CISIV LIMITED

Register to unlock more data on OkredoRegister

CISIV LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03110147

Incorporation date

04/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1995)
dot icon22/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Statement of affairs
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Appointment of a voluntary liquidator
dot icon10/12/2025
Registered office address changed from 12th Floor Ci Tower St George's Square New Malden KT3 4HG United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-12-10
dot icon27/11/2025
Secretary's details changed for Ruth Helen Whittaker on 2025-11-04
dot icon29/09/2025
Termination of appointment of Gerard Ryan as a director on 2025-09-24
dot icon23/06/2025
Cessation of Albion Ventures Llp as a person with significant control on 2023-07-04
dot icon23/06/2025
Notification of a person with significant control statement
dot icon20/06/2025
Satisfaction of charge 031101470006 in full
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon07/02/2025
Satisfaction of charge 031101470007 in full
dot icon29/11/2024
Registration of charge 031101470007, created on 2024-11-14
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon19/07/2023
Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon15/07/2023
Memorandum and Articles of Association
dot icon15/07/2023
Resolutions
dot icon06/07/2023
Appointment of Gerard Ryan as a director on 2023-07-05
dot icon06/07/2023
Appointment of Mark Good as a director on 2023-07-05
dot icon09/02/2023
Accounts for a small company made up to 2022-12-31
dot icon01/02/2023
Termination of appointment of Christoph Oliver Ruedig as a director on 2023-01-27
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon14/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-15
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon25/02/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon03/04/2021
Registration of charge 031101470006, created on 2021-03-31
dot icon30/03/2021
Satisfaction of charge 1 in full
dot icon30/03/2021
Satisfaction of charge 031101470004 in full
dot icon30/03/2021
Satisfaction of charge 031101470005 in full
dot icon19/03/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon18/03/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon22/03/2019
Accounts for a small company made up to 2018-12-31
dot icon28/01/2019
Resolutions
dot icon05/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon05/12/2018
Termination of appointment of Parkwalk Advisors Ltd as a director on 2018-10-31
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon16/02/2018
Accounts for a small company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon28/03/2017
Registered office address changed from 1 1 Wheatfield Way Kingston-upon-Thames Surrey KT1 2TU to 12th Floor Ci Tower St George's Square New Malden KT3 4HG on 2017-03-28
dot icon28/03/2017
Director's details changed for Mr Christoph Reudig on 2017-03-28
dot icon07/03/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Termination of appointment of Isabel Ann Dolan as a director on 2017-01-20
dot icon30/11/2016
Register(s) moved to registered inspection location 2 Temple Back East Bristol BS1 6EG
dot icon29/11/2016
Register inspection address has been changed to 2 Temple Back East Bristol BS1 6EG
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon26/10/2016
Appointment of Ms Isabel Ann Dolan as a director on 2016-10-26
dot icon29/07/2016
Appointment of Mr Jason Reynolds as a director on 2016-07-26
dot icon28/07/2016
Termination of appointment of William James Sutherland Caldwell as a director on 2016-07-27
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon12/04/2016
Accounts for a small company made up to 2015-12-31
dot icon08/03/2016
Termination of appointment of Peter Michael Dines as a director on 2016-03-07
dot icon18/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/12/2015
Secretary's details changed for Ruth Helen Whittaker on 2015-09-01
dot icon18/12/2015
Director's details changed for Dominic Michael Trafford Farmer on 2015-09-01
dot icon18/12/2015
Register inspection address has been changed from C/O Bristow Burrell 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom to 11 Wheatfield Way Kingston upon Thames Surrey KT1 2TU
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon05/06/2015
Resolutions
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon04/06/2015
Resolutions
dot icon14/05/2015
Appointment of Parkwalk Advisors Ltd as a director on 2015-05-08
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon03/11/2014
Resolutions
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon19/08/2014
Registration of charge 031101470005, created on 2014-08-06
dot icon23/12/2013
Registered office address changed from 11a Creek Road East Molesey Surrey KT8 9BE on 2013-12-23
dot icon27/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon27/11/2013
Register(s) moved to registered office address
dot icon24/10/2013
Resolutions
dot icon16/10/2013
Registration of charge 031101470004
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon03/10/2013
Appointment of Mr Christoph Reudig as a director
dot icon03/10/2013
Termination of appointment of Ruth Helen Whittaker as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Satisfaction of charge 2 in full
dot icon29/07/2013
Appointment of Mr William Caldwell as a director
dot icon27/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-04
dot icon11/06/2013
Appointment of Mr Peter Michael Dines as a director
dot icon11/06/2013
Appointment of Mr Stephen John Powell as a director
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon22/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon30/08/2012
Current accounting period extended from 2012-10-04 to 2012-12-31
dot icon29/05/2012
Resolutions
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-01-27
dot icon20/02/2012
Sub-division of shares on 2011-11-30
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon20/02/2012
Resolutions
dot icon16/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/11/2010
Appointment of Ruth Helen Whittaker as a director
dot icon28/09/2010
Particulars of variation of rights attached to shares
dot icon28/09/2010
Change of share class name or designation
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Director's details changed for Dominic Michael Trafford Farmer on 2009-10-01
dot icon12/11/2009
Register inspection address has been changed
dot icon10/07/2009
Partial exemption accounts made up to 2008-09-30
dot icon07/05/2009
Certificate of change of name
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 04/11/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 04/11/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 04/11/05; no change of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 04/11/04; no change of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 04/11/03; full list of members
dot icon06/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/06/2003
Notice of assignment of name or new name to shares
dot icon11/06/2003
Resolutions
dot icon11/02/2003
Registered office changed on 11/02/03 from: 27A bridge road, east molesey, surrey KT8 9EU
dot icon18/01/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 04/11/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon06/07/2001
Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/11/2000
Return made up to 04/11/00; no change of members
dot icon12/05/2000
Accounts for a small company made up to 1999-09-30
dot icon24/03/2000
Registered office changed on 24/03/00 from: 5 summer gardens, east molesey, surrey KT8 9LT
dot icon09/11/1999
Return made up to 04/11/99; full list of members
dot icon19/08/1999
Full accounts made up to 1998-10-04
dot icon15/03/1999
Registered office changed on 15/03/99 from: 4 summer gardens, east molesey, surrey, KT8 9LT
dot icon19/11/1998
Return made up to 04/11/98; no change of members
dot icon03/07/1998
Full accounts made up to 1997-10-04
dot icon30/10/1997
Return made up to 04/10/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-10-04
dot icon02/12/1996
Return made up to 04/10/96; full list of members
dot icon13/11/1995
Accounting reference date notified as 04/10
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New secretary appointed
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
Registered office changed on 11/10/95 from: 40 bow lane, london, EC4M 9DT
dot icon04/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

