CIRAS UK LIMITED

Register to unlock more data on OkredoRegister

CIRAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152952

Incorporation date

02/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baltic House (1st Floor), Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Compulsory strike-off action has been discontinued
dot icon20/04/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been discontinued
dot icon13/05/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon21/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon08/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon08/05/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon08/05/2015
Director's details changed for Carl Lee Sang on 2014-08-01
dot icon08/05/2015
Secretary's details changed for Elizabeth Muthoni Lee-Sang on 2014-08-01
dot icon23/10/2014
Registered office address changed from , 40 Great James Street, London, WC1N 3HB to Baltic House (1st Floor) Baltic Street East London EC1Y 0UJ on 2014-10-23
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon15/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Elizabeth Muthoni Lee-Sang on 2012-12-09
dot icon15/05/2014
Director's details changed for Carl Lee Sang on 2012-12-09
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon09/05/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon06/06/2011
Director's details changed for Carl Lee Sang on 2010-09-01
dot icon06/06/2011
Secretary's details changed for Elizabeth Muthoni Lee-Sang on 2010-09-01
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon17/03/2010
Director's details changed for Carl Lee Sang on 2010-03-17
dot icon01/05/2009
Return made up to 02/02/09; full list of members
dot icon04/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon25/09/2008
Return made up to 02/02/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 40 great james street, london, WC1N 3HB, united kingdom
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 15A nelson road, greenwich london, SE10 9JB
dot icon28/08/2007
Ad 01/04/02--------- £ si 99@1
dot icon17/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2007
Return made up to 02/02/07; full list of members
dot icon28/06/2007
Secretary resigned
dot icon04/07/2006
Return made up to 02/02/06; full list of members
dot icon09/09/2005
Ad 30/03/04--------- £ si 100@1
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 02/02/05; full list of members
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon18/05/2004
Secretary's particulars changed;director's particulars changed
dot icon17/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2004
Return made up to 02/02/04; full list of members
dot icon12/05/2003
Return made up to 02/02/03; full list of members
dot icon02/08/2002
Return made up to 02/02/02; full list of members
dot icon14/03/2001
New secretary appointed
dot icon20/02/2001
Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon20/02/2001
Registered office changed on 20/02/01 from: 15A nelson road, greenwich, london, SE10 9JB
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon02/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee Sang, Carl
Director
02/02/2001 - Present
-
JPCORS LIMITED
Nominee Secretary
02/02/2001 - 02/02/2001
5391
JPCORD LIMITED
Nominee Director
02/02/2001 - 02/02/2001
5355
Mensah Bonsu, Abenaa Zeli
Secretary
07/03/2001 - 01/04/2003
-
Lee Sang, Carl
Secretary
02/02/2001 - 01/04/2003
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRAS UK LIMITED

CIRAS UK LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Baltic House (1st Floor), Baltic Street East, London EC1Y 0UJ. 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 CIRAS UK LIMITED?

toggle

CIRAS UK LIMITED is currently Active. It was registered on 02/02/2001 .

Where is CIRAS UK LIMITED located?

toggle

CIRAS UK LIMITED is registered at Baltic House (1st Floor), Baltic Street East, London EC1Y 0UJ.

What does CIRAS UK LIMITED do?

toggle

CIRAS UK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CIRAS UK LIMITED?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.