UKBizDB.co.uk

CIFER DATA SYSTEMS LIMITED

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

This company is commonly known as Cifer Data Systems Limited. The company was founded 31 years ago and was given the registration number 02739905. The firm's registered office is in FROME. You can find them at Unit D2 Commerce Park, Southgate, Frome, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:CIFER DATA SYSTEMS LIMITED
Company Number:02739905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit D2 Commerce Park, Southgate, Frome, England, BA11 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Hawkeridge Park, Westbury, BA13 4HH

Secretary30 April 2000Active
4 Hawkeridge Park, Westbury, BA13 4HH

Director18 October 1993Active
Zanata, Zanata, The Ham, Westbury, United Kingdom, BA13 4HD

Director06 September 1994Active
4 Hawkeridge Park, Dilton Marsh, Westbury, BA13 4HH

Secretary19 October 1993Active
Cannon Bridge, Beech Hill, Reading, RG7 2BG

Secretary17 August 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary14 August 1992Active
Coppertrees Holyport Road, Maidenhead, SL6 2EY

Director17 August 1992Active
4 Hawkeridge Park, Dilton Marsh, Westbury, BA13 4HH

Director06 December 1993Active
Cannon Bridge, Beech Hill, Reading, RG7 2BG

Director17 August 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Director14 August 1992Active

People with Significant Control

Mrs Madeleine Goddard
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Unit D2 Commerce Park, Southgate, Frome, England, BA11 2RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael David Rice
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit D2 Commerce Park, Southgate, Frome, England, BA11 2RY
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
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Officers

Change person director company with change date.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

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

Download
2018-08-03Address

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

Download
2018-04-09Accounts

Accounts amended with made up date.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.