CNIW FIDELITY GLOBAL LTD

Register to unlock more data on OkredoRegister

CNIW FIDELITY GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879626

Incorporation date

18/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees TS18 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon12/09/2024
Termination of appointment of Jonathan Michael Beckerlegge as a director on 2024-09-01
dot icon03/08/2024
Certificate of change of name
dot icon10/07/2024
Change of details for Mr Ahmed Al Zaiter as a person with significant control on 2023-12-01
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon09/07/2024
Notification of Cniw (Uk) Ltd as a person with significant control on 2023-12-01
dot icon08/07/2024
Appointment of Mr Mohammed Shadab as a director on 2023-01-01
dot icon08/07/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon01/07/2024
Appointment of Mr Mahmoud Zuaiter as a director on 2023-01-01
dot icon30/04/2024
Appointment of Mr Jonathan Michael Beckerlegge as a director on 2023-01-01
dot icon21/12/2023
Resolutions
dot icon27/11/2023
Certificate of change of name
dot icon23/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon05/09/2022
Certificate of change of name
dot icon11/07/2022
Certificate of change of name
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon08/07/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon08/07/2022
Appointment of Mr Ahmed Al Zaiter as a director on 2022-07-07
dot icon08/07/2022
Termination of appointment of Daron Carl Seukeran as a director on 2022-07-07
dot icon08/07/2022
Notification of Ahmed Al Zaiter as a person with significant control on 2022-07-07
dot icon08/07/2022
Termination of appointment of Dermatology, Laser and Aesthetics Ltd as a director on 2022-07-07
dot icon08/07/2022
Cessation of Daron Carl Seukeran as a person with significant control on 2022-07-07
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon02/10/2020
Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 2020-10-02
dot icon02/10/2020
Appointment of Dr Daron Carl Seukeran as a director on 2020-07-21
dot icon23/07/2020
Resolutions
dot icon22/07/2020
Resolutions
dot icon21/07/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Appointment of Dermatology, Laser and Aesthetics Ltd as a director on 2020-07-21
dot icon21/07/2020
Notification of Daron Carl Seukeran as a person with significant control on 2020-07-21
dot icon21/07/2020
Cessation of Ahmed Al Zaiter as a person with significant control on 2020-07-21
dot icon21/07/2020
Termination of appointment of Sgp Capital Inc as a director on 2020-07-21
dot icon21/07/2020
Termination of appointment of Samantha Giacomello as a director on 2020-07-21
dot icon21/07/2020
Termination of appointment of Ahmed Al Zaiter as a director on 2020-07-21
dot icon12/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Resolutions
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon17/10/2017
Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 2017-10-17
dot icon17/10/2017
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 2017-10-17
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Resolutions
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 2017-06-12
dot icon12/06/2017
Appointment of Sgp Capital Inc as a director on 2017-06-01
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/07/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon31/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon17/02/2015
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 2015-02-17
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon12/02/2015
Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2015-02-12
dot icon13/01/2015
Appointment of Miss Samantha Giacomello as a director on 2014-12-01
dot icon13/01/2015
Certificate of change of name
dot icon12/01/2015
Appointment of Mr Ahmed Al Zaiter as a director on 2014-12-01
dot icon12/01/2015
Termination of appointment of Raducu Gegea as a director on 2014-12-01
dot icon12/01/2015
Termination of appointment of Corina Vrtua as a director on 2014-12-01
dot icon12/01/2015
Termination of appointment of Corina Vrtua as a secretary on 2014-12-01
dot icon28/07/2014
Appointment of Ms Corina Vrtua as a secretary on 2014-07-25
dot icon28/07/2014
Appointment of Mr Raducu Gegea as a director on 2014-07-25
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Ahmed Al Zaiter as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Acal Offshore Services Limited as a secretary on 2014-07-25
dot icon25/07/2014
Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 2014-07-25
dot icon25/07/2014
Termination of appointment of Ahmed Al Zaiter as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Acal Offshore Services Limited as a secretary on 2014-07-25
dot icon25/07/2014
Appointment of Ms Corina Vrtua as a director on 2014-07-25
dot icon07/05/2014
Appointment of Ahmed Al Zaiter as a director
dot icon07/05/2014
Appointment of Acal Offshore Services Limited as a secretary
dot icon07/05/2014
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon07/05/2014
Termination of appointment of Third Party Formations Limited as a director
dot icon07/05/2014
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2014-05-07
dot icon07/05/2014
Termination of appointment of Richard Jobling as a director
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon05/03/2013
Director's details changed for Mr Richard Peter Jobling on 2013-03-04
dot icon01/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-01
dot icon23/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-07-18
dot icon26/10/2010
Director's details changed for Third Party Formations Limited on 2010-07-18
dot icon20/09/2010
Appointment of Richard Peter Jobling as a director
dot icon14/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/08/2009
Return made up to 15/08/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon08/01/2009
Return made up to 15/08/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/09/2007
Return made up to 15/08/07; full list of members
dot icon18/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

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
Beckerlegge, Jonathan Michael
Director
01/01/2023 - 01/09/2024
116
Dr Ahmed Al Zaiter
Director
02/05/2014 - 25/07/2014
82
Dr Ahmed Al Zaiter
Director
07/07/2022 - Present
82
Zuaiter, Mahmoud
Director
01/01/2023 - Present
18
Shadab, Mohammed
Director
01/01/2023 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNIW FIDELITY GLOBAL LTD

CNIW FIDELITY GLOBAL LTD is an(a) Active company incorporated on 18/07/2006 with the registered office located at Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees TS18 3EX. 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 CNIW FIDELITY GLOBAL LTD?

toggle

CNIW FIDELITY GLOBAL LTD is currently Active. It was registered on 18/07/2006 .

Where is CNIW FIDELITY GLOBAL LTD located?

toggle

CNIW FIDELITY GLOBAL LTD is registered at Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees TS18 3EX.

What does CNIW FIDELITY GLOBAL LTD do?

toggle

CNIW FIDELITY GLOBAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CNIW FIDELITY GLOBAL LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-14 with no updates.