CIOTEK LIMITED

Register to unlock more data on OkredoRegister

CIOTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691691

Incorporation date

10/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Parklands View, Sketty, Swansea SA2 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon05/11/2025
Termination of appointment of Michael Anthony O'shea as a director on 2025-11-05
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/05/2023
Micro company accounts made up to 2022-05-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2022
Termination of appointment of Shannon Stevens as a director on 2022-03-01
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/12/2020
Registered office address changed from The Warner Building, 98 Sterry Road, Gowerton Swansea City & County of Swansea SA4 3BW to 12 Parklands View Sketty Swansea SA2 8LX on 2020-12-15
dot icon23/03/2020
Cessation of Jayne Ann Smith as a person with significant control on 2019-03-12
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2019-03-12
dot icon18/02/2020
Purchase of own shares.
dot icon23/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon23/03/2018
Notification of Christopher Elwyn James as a person with significant control on 2016-04-06
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/06/2017
Appointment of Miss Shannon Stevens as a director on 2017-06-14
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Appointment of Mr Christopher James as a secretary on 2016-06-12
dot icon10/03/2017
Termination of appointment of Sally James as a secretary on 2016-06-12
dot icon10/03/2017
Appointment of Mr Michael Anthony O'shea as a director on 2017-02-13
dot icon06/03/2017
Termination of appointment of Jayne Ann Smith as a director on 2017-02-13
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/03/2011
Director's details changed for Miss Jayne Ann Davies on 2010-06-01
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/04/2010
Director's details changed for Miss Jayne Ann Davies on 2010-01-01
dot icon07/04/2010
Director's details changed for Mr Christopher Elwyn James on 2010-01-01
dot icon07/04/2010
Secretary's details changed for Sally James on 2010-01-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/04/2007
Return made up to 10/03/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: the warner building, 98 sterry road, gowerton swansea SA4 3BW
dot icon05/04/2007
Registered office changed on 05/04/07 from: 12 parklands view sketty swansea SA2 8LX
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/03/2006
Return made up to 10/03/06; full list of members
dot icon26/10/2005
Particulars of mortgage/charge
dot icon25/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2005
Return made up to 10/03/05; full list of members
dot icon12/01/2005
New director appointed
dot icon10/03/2004
Return made up to 10/03/04; full list of members
dot icon06/01/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Director resigned
dot icon10/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
125.42K
-
0.00
-
-
2022
3
127.92K
-
0.00
-
-
2022
3
127.92K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

127.92K £Ascended1.99 % *

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
Oshea, Michael Anthony
Director
13/02/2017 - 05/11/2025
3
James, Christopher Elwyn
Director
10/03/2003 - Present
8

Persons with Significant Control

4
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 CIOTEK LIMITED

CIOTEK LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 12 Parklands View, Sketty, Swansea SA2 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIOTEK LIMITED?

toggle

CIOTEK LIMITED is currently Active. It was registered on 10/03/2003 .

Where is CIOTEK LIMITED located?

toggle

CIOTEK LIMITED is registered at 12 Parklands View, Sketty, Swansea SA2 8LX.

What does CIOTEK LIMITED do?

toggle

CIOTEK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CIOTEK LIMITED have?

toggle

CIOTEK LIMITED had 3 employees in 2022.

What is the latest filing for CIOTEK LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-10 with no updates.