CISILION LIMITED

Register to unlock more data on OkredoRegister

CISILION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902228

Incorporation date

04/01/2000

Size

Full

Contacts

Registered address

Registered address

Cisilion House, Guildford Road, Leatherhead, Surrey KT22 9UTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon17/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/01/2026
Full accounts made up to 2025-05-31
dot icon27/02/2025
Full accounts made up to 2024-05-31
dot icon29/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon15/02/2024
Full accounts made up to 2023-05-31
dot icon12/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon28/02/2023
Full accounts made up to 2022-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/05/2021
Full accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon04/06/2020
Full accounts made up to 2019-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon14/12/2018
Full accounts made up to 2018-05-31
dot icon26/06/2018
Termination of appointment of Kelvin David Pritchard as a director on 2018-05-31
dot icon06/06/2018
Change of details for Cisilion (Group) Limited as a person with significant control on 2018-06-05
dot icon06/06/2018
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Cisilion House Guildford Road Leatherhead Surrey KT22 9UT on 2018-06-06
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/11/2016
Full accounts made up to 2016-05-31
dot icon27/08/2016
Satisfaction of charge 3 in full
dot icon25/08/2016
Registration of charge 039022280007, created on 2016-08-24
dot icon25/08/2016
Registration of charge 039022280008, created on 2016-08-24
dot icon12/08/2016
Registration of charge 039022280006, created on 2016-08-11
dot icon20/06/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Satisfaction of charge 4 in full
dot icon02/03/2016
Full accounts made up to 2015-05-31
dot icon18/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-07
dot icon21/07/2015
Auditor's resignation
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon17/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon31/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-05-31
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon14/03/2011
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2011-03-14
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon28/05/2010
Full accounts made up to 2009-05-31
dot icon20/05/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Christopher Paul as a secretary
dot icon03/08/2009
Full accounts made up to 2008-05-31
dot icon08/04/2009
Return made up to 04/01/09; full list of members
dot icon09/03/2009
Resolutions
dot icon26/02/2009
Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 800/850\
dot icon26/02/2009
Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 750/800\
dot icon05/11/2008
Full accounts made up to 2007-05-31
dot icon03/09/2008
Return made up to 04/01/08; no change of members
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon05/02/2007
Return made up to 04/01/07; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Director resigned
dot icon04/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Director resigned
dot icon28/07/2006
£ ic 125750/750 01/03/06 £ sr 125000@1=125000
dot icon28/07/2006
Resolutions
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon16/02/2006
Return made up to 04/01/06; full list of members
dot icon27/01/2006
£ ic 250750/125750 12/10/05 £ sr 125000@1=125000
dot icon12/01/2006
Return made up to 04/01/05; full list of members; amend
dot icon21/12/2005
Resolutions
dot icon25/11/2005
Registered office changed on 25/11/05 from: c/o chantrey vellacott airport house purley way, croydon surrey CR0 0XZ
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon15/09/2005
Return made up to 04/01/05; full list of members
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon19/04/2004
Full accounts made up to 2003-05-31
dot icon18/03/2004
Return made up to 04/01/04; full list of members
dot icon22/01/2003
Return made up to 04/01/03; full list of members
dot icon16/10/2002
Full accounts made up to 2002-05-31
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon06/08/2002
Ad 01/05/02--------- £ si 250000@1=250000 £ ic 750/250750
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
£ nc 260000/300000 01/05/02
dot icon06/08/2002
Resolutions
dot icon06/08/2002
£ nc 10000/260000 01/05/02
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: suite 219 airport house, purley way croydon surrey CR0 0XZ
dot icon20/02/2002
Particulars of mortgage/charge
dot icon15/02/2002
Memorandum and Articles of Association
dot icon15/02/2002
Resolutions
dot icon15/01/2002
Return made up to 04/01/02; full list of members
dot icon14/09/2001
Full accounts made up to 2001-05-31
dot icon16/05/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 04/01/01; full list of members
dot icon24/01/2001
Ad 22/12/00--------- £ si 650@1=650 £ ic 100/750
dot icon03/10/2000
Certificate of change of name
dot icon22/08/2000
Certificate of change of name
dot icon26/05/2000
Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/05/2000
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
New director appointed
dot icon17/02/2000
Certificate of change of name
dot icon04/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

137
2022
change arrow icon+503.59 % *

* during past year

Cash in Bank

£6,820,190.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
4.26M
-
0.00
1.13M
-
2022
137
4.48M
-
48.14M
6.82M
-
2022
137
4.48M
-
48.14M
6.82M
-

Employees

2022

Employees

137 Ascended15 % *

Net Assets(GBP)

4.48M £Ascended5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

48.14M £Ascended- *

Cash in Bank(GBP)

6.82M £Ascended503.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/2000 - 04/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/01/2000 - 04/01/2000
43699
Mr Roger David Paul
Director
04/01/2000 - Present
2
Pritchard, Kelvin David
Director
31/05/2002 - 31/05/2018
4
Orford, Nicola Jane
Director
31/05/2002 - 10/11/2006
3

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CISILION LIMITED

CISILION LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at Cisilion House, Guildford Road, Leatherhead, Surrey KT22 9UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 137 according to last financial statements.

Frequently Asked Questions

What is the current status of CISILION LIMITED?

toggle

CISILION LIMITED is currently Active. It was registered on 04/01/2000 .

Where is CISILION LIMITED located?

toggle

CISILION LIMITED is registered at Cisilion House, Guildford Road, Leatherhead, Surrey KT22 9UT.

What does CISILION LIMITED do?

toggle

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

How many employees does CISILION LIMITED have?

toggle

CISILION LIMITED had 137 employees in 2022.

What is the latest filing for CISILION LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-04 with no updates.