CISSBURY ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CISSBURY ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04123630

Incorporation date

12/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon16/04/2026
Statement of affairs
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon16/04/2026
Registered office address changed from Cissbury Findon Worthing West Sussex BN14 0SR England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2026-04-16
dot icon12/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Register inspection address has been changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Amelia House Crescent Road Worthing West Sussex BN11 1QR
dot icon20/04/2016
Director's details changed for Hugh Geoffrey Robert Wyatt on 2016-04-20
dot icon20/04/2016
Director's details changed for Henrietta Elizabeth Maynard Wyatt on 2016-04-20
dot icon20/04/2016
Secretary's details changed for Hugh Geoffrey Robert Wyatt on 2016-04-20
dot icon20/04/2016
Secretary's details changed for Hugh Geoffrey Robert Wyatt on 2016-04-20
dot icon20/04/2016
Director's details changed for Hugh Geoffrey Robert Wyatt on 2016-04-20
dot icon20/04/2016
Director's details changed for Henrietta Elizabeth Maynard Wyatt on 2016-04-20
dot icon20/04/2016
Register inspection address has been changed to Amelia House Crescent Road Worthing West Sussex BN11 1QR
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon06/01/2016
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Cissbury Findon Worthing West Sussex BN14 0SR on 2016-01-06
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QP on 2011-03-17
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/12/2009
Director's details changed for Hugh Geoffrey Robert Wyatt on 2009-12-12
dot icon29/12/2009
Secretary's details changed for Hugh Geoffrey Robert Wyatt on 2009-12-12
dot icon29/12/2009
Director's details changed for Henrietta Elizabeth Maynard Wyatt on 2009-12-12
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Return made up to 12/12/08; no change of members; amend
dot icon23/12/2008
Director's change of particulars / henrietta wyatt / 16/12/2008
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon11/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/01/2007
Return made up to 12/12/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/12/2005
Return made up to 12/12/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/01/2004
Return made up to 12/12/03; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon13/05/2002
Secretary's particulars changed;director's particulars changed
dot icon13/05/2002
Director's particulars changed
dot icon24/12/2001
Return made up to 12/12/01; full list of members
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon29/12/2000
Registered office changed on 29/12/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Director resigned
dot icon12/12/2000
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
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
14
206.72K
-
0.00
873.00
-
2022
21
142.12K
-
0.00
300.00
-
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
STARTCO LIMITED
Corporate Secretary
12/12/2000 - 12/12/2000
727
Mr Hugh Geoffrey Robert Wyatt
Director
12/12/2000 - Present
12
Mrs Henrietta Elizabeth Maynard Wyatt
Director
12/12/2000 - Present
6
NEWCO LIMITED
Corporate Director
12/12/2000 - 12/12/2000
51
Wyatt, Hugh Geoffrey Robert
Secretary
12/12/2000 - Present
-

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 CISSBURY ENTERPRISES LTD

CISSBURY ENTERPRISES LTD is an(a) Liquidation company incorporated on 12/12/2000 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. 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 CISSBURY ENTERPRISES LTD?

toggle

CISSBURY ENTERPRISES LTD is currently Liquidation. It was registered on 12/12/2000 .

Where is CISSBURY ENTERPRISES LTD located?

toggle

CISSBURY ENTERPRISES LTD is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does CISSBURY ENTERPRISES LTD do?

toggle

CISSBURY ENTERPRISES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CISSBURY ENTERPRISES LTD?

toggle

The latest filing was on 16/04/2026: Statement of affairs.