CIPHER-IT LIMITED

Register to unlock more data on OkredoRegister

CIPHER-IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097631

Incorporation date

27/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Quadrant, Coventry CV1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon26/10/2017
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 5 the Quadrant Coventry CV1 2EL on 2017-10-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon21/03/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Director's details changed for Mr Simon Mark Dickinson on 2012-02-09
dot icon24/05/2012
Director's details changed for Heather Ellen Dickinson on 2012-02-09
dot icon24/05/2012
Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2012-05-24
dot icon24/05/2012
Secretary's details changed for Heather Ellen Dickinson on 2012-02-09
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon13/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Termination of appointment of Colin Durrant as a director
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Simon Mark Dickinson on 2009-10-02
dot icon05/11/2009
Director's details changed for Mr Colin Stephen Durrant on 2009-10-02
dot icon05/11/2009
Director's details changed for Heather Ellen Dickinson on 2009-10-02
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 27/10/08; full list of members
dot icon22/12/2008
Director's change of particulars / colin durrant / 22/12/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 27/10/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 27/10/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon07/01/2007
Nc inc already adjusted 01/06/05
dot icon07/01/2007
Resolutions
dot icon20/12/2006
Ad 01/06/05--------- £ si 27@1
dot icon20/12/2006
Ad 01/06/05--------- £ si 48@1
dot icon20/12/2006
Ad 01/06/05--------- £ si 23@1
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 27/10/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 27/10/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 27/10/03; full list of members
dot icon28/06/2003
Registered office changed on 28/06/03 from: enterprise house foleshill enterprise park courtaulds way coventry CV6 5NX
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon04/09/2002
New director appointed
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon14/12/2001
Return made up to 27/10/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: sovereign house 12 warwick street coventry west midlands CV5 6ET
dot icon21/11/2001
Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon27/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+6.67 % *

* during past year

Cash in Bank

£368.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
220.00
-
0.00
345.00
-
2022
10
261.00
-
0.00
368.00
-
2022
10
261.00
-
0.00
368.00
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

261.00 £Ascended18.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

368.00 £Ascended6.67 % *

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
Dickinson, Heather Ellen
Director
22/08/2002 - Present
-
Dickinson, Simon Mark
Director
27/10/2000 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CIPHER-IT LIMITED

CIPHER-IT LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at 5 The Quadrant, Coventry CV1 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CIPHER-IT LIMITED?

toggle

CIPHER-IT LIMITED is currently Active. It was registered on 27/10/2000 .

Where is CIPHER-IT LIMITED located?

toggle

CIPHER-IT LIMITED is registered at 5 The Quadrant, Coventry CV1 2EL.

What does CIPHER-IT LIMITED do?

toggle

CIPHER-IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CIPHER-IT LIMITED have?

toggle

CIPHER-IT LIMITED had 10 employees in 2022.

What is the latest filing for CIPHER-IT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-26 with no updates.