UKBizDB.co.uk

CIDC LIMITED

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

This company is commonly known as Cidc Limited. The company was founded 19 years ago and was given the registration number 05382385. The firm's registered office is in . You can find them at 253 Grays Inn Road, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIDC LIMITED
Company Number:05382385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:253 Grays Inn Road, London, WC1X 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Gloucester Place Mews, London, W1U 8BA

Director03 March 2005Active
Waverley House 7-12, Noel Street, London, W1F 8GQ

Secretary19 September 2008Active
71 Heyford Avenue, Vauxhall, London, SW8 1EB

Secretary03 March 2005Active
9 Abernethy Quay, Swansea, SA1 1UF

Director20 September 2005Active
21 Hilland Drive, Bishopston, Swansea, SA3 3AJ

Director25 March 2005Active
71 Heyford Avenue, Vauxhall, London, SW8 1EB

Director03 March 2005Active

People with Significant Control

Stephen Milner
Notified on:03 March 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:71 Heyford Avenue, London, SW8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kristen Louise Maddock
Notified on:03 March 2017
Status:Active
Date of birth:August 1975
Nationality:Australian
Country of residence:Kenya
Address:Gigiri Road 14, Gigiri, Kenya, 00100
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phillipa Rees
Notified on:03 March 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:21 Hilland Drive, Bishopston, Swansea, United Kingdom, SA3 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Change account reference date company previous extended.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Change person director company with change date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-30Accounts

Accounts with accounts type total exemption small.

Download
2012-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.