CIROWAND LIMITED

Register to unlock more data on OkredoRegister

CIROWAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455797

Incorporation date

22/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

191-193 High Street, Hampton Hill, Hampton TW12 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1979)
dot icon09/04/2026
Micro company accounts made up to 2025-10-31
dot icon28/04/2025
Appointment of Mrs Caroline Ruth Mcconnon as a director on 2025-02-20
dot icon28/04/2025
Appointment of Mr Paddy Hull as a director on 2025-02-20
dot icon28/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-10-31
dot icon12/11/2024
Termination of appointment of Katherine Lucy O'sullivan as a director on 2024-08-01
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Appointment of Mr Nicholas Nicholas as a director on 2022-06-15
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon02/03/2020
Termination of appointment of Dominique Field as a director on 2020-02-26
dot icon18/12/2019
Micro company accounts made up to 2019-10-31
dot icon17/04/2019
Appointment of Ms Laurianne Marie Georgette Bradford as a director on 2019-03-01
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon19/03/2018
Appointment of Mrs Katherine Lucy O'sullivan as a director on 2018-03-12
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/02/2017
Appointment of Ms Dominique Field as a director on 2017-02-01
dot icon06/02/2017
Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 2017-02-06
dot icon13/01/2017
Termination of appointment of Elizabeth Berryman as a director on 2013-04-01
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Termination of appointment of Cornelia Theresia Eberhardt as a director on 2016-03-23
dot icon14/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Paul Nicholas Taylor as a director on 2014-01-22
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Nicholas Martin as a director
dot icon18/04/2012
Registered office address changed from 5 Park House Richmond Hill Richmond upon Thames Surrey TW10 6RA on 2012-04-18
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Appointment of Elizabeth Berryman as a director
dot icon23/08/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Anthony Taylor as a secretary
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Martin Mcneill on 2010-04-02
dot icon12/04/2010
Director's details changed for Nicholas Stuart Martin on 2010-04-02
dot icon15/02/2010
Appointment of Mrs Cornelia Theresia Eberhardt as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Termination of appointment of Elizabeth Berryman as a director
dot icon04/06/2009
Return made up to 02/04/09; full list of members
dot icon19/01/2009
Appointment terminated director david butler
dot icon19/01/2009
Director appointed nicholas stuart martin
dot icon12/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from 28 st johns road hanworth feltham middx TW13 6NW
dot icon07/07/2008
Appointment terminated director philip stelling
dot icon18/06/2008
Return made up to 02/04/08; full list of members
dot icon11/06/2008
Secretary appointed anthony julian taylor
dot icon11/06/2008
Appointment terminated secretary carol balfe
dot icon17/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/06/2007
Return made up to 02/04/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/06/2006
Return made up to 02/04/06; full list of members
dot icon09/06/2006
Registered office changed on 09/06/06 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon09/08/2005
Miscellaneous
dot icon01/06/2005
Return made up to 02/04/05; full list of members
dot icon22/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Registered office changed on 12/07/04 from: yockley cottage the maultway camberley surrey GU15 1QF
dot icon08/04/2004
Return made up to 02/04/04; no change of members
dot icon30/03/2004
Accounts made up to 2003-10-31
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon01/05/2003
Return made up to 02/04/03; change of members
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Registered office changed on 23/01/03 from: 11 park house 82-88 richmond hill richmond surrey TW10 6RA
dot icon29/11/2002
Accounts made up to 2002-10-31
dot icon11/04/2002
Return made up to 02/04/02; full list of members
dot icon19/12/2001
Accounts made up to 2001-10-31
dot icon06/06/2001
Accounts made up to 2000-10-31
dot icon21/05/2001
Return made up to 02/04/01; full list of members
dot icon01/11/2000
Return made up to 02/04/00; full list of members
dot icon31/08/2000
Accounts made up to 1999-10-31
dot icon30/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned;director resigned
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon24/08/2000
Registered office changed on 24/08/00 from: 4 park house 82-88 richmond hill richmond surrey TW10 6RA
dot icon02/09/1999
Accounts made up to 1998-10-31
dot icon07/05/1999
Return made up to 02/04/99; full list of members
dot icon11/09/1998
Accounts made up to 1997-10-31
dot icon04/08/1998
Return made up to 02/04/98; no change of members
dot icon25/05/1997
Accounts made up to 1996-10-31
dot icon23/04/1997
Return made up to 02/04/97; no change of members
dot icon23/04/1997
New secretary appointed
dot icon21/08/1996
Accounts made up to 1995-10-31
dot icon21/08/1996
Return made up to 02/04/96; full list of members
dot icon11/08/1995
Return made up to 21/03/95; full list of members
dot icon15/06/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts made up to 1993-10-31
dot icon23/06/1994
Return made up to 02/04/94; full list of members
dot icon07/09/1993
Accounts made up to 1992-10-31
dot icon06/07/1993
Return made up to 01/04/93; no change of members
dot icon30/11/1992
Accounts made up to 1991-10-31
dot icon02/09/1992
Return made up to 02/04/92; full list of members
dot icon16/06/1991
Accounts for a small company made up to 1990-10-31
dot icon16/06/1991
Return made up to 31/03/91; full list of members
dot icon22/05/1991
New director appointed
dot icon03/08/1990
Return made up to 02/04/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-10-31
dot icon15/09/1989
Director resigned;new director appointed
dot icon28/06/1989
Accounts for a small company made up to 1988-06-30
dot icon02/05/1989
Registered office changed on 02/05/89 from: flat 10, park house 82-88 richmond hill richmond upon thames surrey TW10 6RA
dot icon02/05/1989
Return made up to 17/04/89; full list of members
dot icon26/08/1988
New director appointed
dot icon26/08/1988
Director resigned
dot icon26/08/1988
Accounts for a small company made up to 1987-10-31
dot icon26/08/1988
Return made up to 30/12/87; full list of members
dot icon30/09/1987
Accounts for a small company made up to 1986-10-31
dot icon30/09/1987
Return made up to 31/12/86; full list of members
dot icon06/09/1987
Registered office changed on 06/09/87 from: flat 11 park house 82/88 richmond hill richmond on thames surrey
dot icon06/09/1987
New secretary appointed;new director appointed
dot icon23/08/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounts for a small company made up to 1985-10-31
dot icon10/12/1986
Return made up to 31/12/85; full list of members
dot icon22/10/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.44K
-
0.00
-
-
2022
0
93.97K
-
0.00
-
-
2022
0
93.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.97K £Ascended18.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Martin
Director
25/02/2004 - Present
2
Berryman, Elizabeth
Director
01/04/2011 - 01/04/2013
-
Butler, David John
Director
01/08/2000 - 08/01/2009
2
Nicholas, Nicholas
Director
15/06/2022 - Present
3
Birch, Michael Joseph
Director
01/08/2000 - 25/02/2004
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIROWAND LIMITED

CIROWAND LIMITED is an(a) Active company incorporated on 22/10/1979 with the registered office located at 191-193 High Street, Hampton Hill, Hampton TW12 1NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIROWAND LIMITED?

toggle

CIROWAND LIMITED is currently Active. It was registered on 22/10/1979 .

Where is CIROWAND LIMITED located?

toggle

CIROWAND LIMITED is registered at 191-193 High Street, Hampton Hill, Hampton TW12 1NL.

What does CIROWAND LIMITED do?

toggle

CIROWAND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIROWAND LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-10-31.