CISAC LIMITED

Register to unlock more data on OkredoRegister

CISAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459607

Incorporation date

03/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Studio 4 2 Downshire Hill, London NW3 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon17/03/2026
Termination of appointment of William John Henry Worsdell as a director on 2026-03-13
dot icon25/02/2026
Appointment of Mrs Sheree Olivia Manning as a director on 2026-02-24
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon29/10/2025
Director's details changed for Mr William John Henry Worsdell on 2025-10-20
dot icon03/09/2025
Director's details changed for Mr Adam Kaye on 2025-08-22
dot icon06/06/2025
Accounts for a dormant company made up to 2025-01-02
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-28
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-29
dot icon14/09/2023
Satisfaction of charge 074596070003 in full
dot icon14/09/2023
Satisfaction of charge 074596070004 in full
dot icon13/03/2023
Appointment of Mr William John Henry Worsdell as a director on 2023-03-10
dot icon02/03/2023
Termination of appointment of Paul Louis Wise as a director on 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon31/10/2022
Satisfaction of charge 1 in full
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-30
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Registration of charge 074596070004, created on 2021-03-22
dot icon05/03/2021
Satisfaction of charge 074596070002 in full
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon08/10/2020
Termination of appointment of Crispin Lilly as a director on 2020-09-30
dot icon17/08/2020
Accounts for a dormant company made up to 2020-01-02
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/06/2019
Termination of appointment of Jonathan Steven Peters as a director on 2019-06-14
dot icon24/06/2019
Termination of appointment of Jonathan Steven Peters as a secretary on 2019-06-14
dot icon05/04/2019
Accounts for a dormant company made up to 2019-01-03
dot icon18/01/2019
Registration of charge 074596070003, created on 2019-01-17
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-12-28
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-29
dot icon21/03/2017
Resolutions
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon01/11/2016
Appointment of Mr Jonathan Steven Peters as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Philip Ronald Jacobson as a secretary on 2016-11-01
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/05/2016
Registration of charge 074596070002, created on 2016-05-12
dot icon19/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Appointment of Jonathan Steven Peters as a director on 2015-03-30
dot icon31/12/2014
Termination of appointment of Andrew Leon Myers as a secretary on 2014-12-31
dot icon31/12/2014
Appointment of Mr Philip Ronald Jacobson as a secretary on 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Andrew Leon Myers as a director on 2014-12-01
dot icon01/12/2014
Appointment of Crispin Lilly as a director on 2014-12-01
dot icon03/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon20/08/2012
Registered office address changed from Level 3 131-133 Baker Street London W1U 6SE United Kingdom on 2012-08-20
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
02/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilly, Crispin
Director
01/12/2014 - 30/09/2020
15
Kaye, Adam
Director
03/12/2010 - Present
50
Wise, Paul Louis
Director
03/12/2010 - 28/02/2023
18
Myers, Andrew Leon
Director
03/12/2010 - 01/12/2014
21
Peters, Jonathan Steven
Director
30/03/2015 - 14/06/2019
21

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 CISAC LIMITED

CISAC LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at Studio 4 2 Downshire Hill, London NW3 1NR. 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 CISAC LIMITED?

toggle

CISAC LIMITED is currently Active. It was registered on 03/12/2010 .

Where is CISAC LIMITED located?

toggle

CISAC LIMITED is registered at Studio 4 2 Downshire Hill, London NW3 1NR.

What does CISAC LIMITED do?

toggle

CISAC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CISAC LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of William John Henry Worsdell as a director on 2026-03-13.