52
2023
change arrow icon+487.56 % *

* during past year

Cash in Bank

£1,280,378.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
5.64K
-
0.00
616.02K
-
2022
54
716.69K
-
0.00
217.91K
-
2023
52
1.14M
-
0.00
1.28M
-
2023
52
1.14M
-
0.00
1.28M
-

Employees

2023

Employees

52 Descended-4 % *

Net Assets(GBP)

1.14M £Ascended59.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Ascended487.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dines, Peter Michael
Director
14/02/2013 - 07/03/2016
45
PARKWALK ADVISORS LTD
Corporate Director
08/05/2015 - 31/10/2018
4
L.O. NOMINEES LIMITED
Nominee Secretary
04/10/1995 - 05/10/1995
308
L.O.DIRECTORS LIMITED
Nominee Director
04/10/1995 - 05/10/1995
322
Dolan, Isabel Ann
Director
26/10/2016 - 20/01/2017
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CISIV LIMITED

CISIV LIMITED is an(a) Liquidation company incorporated on 04/10/1995 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CISIV LIMITED?

toggle

CISIV LIMITED is currently Liquidation. It was registered on 04/10/1995 .

Where is CISIV LIMITED located?

toggle

CISIV LIMITED is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does CISIV LIMITED do?

toggle

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

How many employees does CISIV LIMITED have?

toggle

CISIV LIMITED had 52 employees in 2023.

What is the latest filing for CISIV LIMITED?

toggle

The latest filing was on 22/12/2025: Notice to Registrar of Companies of Notice of disclaimer.