CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY

Register to unlock more data on OkredoRegister

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793570

Incorporation date

24/02/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Hagley Court 1st Floor, 40 Vicarage Road, Birmingham B15 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1993)
dot icon28/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon02/02/2022
Current accounting period shortened from 2022-04-01 to 2022-03-31
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-01
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-01
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-04-01
dot icon24/05/2019
Termination of appointment of Andreas Aristidou Vasiliou as a director on 2019-05-24
dot icon04/03/2019
Termination of appointment of Vassilis Rologis as a director on 2019-03-04
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon19/02/2019
Director's details changed for Mr Antonios Yerolemou on 2019-02-19
dot icon14/02/2019
Termination of appointment of Panayiotis Loizides as a director on 2019-02-14
dot icon07/02/2019
Registered office address changed from Hagley Court 1st Floor 40 Vicarage Road Birmingham B15 3EZ United Kingdom to C/O Hagley Court 1st Floor 40 Vicarage Road Birmingham B15 3EZ on 2019-02-07
dot icon06/02/2019
Registered office address changed from C/O 1st Floor 40 Vicarage Road Birmingham B15 3EZ United Kingdom to Hagley Court 1st Floor 40 Vicarage Road Birmingham B15 3EZ on 2019-02-06
dot icon06/02/2019
Registered office address changed from C/O Bank House 36 - 38 Bristol Street Birmingham West Midlands B5 7AA to C/O 1st Floor 40 Vicarage Road Birmingham B15 3EZ on 2019-02-06
dot icon05/06/2018
Total exemption full accounts made up to 2018-04-01
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-01
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-01
dot icon01/03/2016
Annual return made up to 2016-02-24 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-02-24 no member list
dot icon29/10/2014
Appointment of Mr Antonios Yerolemou as a secretary on 2014-03-31
dot icon29/10/2014
Termination of appointment of Spyros John Nephytou as a director on 2014-03-31
dot icon29/10/2014
Registered office address changed from 16 Hanover Street London W1S 1YL to C/O Bank House 36 - 38 Bristol Street Birmingham West Midlands B5 7AA on 2014-10-29
dot icon23/10/2014
Total exemption full accounts made up to 2014-04-01
dot icon11/03/2014
Annual return made up to 2014-02-24 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-01
dot icon13/06/2013
Termination of appointment of Margaret Tofalides as a secretary
dot icon13/06/2013
Termination of appointment of Margaret Tofalides as a director
dot icon22/03/2013
Annual return made up to 2013-02-24 no member list
dot icon22/03/2013
Director's details changed for Mrs Margaret Tofalides on 2013-02-24
dot icon22/03/2013
Secretary's details changed for Mrs Margaret Tofalides on 2013-02-24
dot icon21/03/2013
Director's details changed for Mr Vassilis Rologis on 2013-02-24
dot icon21/03/2013
Director's details changed for Mr Panayiotis Loizides on 2013-02-24
dot icon21/03/2013
Director's details changed for Mr Charalambos Michael Sophoclides on 2013-02-24
dot icon21/03/2013
Director's details changed for Mr Spyros John Nephytou on 2013-02-24
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-01
dot icon16/03/2012
Annual return made up to 2012-02-24 no member list
dot icon09/11/2011
Full accounts made up to 2011-04-01
dot icon01/04/2011
Annual return made up to 2011-02-24 no member list
dot icon04/03/2011
Full accounts made up to 2010-04-01
dot icon03/03/2010
Annual return made up to 2010-02-24 no member list
dot icon03/03/2010
Secretary's details changed for Margaret Tofalides on 2010-03-02
dot icon03/03/2010
Director's details changed for Margaret Tofalides on 2010-03-02
dot icon02/03/2010
Director's details changed for Antonios Yerolemou on 2010-03-02
dot icon02/03/2010
Director's details changed for Vassilis Rologis on 2010-03-02
dot icon02/03/2010
Director's details changed for Charalambos Michael Sophoclides on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Panayiotis Loizides on 2010-03-02
dot icon02/03/2010
