CISCO HOMES LTD

Register to unlock more data on OkredoRegister

CISCO HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10288094

Incorporation date

20/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2016)
dot icon13/01/2026
Progress report in a winding up by the court
dot icon09/01/2025
Progress report in a winding up by the court
dot icon14/07/2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon26/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-26
dot icon27/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2024
Registered office address changed from Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-01
dot icon31/01/2024
Appointment of a liquidator
dot icon19/10/2023
Order of court to wind up
dot icon03/08/2023
Current accounting period extended from 2023-07-31 to 2024-01-31
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon12/07/2023
Change of details for Mr Stuart Wayne Umney as a person with significant control on 2023-05-20
dot icon12/07/2023
Cessation of Suzanne Jacqueline Umney as a person with significant control on 2023-05-20
dot icon24/06/2023
Termination of appointment of Suzanne Jacqueline Umney as a director on 2023-06-21
dot icon07/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon22/07/2022
Change of details for Mr Stuart Wayne Umney as a person with significant control on 2022-05-16
dot icon22/07/2022
Change of details for Mrs Suzanne Jacqueline Umney as a person with significant control on 2022-05-16
dot icon22/07/2022
Director's details changed for Mrs Suzanne Jacqueline Umney on 2022-05-16
dot icon22/07/2022
Director's details changed for Mr Stuart Wayne Umney on 2022-05-16
dot icon22/07/2022
Director's details changed for Mr Stuart Wayne Umney on 2022-05-16
dot icon22/07/2022
Director's details changed for Mrs Suzanne Jacqueline Umney on 2022-05-16
dot icon22/07/2022
Change of details for Mr Stuart Wayne Umney as a person with significant control on 2022-05-16
dot icon22/07/2022
Change of details for Mrs Suzanne Jacqueline Umney as a person with significant control on 2022-05-16
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-08-02
dot icon02/08/2021
19/07/21 Statement of Capital gbp 150
dot icon23/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/06/2018
Registered office address changed from Unit 7, Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR United Kingdom to Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2018-06-27
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon20/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

49
2022
change arrow icon-37.99 % *

* during past year

Cash in Bank

£200,991.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.20M
-
0.00
324.14K
-
2022
49
929.22K
-
0.00
200.99K
-
2022
49
929.22K
-
0.00
200.99K
-

Employees

2022

Employees

49 Descended-2 % *

Net Assets(GBP)

929.22K £Descended-22.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.99K £Descended-37.99 % *

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
Umney, Stuart Wayne
Director
20/07/2016 - Present
6
Mrs Suzanne Jacqueline Umney
Director
20/07/2016 - 21/06/2023
4

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CISCO HOMES LTD

CISCO HOMES LTD is an(a) Liquidation company incorporated on 20/07/2016 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CISCO HOMES LTD?

toggle

CISCO HOMES LTD is currently Liquidation. It was registered on 20/07/2016 .

Where is CISCO HOMES LTD located?

toggle

CISCO HOMES LTD is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CISCO HOMES LTD do?

toggle

CISCO HOMES LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does CISCO HOMES LTD have?

toggle

CISCO HOMES LTD had 49 employees in 2022.

What is the latest filing for CISCO HOMES LTD?

toggle

The latest filing was on 13/01/2026: Progress report in a winding up by the court.