CISCO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CISCO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558939

Incorporation date

15/11/1990

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 15/11/1990)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/05/2025
Full accounts made up to 2024-07-27
dot icon04/11/2024
Confirmation statement made on 2024-10-31 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 icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/05/2023
Full accounts made up to 2022-07-30
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon04/08/2022
Change of details for Cisco Systems Inc as a person with significant control on 2021-01-25
dot icon03/05/2022
Full accounts made up to 2021-07-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
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 icon02/07/2021
Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2021-07-02
dot icon11/05/2021
Full accounts made up to 2020-07-25
dot icon31/03/2021
Previous accounting period extended from 2020-07-25 to 2020-07-31
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/05/2020
Statement by Directors
dot icon20/05/2020
Statement of capital on 2020-05-20
dot icon20/05/2020
Solvency Statement dated 14/05/20
dot icon20/05/2020
Resolutions
dot icon05/05/2020
Full accounts made up to 2019-07-27
dot icon20/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/05/2019
Amended full accounts made up to 2018-07-28
dot icon29/04/2019
Full accounts made up to 2018-07-28
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/04/2018
Full accounts made up to 2017-07-29
dot icon24/01/2018
Appointment of Mr Sajaid Rashid as a director on 2017-12-31
dot icon23/01/2018
Termination of appointment of Philip Patrick Smith as a director on 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/10/2017
Termination of appointment of Andreanna Maria Ruggieri as a director on 2016-12-13
dot icon19/10/2017
Appointment of Mr Jonathan Michael Elstein as a director on 2016-12-13
dot icon28/04/2017
Full accounts made up to 2016-07-30
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/04/2016
Full accounts made up to 2015-07-25
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/11/2015
Appointment of Andreanna Maria Ruggieri as a director on 2015-10-28
dot icon18/11/2015
Termination of appointment of Graham Allan as a director on 2015-10-28
dot icon18/11/2015
Termination of appointment of Christopher Dedicoat as a director on 2015-10-28
dot icon18/11/2015
Termination of appointment of Evan Barry Sloves as a director on 2015-10-28
dot icon18/11/2015
Termination of appointment of Mark Thomas Gorman as a director on 2015-10-28
dot icon14/05/2015
Full accounts made up to 2014-07-26
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-07-27
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/11/2013
Director's details changed for Christopher Dedicoat on 2013-11-01
dot icon07/05/2013
Full accounts made up to 2012-07-28
dot icon19/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2012
Full accounts made up to 2011-07-30
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Full accounts made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2010
Full accounts made up to 2009-07-25
dot icon02/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Director's details changed for Christopher Dedicoat on 2009-10-01
dot icon27/11/2009
Director's details changed for Philip Patrick Smith on 2009-10-01
dot icon27/11/2009
Register inspection address has been changed
dot icon20/09/2009
Full accounts made up to 2008-07-26
dot icon02/09/2009
Director's change of particulars / mark gorman / 15/08/2009
dot icon10/07/2009
Location of register of members
dot icon23/01/2009
Return made up to 31/10/08; full list of members
dot icon18/09/2008
Full accounts made up to 2007-07-28
dot icon27/08/2008
Appointment terminated director duncan mitchell
dot icon27/08/2008
Director appointed philip patrick smith
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: eversheds house 70 great bridgewater street manchester M15ES
dot icon07/06/2007
Particulars of contract relating to shares
dot icon07/06/2007
Ad 18/05/07--------- £ si 1@1=1 £ ic 100001/100002
dot icon30/05/2007
Full accounts made up to 2006-07-29
dot icon08/01/2007
Particulars of contract relating to shares
dot icon08/01/2007
Ad 30/11/06--------- £ si 1@1=1 £ ic 100000/100001
dot icon18/12/2006
Nc inc already adjusted 29/11/06
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-07-30
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon12/08/2005
Group of companies' accounts made up to 2004-07-31
dot icon02/06/2005
Registered office changed on 02/06/05 from: c/o eversheds central square south orchard street newcastle upon tyne NE1 3XX
dot icon02/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
Director resigned
dot icon25/05/2005
Location of register of members
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon01/12/2004
Registered office changed on 01/12/04 from: 100 new bridge street london EC4V 6JA
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New secretary appointed