Director's details changed for Spyros John Nephytou on 2010-03-02
dot icon02/03/2010
Director's details changed for Andreas Aristidou Vasiliou on 2010-03-02
dot icon11/11/2009
Full accounts made up to 2009-04-01
dot icon12/03/2009
Annual return made up to 24/02/09
dot icon03/11/2008
Full accounts made up to 2008-04-01
dot icon21/07/2008
Annual return made up to 24/02/08
dot icon02/04/2008
Registered office changed on 02/04/2008 from 16 hanover street london W1R 9HG
dot icon30/11/2007
Full accounts made up to 2007-04-01
dot icon29/03/2007
Annual return made up to 24/02/07
dot icon15/12/2006
Full accounts made up to 2006-04-01
dot icon20/06/2006
Director's particulars changed
dot icon22/03/2006
Full accounts made up to 2005-04-01
dot icon07/03/2006
Annual return made up to 24/02/06
dot icon10/03/2005
Annual return made up to 24/02/05
dot icon18/01/2005
Full accounts made up to 2004-04-01
dot icon21/06/2004
Annual return made up to 24/02/04
dot icon04/02/2004
Full accounts made up to 2003-04-01
dot icon26/03/2003
Annual return made up to 24/02/03
dot icon27/01/2003
Full accounts made up to 2002-04-01
dot icon25/02/2002
Annual return made up to 24/02/02
dot icon31/01/2002
New director appointed
dot icon22/01/2002
Full accounts made up to 2001-04-01
dot icon28/03/2001
Annual return made up to 24/02/01
dot icon01/02/2001
Full accounts made up to 2000-04-01
dot icon15/03/2000
Annual return made up to 24/02/00
dot icon16/09/1999
Full accounts made up to 1998-04-01
dot icon16/09/1999
Full accounts made up to 1999-04-01
dot icon08/07/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon17/05/1999
Annual return made up to 24/02/99
dot icon08/03/1999
Registered office changed on 08/03/99 from: cyprus trade centre 3RD floor 29 princes street london W1R 7RG
dot icon08/07/1998
Annual return made up to 24/02/98
dot icon08/04/1998
Full accounts made up to 1997-04-01
dot icon10/02/1998
New director appointed
dot icon25/04/1997
Annual return made up to 24/02/97
dot icon22/01/1997
Full accounts made up to 1996-04-01
dot icon25/02/1996
Annual return made up to 24/02/96
dot icon22/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon19/12/1995
Full accounts made up to 1995-04-01
dot icon28/07/1995
New secretary appointed
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
Director resigned
dot icon21/07/1995
New director appointed
dot icon04/07/1995
Registered office changed on 04/07/95 from: 211-213 regent street london W1R 8DA
dot icon06/04/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon21/02/1995
Annual return made up to 24/02/95
dot icon11/11/1994
Full accounts made up to 1994-04-01
dot icon01/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Resolutions
dot icon24/02/1994
Annual return made up to 24/02/94
dot icon12/10/1993
Accounting reference date notified as 01/04
dot icon24/02/1993
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
19/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tofalides, Margaret
Director
24/02/1993 - 24/04/2013
9
Yerolemou, Antonios Prodromou
Director
24/02/1993 - Present
5
Leventis, Haralambos Kriton
Director
13/02/1995 - 24/01/2001
3
Joannides, Alexander
Director
24/02/1993 - 16/06/1999
-
Rutteman, Paul
Director
13/02/1995 - 22/06/1999
5

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+
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 CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY is an(a) Active company incorporated on 24/02/1993 with the registered office located at C/O Hagley Court 1st Floor, 40 Vicarage Road, Birmingham B15 3EZ. 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 CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY?

toggle

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY is currently Active. It was registered on 24/02/1993 .

Where is CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY located?

toggle

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY is registered at C/O Hagley Court 1st Floor, 40 Vicarage Road, Birmingham B15 3EZ.

What does CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY do?

toggle

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY?

toggle

The latest filing was on 28/11/2025: Accounts for a dormant company made up to 2025-03-31.