UKBizDB.co.uk

CIDEM LIMITED

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

This company is commonly known as Cidem Limited. The company was founded 17 years ago and was given the registration number 05839635. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CIDEM LIMITED
Company Number:05839635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY

Director07 June 2006Active
Swn-Y-Wylan 25, Breeze Hill, Benllech, Anglesey, Tyn-Y-Gongl, Wales, LL74 8UB

Secretary07 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 2006Active
8 Winstanley Road, Thorpe St Andrew, Norwich, NR7 0YH

Director07 June 2006Active
24, Paston Way, Thorpe St Andrew, Norwich, England, NR7 9LT

Director01 October 2012Active
24 Paston Way, Thorpe St Andrew, Norwich, NR7 9LT

Director07 June 2006Active
Swn-Y-Wylan 25, Breeze Hill, Benllech, Anglesey, Tyn-Y-Gongl, Wales, LL74 8UB

Director07 June 2006Active
Stone Cottage, 121 Yarmouth Road, Norwich, NR7 0QY

Director07 June 2006Active
35 Whitlingham Hall, Kirby Road, Trowse, Norwich, NR14 8QH

Director07 June 2006Active
4 Judges Walk, Norwich, NR4 7QF

Director07 June 2006Active
4, Kenningham Close, Mulbarton, Norwich, England, NR14 8WA

Director01 April 2013Active
2 Northgate, Thorpe End, Norwich, NR13 5DH

Director07 June 2006Active
All Saints House, Dobbs Lane, Rackheath, Norwich, England, NR13 6NL

Director01 July 2016Active
36, Admirals Way, Hethersett, Norwich, NR9 3AQ

Director19 April 2010Active
The Paddock 2 Meadow Lane, Thorpe St Andrew, Norwich, NR7 0QX

Director07 June 2006Active
Thorpewood Surgery, 140 Woodside Road, Norwich, England, NR7 9QL

Director01 October 2016Active

People with Significant Control

Mr Ian Wilson
Notified on:01 October 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Nature of control:
  • Significant influence or control
Dr Ikechukwu Obidike Nnene
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Nature of control:
  • Significant influence or control
Mr Suraj Ranasinghe
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Nature of control:
  • Significant influence or control
Mrs Louise Burrows
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Nature of control:
  • Significant influence or control
Mr Richard Hampsheir
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Nature of control:
  • Significant influence or control

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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.