CIS WORLDWIDE LTD

Register to unlock more data on OkredoRegister

CIS WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10958192

Incorporation date

12/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

006 Regal Court Business Centre, 42-44 High Street, Slough SL1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2017)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2025
Change of details for Venkata Srinivasa Reddy Konala as a person with significant control on 2025-09-24
dot icon24/09/2025
Change of details for Ms Sandhya Pramod as a person with significant control on 2025-09-24
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Registered office address changed from 33 Austen Way Slough SL3 7GF England to 006 Regal Court Business Centre 42-44 High Street Slough SL1 1EL on 2022-07-01
dot icon15/01/2022
Notification of Venkata Srinivasa Reddy Konala as a person with significant control on 2022-01-15
dot icon15/01/2022
Change of details for Ms Sandhya Pramod as a person with significant control on 2022-01-15
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Director's details changed for Mr Venkata Srinivasa Reddy Konala on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr Srinivas Konala on 2022-01-05
dot icon07/12/2021
Termination of appointment of Rajkumar Singhal as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Vijay Nagar as a director on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/04/2021
Director's details changed for Mr Raj Kumar Singhal on 2021-04-02
dot icon21/01/2021
Director's details changed for Ms Sandhya Pramod on 2021-01-21
dot icon21/01/2021
Change of details for Ms Sandhya Pramod as a person with significant control on 2021-01-21
dot icon21/01/2021
Registered office address changed from Nexus House Station Road Egham TW20 9LB England to 33 Austen Way Slough SL3 7GF on 2021-01-21
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon24/11/2020
Appointment of Mr Raj Kumar Singhal as a director on 2020-11-24
dot icon24/11/2020
Appointment of Mr Vijay Nagar as a director on 2020-11-24
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-09-30
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon23/10/2018
Registered office address changed from 18 Stoke Road Slough SL2 5AG England to Nexus House Station Road Egham TW20 9LB on 2018-10-23
dot icon03/10/2018
Termination of appointment of Vijay Nagar as a director on 2018-10-03
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon08/01/2018
Appointment of Mr Srinivas Konala as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mr Vijay Nagar as a director on 2018-01-08
dot icon08/01/2018
Registered office address changed from 1000 Great West Road Brentford London TW8 9DW England to 18 Stoke Road Slough SL2 5AG on 2018-01-08
dot icon12/09/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.39K
-
0.00
-
-
2022
2
137.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pramod, Sandhya
Director
12/09/2017 - Present
7
Konala, Venkata S R
Director
08/01/2018 - Present
-

Persons with Significant Control

3
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 CIS WORLDWIDE LTD

CIS WORLDWIDE LTD is an(a) Active company incorporated on 12/09/2017 with the registered office located at 006 Regal Court Business Centre, 42-44 High Street, Slough SL1 1EL. 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 CIS WORLDWIDE LTD?

toggle

CIS WORLDWIDE LTD is currently Active. It was registered on 12/09/2017 .

Where is CIS WORLDWIDE LTD located?

toggle

CIS WORLDWIDE LTD is registered at 006 Regal Court Business Centre, 42-44 High Street, Slough SL1 1EL.

What does CIS WORLDWIDE LTD do?

toggle

CIS WORLDWIDE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CIS WORLDWIDE LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.