CIPROCESS LTD

Register to unlock more data on OkredoRegister

CIPROCESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05280043

Incorporation date

08/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suncombe House Unit B Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon17/05/2025
Micro company accounts made up to 2024-09-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon04/11/2024
Registered office address changed from Jade House Lockfield Avenue Brimsdown Enfield Middlesex EN3 7JY to Suncombe House Unit B Woodside Industrial Estate Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG on 2024-11-04
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Termination of appointment of Deborah Joan Simpson as a director on 2023-08-05
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon27/10/2021
Termination of appointment of David Albert Overton as a secretary on 2021-08-06
dot icon27/10/2021
Termination of appointment of David Albert Overton as a director on 2021-08-06
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-09-30
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon13/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/01/2016
Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Jade House Lockfield Avenue Brimsdown Enfield Middlesex EN3 7JY on 2016-01-21
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr David Adam Overton on 2014-08-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Steven David Overton as a director
dot icon18/11/2011
Termination of appointment of Mandy Overton as a director
dot icon18/11/2011
Appointment of Mrs Deborah Joan Simpson as a director
dot icon18/11/2011
Appointment of Mr David Albert Overton as a director
dot icon18/11/2011
Appointment of Mr David Albert Overton as a secretary
dot icon18/11/2011
Termination of appointment of Mandy Overton as a secretary
dot icon22/06/2011
Director's details changed for Mandy Overton on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr David Adam Overton on 2011-06-22
dot icon22/06/2011
Secretary's details changed for Mandy Overton on 2011-06-22
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mandy Overton on 2009-10-01
dot icon17/12/2009
Director's details changed for David Adam Overton on 2009-10-01
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 08/11/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/03/2008
Return made up to 08/11/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Return made up to 08/11/06; full list of members
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon13/12/2006
Registered office changed on 13/12/06 from: 6 hartham lane hertford SG14 1QN
dot icon13/12/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon03/02/2006
Return made up to 08/11/05; full list of members
dot icon03/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Registered office changed on 03/02/06 from: 9 harforde court, john tate road hertford hertfordshire SG13 7NW
dot icon21/06/2005
Registered office changed on 21/06/05 from: 37 calders avenue brookmans park herts AL9 7AH
dot icon08/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
869.00
-
0.00
-
-
2022
3
869.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, David Albert
Director
07/06/2011 - 05/08/2021
3
Simpson, Deborah Joan
Director
08/06/2011 - 05/08/2023
10
Overton, David Adam
Director
08/11/2004 - Present
10
Overton, Steven David
Director
08/06/2011 - Present
2
Overton, Mandy
Director
07/11/2004 - 07/06/2011
1

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+
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 CIPROCESS LTD

CIPROCESS LTD is an(a) Active company incorporated on 08/11/2004 with the registered office located at Suncombe House Unit B Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RG. 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 CIPROCESS LTD?

toggle

CIPROCESS LTD is currently Active. It was registered on 08/11/2004 .

Where is CIPROCESS LTD located?

toggle

CIPROCESS LTD is registered at Suncombe House Unit B Woodside Industrial Estate, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5RG.

What does CIPROCESS LTD do?

toggle

CIPROCESS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIPROCESS LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-08 with no updates.