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon12/07/2004
Director resigned
dot icon19/04/2004
Group of companies' accounts made up to 2003-07-26
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
Secretary resigned
dot icon13/01/2004
Memorandum and Articles of Association
dot icon13/01/2004
Resolutions
dot icon08/01/2004
Group of companies' accounts made up to 2002-07-27
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon06/05/2003
Auditor's resignation
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon20/03/2002
Group of companies' accounts made up to 2001-07-28
dot icon21/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon27/06/2001
Full group accounts made up to 2000-07-29
dot icon24/05/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon24/01/2000
Full group accounts made up to 1999-07-31
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon22/06/1999
New director appointed
dot icon25/05/1999
Memorandum and Articles of Association
dot icon25/05/1999
Resolutions
dot icon25/05/1999
New director appointed
dot icon01/04/1999
Full group accounts made up to 1998-07-25
dot icon26/01/1999
Return made up to 31/10/98; full list of members
dot icon19/11/1998
Auditor's resignation
dot icon11/08/1998
Full group accounts made up to 1997-07-26
dot icon25/11/1997
Return made up to 31/10/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-07-21
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon27/11/1996
Return made up to 31/10/96; full list of members
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Secretary resigned
dot icon15/11/1996
Accounting reference date shortened from 30/07/96 to 25/07/96
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New director appointed
dot icon22/05/1996
Director's particulars changed
dot icon22/05/1996
Director's particulars changed
dot icon21/05/1996
Full accounts made up to 1995-07-23
dot icon15/05/1996
Return made up to 31/10/95; full list of members
dot icon05/12/1995
Full accounts made up to 1994-07-24
dot icon18/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon23/08/1995
Director's particulars changed
dot icon23/08/1995
Director's particulars changed
dot icon11/08/1995
Director resigned
dot icon11/08/1995
Director resigned
dot icon25/07/1995
Accounting reference date shortened from 31/07 to 30/07
dot icon12/05/1995
Director resigned
dot icon12/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 31/10/94; full list of members
dot icon13/10/1994
Memorandum and Articles of Association
dot icon30/09/1994
Memorandum and Articles of Association
dot icon30/09/1994
Resolutions
dot icon28/09/1994
Certificate of change of name
dot icon19/08/1994
New secretary appointed
dot icon28/07/1994
Location of register of members
dot icon28/07/1994
Registered office changed on 28/07/94 from: unit 3 cliveden office village lancaster road,high wycombe bucks HP12 3YZ
dot icon28/07/1994
New secretary appointed
dot icon19/07/1994
Secretary resigned
dot icon23/05/1994
Full accounts made up to 1993-07-24
dot icon11/01/1994
New director appointed
dot icon06/12/1993
Return made up to 31/10/93; change of members
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon19/05/1993
Full accounts made up to 1992-07-24
dot icon24/11/1992
Return made up to 15/11/92; no change of members
dot icon08/04/1992
Accounts for a small company made up to 1991-07-24
dot icon11/03/1992
Return made up to 15/11/91; full list of members
dot icon13/02/1992
Registered office changed on 13/02/92 from: st peter`s house london beaconsfield buckinghamshire. HP9 2JH
dot icon23/07/1991
Ad 01/03/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon23/07/1991
Nc inc already adjusted 28/02/91
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon30/01/1991
Accounting reference date notified as 31/07
dot icon09/01/1991
Memorandum and Articles of Association
dot icon09/01/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon24/12/1990
Registered office changed on 24/12/90 from: 2 baches street london N1 6UB
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon15/11/1990
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
31/10/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman Mark Thomas
Director
30/12/2004 - 27/10/2015
18
Dedicoat, Christopher
Director
10/05/1999 - 27/10/2015
1
Mitchell, Duncan
Director
02/12/2001 - 06/08/2008
2
Mr. Jonathan Michael Elstein
Director
13/12/2016 - 23/05/2024
27
ABOGADO NOMINEES LIMITED
Nominee Secretary
17/07/1994 - 09/11/2004
831

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 LIMITED

CISCO SYSTEMS LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at 9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA. 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 CISCO SYSTEMS LIMITED?

toggle

CISCO SYSTEMS LIMITED is currently Active. It was registered on 15/11/1990 .

Where is CISCO SYSTEMS LIMITED located?

toggle

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

What does CISCO SYSTEMS LIMITED do?

toggle

CISCO SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CISCO SYSTEMS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.