Warning: file_put_contents(c/3c0dd42c8fa5932c975a47cbf300ba28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/49b67112e856282fb1a1e9c4442b8dc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cighted Ltd, OX12 7HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIGHTED LTD

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

This company is commonly known as Cighted Ltd. The company was founded 8 years ago and was given the registration number 09915326. The firm's registered office is in WANTAGE. You can find them at Vision House Charlton Village Road, Charlton, Wantage, Oxfordshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:CIGHTED LTD
Company Number:09915326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Vision House Charlton Village Road, Charlton, Wantage, Oxfordshire, England, OX12 7HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director01 January 2018Active
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director01 January 2018Active
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director14 December 2015Active
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director14 December 2015Active
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director14 December 2015Active
Vision House, Charlton Village Road, Charlton, Wantage, England, OX12 7HE

Director14 December 2015Active

People with Significant Control

Mr Dean Yardley
Notified on:01 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Vision House, Charlton Village Road, Wantage, England, OX12 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Earl John Yardley
Notified on:01 August 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Vision House, Charlton Village Road, Wantage, England, OX12 7HE
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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company previous shortened.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Accounts

Change account reference date company current extended.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.