CIPCR INTL LTD

Register to unlock more data on OkredoRegister

CIPCR INTL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768876

Incorporation date

11/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C1, Fleming Way, Crawley RH10 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon21/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Registered office address changed from 24a Birches Industrial Estate East Grinstead RH19 1XZ England to Unit C1 Fleming Way Crawley RH10 9NN on 2024-09-03
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon10/01/2023
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2022
Termination of appointment of Helen Kerr as a director on 2022-01-01
dot icon06/01/2022
Notification of Causeway Business Group Limited as a person with significant control on 2022-01-01
dot icon06/01/2022
Cessation of Kingsley Donaldson as a person with significant control on 2022-01-01
dot icon06/01/2022
Change of details for Mr Kingsley Donaldson as a person with significant control on 2022-01-01
dot icon06/01/2022
Director's details changed for Mr Kingsley Deione Matthew Donaldson on 2022-01-01
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/05/2021
Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to 24a Birches Industrial Estate East Grinstead RH19 1XZ on 2021-05-24
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon14/01/2020
Secretary's details changed for Ms Helen Kerr on 2020-01-01
dot icon07/01/2020
Registered office address changed from C/O Kingsley Donaldson - Scobie Mcintosh Plough Road Smallfield Horley RH6 9JW England to Vending House Plough Road Smallfield Horley RH6 9JW on 2020-01-07
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/03/2019
Director's details changed for Miss Helen Kerr on 2019-02-21
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/11/2016
Appointment of Ms Helen Kerr as a director on 2016-11-15
dot icon15/11/2016
Director's details changed for Mr Kingsley Deione Matthew Donaldson on 2016-11-01
dot icon30/08/2016
Registered office address changed from Scobie Mcintosh Plough Road Smallfield Horley RH6 9JW England to C/O Kingsley Donaldson - Scobie Mcintosh Plough Road Smallfield Horley RH6 9JW on 2016-08-30
dot icon30/08/2016
Appointment of Ms Helen Kerr as a secretary on 2016-05-07
dot icon30/08/2016
Registered office address changed from C/O Kingsley Donaldson Gothic House 3 the Green Richmond Surrey TW9 1PB to Scobie Mcintosh Plough Road Smallfield Horley RH6 9JW on 2016-08-30
dot icon28/08/2016
Micro company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon16/11/2015
Micro company accounts made up to 2014-11-30
dot icon24/04/2015
Registered office address changed from 95 the Keep Kingston upon Thames KT2 5UD to C/O Kingsley Donaldson Gothic House 3 the Green Richmond Surrey TW9 1PB on 2015-04-24
dot icon09/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/11/2013
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 icon0 % *

* during past year

Cash in Bank

£4,581.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.77K
-
0.00
2.87K
-
2023
0
211.00
-
0.00
4.58K
-
2023
0
211.00
-
0.00
4.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

211.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.58K £Ascended- *

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
Donaldson, Kingsley Deione Matthew
Director
11/11/2013 - Present
18
Kerr, Helen
Secretary
07/05/2016 - Present
-
Kerr, Helen
Director
15/11/2016 - 01/01/2022
1

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+
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 CIPCR INTL LTD

CIPCR INTL LTD is an(a) Active company incorporated on 11/11/2013 with the registered office located at Unit C1, Fleming Way, Crawley RH10 9NN. 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 CIPCR INTL LTD?

toggle

CIPCR INTL LTD is currently Active. It was registered on 11/11/2013 .

Where is CIPCR INTL LTD located?

toggle

CIPCR INTL LTD is registered at Unit C1, Fleming Way, Crawley RH10 9NN.

What does CIPCR INTL LTD do?

toggle

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

What is the latest filing for CIPCR INTL LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-06 with no updates.