UKBizDB.co.uk

CICADA EDUCATIONAL EQUIPMENT LIMITED

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

This company is commonly known as Cicada Educational Equipment Limited. The company was founded 22 years ago and was given the registration number 04327591. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CICADA EDUCATIONAL EQUIPMENT LIMITED
Company Number:04327591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3 Tees House, Basbow Lane, Bishop's Stortford, England, CM23 2TW

Secretary23 November 2001Active
Apartment 3 Tees House, Basbow Lane, Bishop's Stortford, England, CM23 2TW

Director23 November 2001Active
Apartment 3 Tees House, Basbow Lane, Bishop's Stortford, England, CM23 2TW

Director23 November 2001Active
14, Thaynesfield, Potters Bar, England, EN6 5DD

Director01 January 2003Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director18 October 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 November 2001Active
43 Exbury Road, Catford, SE6 4NB

Director23 November 2001Active
Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG

Director01 April 2015Active
3 Trinity Way, Bishops Stortford, CM23 3UB

Director01 January 2003Active
Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, CM22 7HB

Director23 November 2001Active
74 Cross Gates Lane, Crossgates, Leeds, LS15 7PF

Director23 November 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 November 2001Active

People with Significant Control

Mr Colin Wilfred Eastwood
Notified on:01 July 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3 Tees House, Basbow Lane, Bishop's Stortford, United Kingdom, CM23 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Beatrice Eastwood
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3 Tees House, Basbow Lane, Bishop's Stortford, United Kingdom, CM23 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.