CIZCONSULT LTD

Register to unlock more data on OkredoRegister

CIZCONSULT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421336

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon05/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Change of details for Mr Michel-Eric Cizniar as a person with significant control on 2020-10-13
dot icon15/11/2022
Director's details changed for Michel-Eric Cizniar on 2020-10-13
dot icon15/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon02/11/2018
Change of details for Mr Michel-Eric Cizniar as a person with significant control on 2018-11-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon27/09/2016
Director's details changed for Michel-Eric Cizniar on 2016-09-27
dot icon27/09/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-27
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon01/12/2014
Director's details changed for Michel-Eric Cizniar on 2014-04-06
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Cfs Secretaries Limited as a secretary
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2010-11-19
dot icon19/11/2010
Director's details changed for Michel-Eric Cizniar on 2010-11-19
dot icon19/11/2010
Registered office address changed from Dept-182 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 2010-11-19
dot icon24/02/2010
Registered office address changed from Dept 182, 196 High Road Wood Green London N22 8HH on 2010-02-24
dot icon04/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Cfs Secretaries Limited on 2009-10-01
dot icon04/12/2009
Director's details changed for Michel-Eric Cizniar on 2009-10-01
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 07/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / michel-eric cizniar / 02/01/2008
dot icon05/02/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon07/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+442.42 % *

* during past year

Cash in Bank

£37,796.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
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
0
18.52K
-
0.00
4.31K
-
2022
0
16.60K
-
0.00
6.97K
-
2023
0
37.16K
-
0.00
37.80K
-
2023
0
37.16K
-
0.00
37.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.16K £Ascended123.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.80K £Ascended442.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michel-Eric Cizniar
Director
07/11/2007 - Present
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIZCONSULT LTD

CIZCONSULT LTD is an(a) Active company incorporated on 07/11/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIZCONSULT LTD?

toggle

CIZCONSULT LTD is currently Active. It was registered on 07/11/2007 .

Where is CIZCONSULT LTD located?

toggle

CIZCONSULT LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does CIZCONSULT LTD do?

toggle

CIZCONSULT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIZCONSULT LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with no updates.