UKBizDB.co.uk

CIBO (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cibo (london) Limited. The company was founded 18 years ago and was given the registration number 05550831. The firm's registered office is in LONDON. You can find them at Unit 1-8 Low Profile House, 94 Vale Road, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:CIBO (LONDON) LIMITED
Company Number:05550831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 1-8 Low Profile House, 94 Vale Road, London, N4 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director04 August 2021Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director04 August 2021Active
35 Oakmere Avenue, Potters Bar, EN6 5EE

Secretary01 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 September 2005Active
34, Hogarth Court, Steeplands, Bushey, United Kingdom, WD23 1BT

Director01 December 2009Active
Unit 1-8, Low Profile House, 94 Vale Road, London, N4 1PZ

Director25 January 2016Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director01 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 September 2005Active

People with Significant Control

Vittorio Maschio
Notified on:27 May 2022
Status:Active
Date of birth:June 1971
Nationality:Italian
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Consortium Capital Limited
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:36, Dover Street, London, United Kingdom, W1S 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Von Sanden
Notified on:04 August 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Franco Turano
Notified on:14 March 2017
Status:Active
Date of birth:May 1975
Nationality:Italian
Address:Unit 1-8, Low Profile House, London, N4 1PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.