CISCO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CISCO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10081189

Incorporation date

23/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

20 Goodge Place, London W1T 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon13/02/2026
Micro company accounts made up to 2025-03-31
dot icon17/12/2025
Director's details changed for Mr Noormahomed Omar Jhaveri on 2025-12-17
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon30/10/2025
Director's details changed for Mr Noormahomed Omar Jhaveri on 2022-08-01
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon12/08/2022
Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 2022-08-12
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon07/01/2020
Registered office address changed from 27 Gloucester Place Second Flooor London W1U 8HU England to Suite 240 50 Eastcastle Street London W1W 8EA on 2020-01-07
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Sidharth Sharma Seepaul as a director on 2019-12-16
dot icon24/10/2019
Appointment of Mr Noormahomed Omar Jhaveri as a director on 2019-09-24
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-11-19
dot icon28/11/2018
Termination of appointment of Zaid Joosub as a director on 2018-11-19
dot icon02/07/2018
Termination of appointment of Aristides Dos Reis Quintao D'costa as a director on 2018-06-19
dot icon02/07/2018
Appointment of Mr Zaid Joosub as a director on 2018-06-19
dot icon28/06/2018
Termination of appointment of Noormahomed Omar Jahveri as a director on 2018-06-15
dot icon26/06/2018
Termination of appointment of Rayhaan Hassim as a director on 2018-06-14
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon26/06/2018
Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 2018-06-14
dot icon14/05/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/05/2018
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to 27 Gloucester Place Second Flooor London W1U 8HU on 2018-05-14
dot icon11/05/2018
Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to Second Floor 27 Gloucester Place London W1U 8HU on 2018-05-11
dot icon01/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Micro company accounts made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon14/11/2017
Appointment of Mr Rayhaan Hassim as a director on 2017-11-13
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/03/2017
Appointment of Mr Noormahomed Omar Jahveri as a director on 2017-03-16
dot icon17/03/2017
Termination of appointment of Waqas Shahid as a director on 2017-03-17
dot icon09/09/2016
Registered office address changed from Suite 202B Marble Arch Towers 55 Bryanston Street London W1H 7AA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 2016-09-09
dot icon23/03/2016
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
10/12/2026
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
1
10.58K
-
0.00
-
-
2022
1
26.34K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jhaveri, Noormahomed Omar
Director
24/09/2019 - Present
181
Hassim, Rayhaan
Director
13/11/2017 - 14/06/2018
175
Joosub, Zaid
Director
19/06/2018 - 19/11/2018
21
Shahid, Waqas
Director
23/03/2016 - 17/03/2017
36
D'costa, Aristides Dos Reis Quintad
Director
14/06/2018 - 19/06/2018
220

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 CISCO INVESTMENTS LIMITED

CISCO INVESTMENTS LIMITED is an(a) Active company incorporated on 23/03/2016 with the registered office located at 20 Goodge Place, London W1T 4SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CISCO INVESTMENTS LIMITED?

toggle

CISCO INVESTMENTS LIMITED is currently Active. It was registered on 23/03/2016 .

Where is CISCO INVESTMENTS LIMITED located?

toggle

CISCO INVESTMENTS LIMITED is registered at 20 Goodge Place, London W1T 4SH.

What does CISCO INVESTMENTS LIMITED do?

toggle

CISCO INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CISCO INVESTMENTS LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-03-31.