CISCO SYSTEMS HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CISCO SYSTEMS HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08126561

Incorporation date

02/07/2012

Size

Full

Contacts

Registered address

Registered address

9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon12/05/2025
Full accounts made up to 2024-07-27
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/05/2024
Termination of appointment of Jonathan Michael Elstein as a director on 2024-05-23
dot icon09/05/2024
Full accounts made up to 2023-07-29
dot icon11/04/2024
Appointment of Sarah Marie Griffiths as a director on 2024-04-09
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon09/05/2023
Full accounts made up to 2022-07-30
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon03/05/2022
Full accounts made up to 2021-07-31
dot icon24/09/2021
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon23/09/2021
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon20/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon14/07/2021
Change of details for Cisco Systems, Inc. as a person with significant control on 2021-01-25
dot icon14/07/2021
Change of details for Cisco Systems Inc as a person with significant control on 2021-01-25
dot icon02/07/2021
Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2021-07-02
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon14/05/2021
Statement of capital on 2021-05-14
dot icon14/05/2021
Statement by Directors
dot icon14/05/2021
Solvency Statement dated 03/05/21
dot icon14/05/2021
Resolutions
dot icon13/05/2021
Full accounts made up to 2020-07-25
dot icon08/03/2021
Termination of appointment of Mark Thomas Gorman as a director on 2021-02-24
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Resolutions
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon21/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon05/05/2020
Full accounts made up to 2019-07-27
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon02/05/2019
Full accounts made up to 2018-07-28
dot icon21/03/2019
Termination of appointment of Susan Tiu Li Lee as a director on 2019-02-28
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon26/06/2018
Full accounts made up to 2017-07-29
dot icon19/10/2017
Appointment of Mr Jonathan Michael Elstein as a director on 2017-01-17
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/07/2017
Notification of Cisco Systems Inc as a person with significant control on 2016-04-06
dot icon04/05/2017
Full accounts made up to 2016-07-30
dot icon06/04/2017
Appointment of Mr Sajaid Rashid as a director on 2017-03-16
dot icon05/04/2017
Termination of appointment of David James Sweet as a director on 2017-03-16
dot icon08/02/2017
Termination of appointment of Andreanna Maria Ruggieri as a director on 2017-01-17
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon18/11/2015
Director's details changed for Andreanna Maria Ruggieri on 2015-10-28
dot icon04/11/2015
Director's details changed for Mr David James Sweet on 2015-01-01
dot icon09/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-07-26
dot icon08/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon08/07/2014
Register(s) moved to registered inspection location
dot icon08/07/2014
Register inspection address has been changed
dot icon07/04/2014
Full accounts made up to 2013-07-27
dot icon08/01/2014
Appointment of Andreanna Maria Ruggieri as a director
dot icon06/12/2013
Termination of appointment of Richard French as a director
dot icon22/11/2013
Director's details changed for Susan Tiu Li Lee on 2012-07-30
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon19/07/2012
Appointment of Richard Anthony Lister French as a director
dot icon19/07/2012
Appointment of Evan Barry Sloves as a director
dot icon19/07/2012
Appointment of Mark Thomas Gorman as a director
dot icon02/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
Gorman Mark Thomas
Director
19/07/2012 - 24/02/2021
18
EVERSECRETARY LIMITED
Corporate Secretary
02/07/2012 - 01/02/2021
129
Mr. Jonathan Michael Elstein
Director
17/01/2017 - 23/05/2024
27
Sweet, David James
Director
02/07/2012 - 16/03/2017
24
Ruggieri, Andreanna Maria
Director
05/12/2013 - 17/01/2017
9

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 SYSTEMS HOLDINGS UK LIMITED

CISCO SYSTEMS HOLDINGS UK LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at 9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA. There are currently 3 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 CISCO SYSTEMS HOLDINGS UK LIMITED?

toggle

CISCO SYSTEMS HOLDINGS UK LIMITED is currently Active. It was registered on 02/07/2012 .

Where is CISCO SYSTEMS HOLDINGS UK LIMITED located?

toggle

CISCO SYSTEMS HOLDINGS UK LIMITED is registered at 9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA.

What does CISCO SYSTEMS HOLDINGS UK LIMITED do?

toggle

CISCO SYSTEMS HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CISCO SYSTEMS HOLDINGS UK LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-28 with updates.