CIPHER GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CIPHER GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424748

Incorporation date

26/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ohio Grove Hot Lane Industrial Estate, Burslem, Stoke On Trent, Staffordshire ST6 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1997)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Termination of appointment of Linda Reynolds as a director on 2018-12-01
dot icon05/04/2019
Termination of appointment of Stephen Howard Reynolds as a director on 2018-12-01
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Cliveden Chambers Cliveden Place Longton Stoke on Trent Staffordshire ST3 4JB to 1 Ohio Grove Hot Lane Industrial Estate Burslem Stoke on Trent Staffordshire ST6 2BL on 2014-08-28
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Jonathan Paul Sherwood on 2010-08-26
dot icon27/08/2010
Director's details changed for Theresa Sherwood on 2010-08-26
dot icon27/08/2010
Director's details changed for Stephen Howard Reynolds on 2010-08-26
dot icon27/08/2010
Director's details changed for Linda Reynolds on 2010-08-26
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 26/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 26/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 26/08/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 26/08/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: stowegate house lombard street lichfield staffordshire WS13 6DP
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2005
Return made up to 26/08/05; full list of members
dot icon02/09/2004
Return made up to 26/08/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 08/08/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 26/08/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 26/08/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-09-30
dot icon25/08/2000
Return made up to 26/08/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-09-30
dot icon25/08/1999
Return made up to 26/08/99; full list of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon12/02/1999
Full accounts made up to 1998-09-30
dot icon20/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon02/12/1998
Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/09/1998
Return made up to 26/08/98; full list of members
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon19/11/1997
New director appointed
dot icon31/10/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 31 corsham street london N1 6DR
dot icon26/08/1997
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 icon-15.93 % *

* during past year

Cash in Bank

£60,449.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
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
3
45.62K
-
0.00
71.90K
-
2022
3
42.41K
-
0.00
60.45K
-
2022
3
42.41K
-
0.00
60.45K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

42.41K £Descended-7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.45K £Descended-15.93 % *

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
Sherwood, Jonathan Paul
Director
30/10/1997 - Present
-
Sherwood, Theresa
Director
01/10/1998 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIPHER GRAPHICS LIMITED

CIPHER GRAPHICS LIMITED is an(a) Active company incorporated on 26/08/1997 with the registered office located at 1 Ohio Grove Hot Lane Industrial Estate, Burslem, Stoke On Trent, Staffordshire ST6 2BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIPHER GRAPHICS LIMITED?

toggle

CIPHER GRAPHICS LIMITED is currently Active. It was registered on 26/08/1997 .

Where is CIPHER GRAPHICS LIMITED located?

toggle

CIPHER GRAPHICS LIMITED is registered at 1 Ohio Grove Hot Lane Industrial Estate, Burslem, Stoke On Trent, Staffordshire ST6 2BL.

What does CIPHER GRAPHICS LIMITED do?

toggle

CIPHER GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CIPHER GRAPHICS LIMITED have?

toggle

CIPHER GRAPHICS LIMITED had 3 employees in 2022.

What is the latest filing for CIPHER GRAPHICS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with updates.