CISTM LTD

Register to unlock more data on OkredoRegister

CISTM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04647045

Incorporation date

24/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon16/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Appointment of a voluntary liquidator
dot icon28/02/2025
Statement of affairs
dot icon28/02/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-28
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon15/01/2024
Registered office address changed from 2 the Cottage, Barrettstown Stud Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4ES England to 5 Brayford Square London E1 0SG on 2024-01-15
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Evelyn Joan Yates as a director on 2023-08-01
dot icon05/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/10/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from The Coach House 1 Manor Courtyard Aston Sandford Thame Buckinghamshire HP17 8JB to 2 the Cottage, Barrettstown Stud Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4ES on 2017-08-30
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Termination of appointment of Stewart Yates as a director
dot icon29/04/2013
Termination of appointment of Stewart Yates as a director
dot icon03/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/04/2010
Director's details changed for Thomas David Simpson Yates on 2010-01-24
dot icon09/04/2010
Director's details changed for Mr Stewart Adam Yates on 2010-01-24
dot icon09/04/2010
Director's details changed for Mrs Evelyn Joan Yates on 2010-01-24
dot icon09/04/2010
Secretary's details changed for Thomas David Simpson Yates on 2010-01-24
dot icon11/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 24/01/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 24/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 24/01/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 24/01/06; full list of members
dot icon29/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 24/01/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Nc inc already adjusted 20/08/04
dot icon09/09/2004
S-div 20/08/04
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon03/09/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon05/06/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 24/01/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 7 goodson industrial mews wellington street thame OX9 3BX
dot icon24/01/2003
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
31/12/2023
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
259.20K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Thomas David Simpson
Director
24/01/2003 - Present
11
Mrs Evelyn Joan Yates
Director
24/01/2003 - 01/08/2023
1
Yates, Thomas David Simpson
Secretary
24/01/2003 - Present
1

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

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 CISTM LTD

CISTM LTD is an(a) Liquidation company incorporated on 24/01/2003 with the registered office located at Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD. 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 CISTM LTD?

toggle

CISTM LTD is currently Liquidation. It was registered on 24/01/2003 .

Where is CISTM LTD located?

toggle

CISTM LTD is registered at Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CISTM LTD do?

toggle

CISTM LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CISTM LTD?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a creditors' voluntary winding up.