CISCO PLUMBERS LIMITED

Register to unlock more data on OkredoRegister

CISCO PLUMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10335174

Incorporation date

18/08/2016

Size

Dormant

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2016)
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon10/11/2025
Accounts for a dormant company made up to 2025-08-31
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon01/12/2024
Accounts for a dormant company made up to 2024-08-31
dot icon30/10/2024
Registered office address changed from PO Box 4385 10335174 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2024-10-30
dot icon30/10/2024
Director's details changed for Mr Jermain Thompson on 2024-10-08
dot icon30/10/2024
Secretary's details changed for Mr Jermain Thompson on 2024-10-08
dot icon30/10/2024
Registered office address changed from 128 City Road London EC1V 2NX to 124-128 City Road London EC1V 2NX on 2024-10-30
dot icon03/10/2024
Register(s) moved to registered inspection location 128 City Road London EC1V 2NX
dot icon01/10/2024
Elect to keep the directors' register information on the public register
dot icon01/10/2024
Withdrawal of the directors' register information from the public register
dot icon01/10/2024
Directors' register information at 2024-10-01 on withdrawal from the public register
dot icon01/10/2024
Register inspection address has been changed to 128 City Road London EC1V 2NX
dot icon01/10/2024
Register(s) moved to registered inspection location 128 City Road London EC1V 2NX
dot icon02/08/2024
Address of officer Mr Jermain Thompson changed to 10335174 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-02
dot icon02/08/2024
Address of officer Mr Jermain Thompson changed to 10335174 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-02
dot icon02/08/2024
Registered office address changed to PO Box 4385, 10335174 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-02
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-08-31
dot icon14/06/2022
Secretary's details changed for Mr Jermain Thompson on 2022-06-14
dot icon14/06/2022
Change of details for Mr Jermain Thompson as a person with significant control on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Jermain Thompson on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon03/08/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-08-03
dot icon13/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon16/12/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2016
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
31/08/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Thompson, Jermain
Director
18/08/2016 - Present
6
Thompson, Jermain
Secretary
18/08/2016 - Present
-

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 CISCO PLUMBERS LIMITED

CISCO PLUMBERS LIMITED is an(a) Active company incorporated on 18/08/2016 with the registered office located at 124-128 City Road, London EC1V 2NX. There are currently 2 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 CISCO PLUMBERS LIMITED?

toggle

CISCO PLUMBERS LIMITED is currently Active. It was registered on 18/08/2016 .

Where is CISCO PLUMBERS LIMITED located?

toggle

CISCO PLUMBERS LIMITED is registered at 124-128 City Road, London EC1V 2NX.

What does CISCO PLUMBERS LIMITED do?

toggle

CISCO PLUMBERS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CISCO PLUMBERS LIMITED?

toggle

The latest filing was on 14/01/2026: Voluntary strike-off action has been suspended.