of name
dot icon22/12/2007
Director resigned
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon21/11/2007
Registered office changed on 21/11/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon16/11/2007
Certificate of change of name
dot icon04/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Deborah Nichole
Director
20/08/2020 - Present
32
LAYTONS SECRETARIES LIMITED
Corporate Secretary
04/07/2007 - 13/11/2007
97
LAYTONS MANAGEMENT LIMITED
Corporate Director
04/07/2007 - 13/11/2007
41
Lord, Stephen Richard
Director
13/11/2007 - 19/09/2014
11
Kirkland, Nicholas Charles
Director
13/11/2007 - 27/08/2020
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIO CONNECT LIMITED

CIO CONNECT LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Hill Farm Chesterton Road, Lighthorne, Warwick CV35 0AB. 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 CIO CONNECT LIMITED?

toggle

CIO CONNECT LIMITED is currently Active. It was registered on 04/07/2007 .

Where is CIO CONNECT LIMITED located?

toggle

CIO CONNECT LIMITED is registered at Hill Farm Chesterton Road, Lighthorne, Warwick CV35 0AB.

What does CIO CONNECT LIMITED do?

toggle

CIO CONNECT LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CIO CONNECT LIMITED?

toggle

The latest filing was on 17/08/2025: Micro company accounts made up to 2024-12-31.