UKBizDB.co.uk

C.I.D. INVESTMENTS LIMITED

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

This company is commonly known as C.i.d. Investments Limited. The company was founded 24 years ago and was given the registration number 03897378. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.I.D. INVESTMENTS LIMITED
Company Number:03897378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kings Avenue, London, England, N21 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Park Road, London, England, N8 8TD

Secretary21 December 1999Active
42, Park Road, London, England, N8 8TD

Director29 August 2019Active
869 High Road, North Finchley, London, N12 8QA

Corporate Secretary21 December 1999Active
11 Hyde Close, Barnet, EN5 5TJ

Director21 December 1999Active
1, Kings Avenue, London, England, N21 3NA

Director04 January 2001Active
1, Kings Avenue, London, England, N21 3NA

Director21 December 1999Active
869 High Road, North Finchley, London, N12 8QA

Corporate Director21 December 1999Active

People with Significant Control

Evie Olivia Demosthenous
Notified on:24 September 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:42, Park Road, London, England, N8 8TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Ioannou
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Demosthenis Chrysanthou
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Yiannakis Demetriou
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Address

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

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Accounts

Accounts amended with made up date.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.