CIRO PEARLS LIMITED

Register to unlock more data on OkredoRegister

CIRO PEARLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686347

Incorporation date

15/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Wingbury Courtyard, Wingrave, Aylesbury HP22 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon04/04/2026
Change of details for Mr John Hardy Shannon as a person with significant control on 2026-02-01
dot icon02/04/2026
Director's details changed for Mr John Hardy Shannon on 2026-02-01
dot icon21/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Solvency Statement dated 27/02/25
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon24/03/2025
Statement by Directors
dot icon19/03/2025
Change of details for Mr John Hardy Shannon as a person with significant control on 2025-02-27
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon03/10/2024
Change of details for Mr John Hardy Shannon as a person with significant control on 2023-10-01
dot icon02/10/2024
Director's details changed for Mr John Hardy Shannon on 2023-10-01
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon04/10/2023
Register inspection address has been changed from Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW
dot icon04/10/2023
Register(s) moved to registered office address 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW
dot icon04/10/2023
Register(s) moved to registered inspection location 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW
dot icon03/10/2023
Director's details changed for Mr John Hardy Shannon on 2023-09-29
dot icon03/10/2023
Director's details changed for Ms Stefenie Cara Reiter on 2023-09-29
dot icon23/08/2023
Registered office address changed from 73 Cornhill London EC3V 3QQ to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2023-08-23
dot icon07/08/2023
Amended total exemption full accounts made up to 2022-09-24
dot icon04/01/2023
Director's details changed for Mr John Hardy Shannon on 2023-01-04
dot icon04/01/2023
Director's details changed for Ms Stefenie Cara Reiter on 2023-01-04
dot icon04/01/2023
Cessation of John Hardy Shannon as a person with significant control on 2023-01-04
dot icon17/12/2022
Unaudited abridged accounts made up to 2022-09-24
dot icon14/11/2022
Appointment of Ms Stefenie Cara Reiter as a director on 2022-11-01
dot icon04/11/2022
Change of details for Mr John Hardy Shannon as a person with significant control on 2022-11-03
dot icon04/11/2022
Change of details for Mr John Hardy Shannon as a person with significant control on 2022-11-03
dot icon03/11/2022
Directors' register information at 2022-11-03 on withdrawal from the public register
dot icon03/11/2022
Withdrawal of the directors' register information from the public register
dot icon03/11/2022
Secretaries register information at 2022-11-03 on withdrawal from the public register
dot icon03/11/2022
Withdrawal of the secretaries register information from the public register
dot icon03/11/2022
Director's details changed for Mr John Hardy Shannon on 2022-11-03
dot icon03/11/2022
Withdrawal of the directors' residential address register information from the public register
dot icon03/11/2022
Director's details changed for Mr John Hardy Shannon on 2022-11-03
dot icon26/10/2022
Appointment of Ms Stefenie Cara Reiter as a secretary on 2022-10-26
dot icon26/10/2022
Termination of appointment of Jeffrey Denis Hippisley Cox as a secretary on 2022-10-26
dot icon19/10/2022
Notification of John Herbert Hardy Shannon as a person with significant control on 2016-12-15
dot icon18/10/2022
Elect to keep the directors' register information on the public register
dot icon18/10/2022
Elect to keep the secretaries register information on the public register
dot icon18/10/2022
Elect to keep the directors' residential address register information on the public register
dot icon18/10/2022
Register inspection address has been changed from St Judes Vanzell Road Easebourne Midhurst West Sussex GU29 9BA England to Chiltern House Frithsden Copse Potten End Berkhamsted HP4 2RG
dot icon05/10/2022
Satisfaction of charge 1 in full
dot icon05/10/2022
Satisfaction of charge 036863470002 in full
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon08/09/2022
Statement by Directors
dot icon08/09/2022
Statement of capital on 2022-09-08
dot icon08/09/2022
Solvency Statement dated 02/09/22
dot icon08/09/2022
Resolutions
dot icon06/06/2022
Unaudited abridged accounts made up to 2021-09-25
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-09-26
dot icon23/12/2020
Registration of charge 036863470002, created on 2020-12-22
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon18/09/2020
All of the property or undertaking has been released from charge 1
dot icon28/08/2020
Statement by Directors
dot icon28/08/2020
Statement of capital on 2020-08-28
dot icon28/08/2020
Solvency Statement dated 14/08/20
dot icon28/08/2020
Resolutions
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-28
dot icon13/02/2020
Statement of capital on 2020-02-13
dot icon03/02/2020
Statement of capital on 2020-02-03
dot icon22/01/2020
Statement by Directors
dot icon22/01/2020
Solvency Statement dated 09/12/19
dot icon22/01/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-29
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon14/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-26
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-26
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed from 30 Burlington Arcade London W1J 0PX England to St Judes Vanzell Road Easebourne Midhurst West Sussex GU29 9BA
dot icon09/08/2015
All of the property or undertaking has been released from charge 1
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-27
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon15/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-09-29
dot icon15/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon14/01/2013
Register inspection address has been changed from 15 Connaught Street London W2 2AY England
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-24
dot icon02/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/03/2011
Register(s) moved to registered inspection location
dot icon02/03/2011
Register inspection address has been changed
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-26
dot icon24/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr John Hardy Shannon on 2009-12-24
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-27
dot icon14/01/2009
Secretary's change of particulars / jeffrey hippisley cox / 04/09/2008
dot icon12/01/2009
Return made up to 15/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / john shannon / 04/09/2008
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 15/12/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-24
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon27/07/2005
Accounts for a medium company made up to 2004-09-25
dot icon17/02/2005
Return made up to 15/12/04; full list of members
dot icon23/07/2004
Accounts for a medium company made up to 2003-09-27
dot icon02/02/2004
Return made up to 15/12/03; full list of members
dot icon03/06/2003
Accounts for a medium company made up to 2002-09-28
dot icon24/12/2002
Return made up to 15/12/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 15/12/01; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2000-09-30
dot icon27/11/2001
Secretary resigned
dot icon22/10/2001
New secretary appointed
dot icon01/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon18/06/2001
Memorandum and Articles of Association
dot icon11/05/2001
Certificate of change of name
dot icon12/01/2001
Return made up to 15/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon10/04/2000
Certificate of change of name
dot icon27/03/2000
Secretary's particulars changed
dot icon03/03/2000
Ad 31/01/00--------- £ si 500000@1=500000 £ ic 3400000/3900000
dot icon18/02/2000
Ad 31/01/00--------- £ si 500000@1=500000 £ ic 2900000/3400000
dot icon02/02/2000
Return made up to 15/12/99; full list of members
dot icon01/02/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon20/01/1999
Location of register of members
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon15/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

