CIO DEVELOPMENT LTD.

Register to unlock more data on OkredoRegister

CIO DEVELOPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186507

Incorporation date

16/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon03/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon28/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/05/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 2021-05-05
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 2016-06-16
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/05/2016
Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 2016-05-16
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 2015-06-08
dot icon05/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon30/04/2010
Director's details changed for Brinley Nigel Platts on 2010-04-16
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 16/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 16/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 16/04/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/07/2006
Certificate of change of name
dot icon18/04/2006
Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP
dot icon18/04/2006
Return made up to 16/04/06; full list of members
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon30/03/2006
New secretary appointed
dot icon27/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 16/04/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 16/04/04; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 16/04/03; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 16/04/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/04/2001
Return made up to 16/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon05/05/2000
Return made up to 16/04/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-04-30
dot icon27/05/1999
Return made up to 16/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Ad 16/04/97--------- £ si 100@1
dot icon26/07/1998
£ nc 100/200 16/04/97
dot icon02/07/1998
Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH
dot icon02/07/1998
Director's particulars changed
dot icon24/06/1998
Return made up to 16/04/98; change of members
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon17/06/1997
Return made up to 16/04/97; full list of members
dot icon17/06/1997
Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
New secretary appointed;new director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
dot icon16/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.87K
-
0.00
22.69K
-
2022
2
34.54K
-
0.00
30.78K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
15/04/1996 - 15/04/1996
3393
Wayne, Harold
Nominee Secretary
15/04/1996 - 15/04/1996
1305
Brinley Nigel Platts
Director
16/04/1996 - Present
-
Platts, Cyril
Director
15/04/1996 - 31/03/2006
-
Platts, Nicola
Secretary
28/02/2006 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIO DEVELOPMENT LTD.

CIO DEVELOPMENT LTD. is an(a) Active company incorporated on 16/04/1996 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. 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 DEVELOPMENT LTD.?

toggle

CIO DEVELOPMENT LTD. is currently Active. It was registered on 16/04/1996 .

Where is CIO DEVELOPMENT LTD. located?

toggle

CIO DEVELOPMENT LTD. is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CIO DEVELOPMENT LTD. do?

toggle

CIO DEVELOPMENT LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIO DEVELOPMENT LTD.?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-04-30.