CISCOES CATERING LTD

Register to unlock more data on OkredoRegister

CISCOES CATERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08437787

Incorporation date

11/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Ber Street, Norwich NR1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon25/03/2026
Director's details changed for Mr Ali Zandi on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon05/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-03-11 with updates
dot icon28/03/2024
Notification of Ali Zandi as a person with significant control on 2024-03-25
dot icon28/03/2024
Notification of Amir Zandi as a person with significant control on 2024-03-25
dot icon28/03/2024
Cessation of Fqaa Limited as a person with significant control on 2024-03-25
dot icon28/03/2024
Termination of appointment of Quintus Daniel Francois Van Tonder as a director on 2024-03-25
dot icon28/03/2024
Termination of appointment of Fanak Zandi as a director on 2024-03-25
dot icon28/03/2024
Appointment of Mr Amir Zandi as a director on 2024-03-25
dot icon09/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon27/03/2023
Change of details for Fqaa Limited as a person with significant control on 2019-08-27
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon28/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/05/2019
Registered office address changed from Third Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS England to 25 Ber Street Norwich NR1 3EU on 2019-05-23
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/02/2018
Cessation of Ian Robert Cooke as a person with significant control on 2018-02-19
dot icon22/02/2018
Notification of Fqaa Limited as a person with significant control on 2018-02-19
dot icon22/02/2018
Termination of appointment of Ian Robert Cooke as a director on 2018-02-19
dot icon22/02/2018
Appointment of Ms Fanak Zandi as a director on 2018-02-19
dot icon22/02/2018
Appointment of Mr Ali Zandi as a director on 2018-02-19
dot icon22/02/2018
Appointment of Mr Quintus Daniel Francois Van Tonder as a director on 2018-02-19
dot icon22/02/2018
Registered office address changed from 11 Church Road Great Plumstead Norwich Norfolk NR13 5AB to Third Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS on 2018-02-22
dot icon19/02/2018
Registration of charge 084377870001, created on 2018-02-19
dot icon31/01/2018
Resolutions
dot icon16/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon11/03/2013
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
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
9
6.02K
-
0.00
11.70K
-
2022
12
10.54K
-
0.00
3.39K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Ian Robert
Director
11/03/2013 - 19/02/2018
5
Van Tonder, Quintus Daniel Francois, Prof
Director
19/02/2018 - 25/03/2024
5
Zandi, Amir
Director
25/03/2024 - Present
-
Zandi, Ali
Director
19/02/2018 - Present
2
Zandi, Fanak
Director
19/02/2018 - 25/03/2024
4

Persons with Significant Control

5
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 CISCOES CATERING LTD

CISCOES CATERING LTD is an(a) Active company incorporated on 11/03/2013 with the registered office located at 25 Ber Street, Norwich NR1 3EU. 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 CISCOES CATERING LTD?

toggle

CISCOES CATERING LTD is currently Active. It was registered on 11/03/2013 .

Where is CISCOES CATERING LTD located?

toggle

CISCOES CATERING LTD is registered at 25 Ber Street, Norwich NR1 3EU.

What does CISCOES CATERING LTD do?

toggle

CISCOES CATERING LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CISCOES CATERING LTD?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Ali Zandi on 2026-03-24.