8
2022
change arrow icon+215.66 % *

* during past year

Cash in Bank

£282,546.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
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
17
154.88K
-
0.00
89.51K
-
2022
8
89.40K
-
0.00
282.55K
-
2022
8
89.40K
-
0.00
282.55K
-

Employees

2022

Employees

8 Descended-53 % *

Net Assets(GBP)

89.40K £Descended-42.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.55K £Ascended215.66 % *

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
E L SERVICES LIMITED
Corporate Secretary
15/12/1998 - 20/08/2001
56
Shannon, John Hardy
Director
15/12/1998 - Present
38
Reiter, Stefenie Cara
Director
01/11/2022 - Present
1
Reiter, Stefenie Cara
Secretary
26/10/2022 - Present
-
Hippisley Cox, Jeffrey Denis
Secretary
20/08/2001 - 26/10/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIRO PEARLS LIMITED

CIRO PEARLS LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at 8 Wingbury Courtyard, Wingrave, Aylesbury HP22 4LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRO PEARLS LIMITED?

toggle

CIRO PEARLS LIMITED is currently Active. It was registered on 15/12/1998 .

Where is CIRO PEARLS LIMITED located?

toggle

CIRO PEARLS LIMITED is registered at 8 Wingbury Courtyard, Wingrave, Aylesbury HP22 4LW.

What does CIRO PEARLS LIMITED do?

toggle

CIRO PEARLS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does CIRO PEARLS LIMITED have?

toggle

CIRO PEARLS LIMITED had 8 employees in 2022.

What is the latest filing for CIRO PEARLS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.