UKBizDB.co.uk

C.I.I. ENTERPRISES LIMITED

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

This company is commonly known as C.i.i. Enterprises Limited. The company was founded 38 years ago and was given the registration number 01953478. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:C.I.I. ENTERPRISES LIMITED
Company Number:01953478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director01 February 2024Active
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director01 April 2022Active
19 Hillview Close, Purley, CR8 1AU

Secretary13 August 1996Active
42-48, High Road, South Woodford, London, England, E18 2JP

Secretary01 January 2020Active
Thursley Cottage, Coggins Mill Lane, Mayfield, TN20 6UN

Secretary10 November 1994Active
21, Lombard Street, London, England, EC3V 9AH

Secretary18 July 2018Active
3 Queens Road, Benfleet, SS7 1JN

Secretary26 June 2002Active
23 Rye Street, Bishops Stortford, CM23 2HA

Secretary21 September 2001Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Secretary27 September 2004Active
17 Orchard Gardens, Chessington, KT9 1AG

Secretary20 March 1992Active
35 Sladend, Theydon Bois, CM16 TEP

Secretary01 January 2001Active
41 Campbell Road, London, W7 3EB

Secretary-Active
21, Lombard Street, London, England, EC3V 9AH

Secretary04 July 2019Active
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director09 April 2019Active
31 Dundee Wharf, 73 High Street Wapping, London, E1 9YG

Director-Active
11 Coates Crescent, Edinburgh, EH3 7AT

Director-Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

Director01 January 1998Active
30 St Mary Axe, London, EC3A 8EP

Director-Active
44 Cardross Street, London, W6 ODR

Director08 November 2002Active
Cherith House, Little Easton, Great Dunmow, CM6 2ES

Director-Active
Croft Orchard, Gloucester Street, Painswick, GL6 6QN

Director-Active
Hawks Mount Orchards Crittenden Road, Matfield, Tonbridge, TN12 7EQ

Director24 June 1992Active
17 Barnmead Way, Burnham On Crouch, CM0 8QD

Director07 November 1996Active
Chartered Insurance Institute, 20 Aldermanbury, London, United Kingdom, EC2V 7HY

Director17 February 2016Active
20, Aldermanbury, London, Uk, EC2V 7HY

Director05 September 2012Active
2 Motcombe, 62 Palace Road, East Molesey, KT8 9DW

Director22 June 1995Active
Rushlye Lodge, Bells Yew Green, Tunbridge Wells, TN3 9AP

Director-Active
84 High Street, Buntingford, SG9 9AJ

Director15 September 1992Active
The Ridings Copt Hall Road, Ightham, Sevenoaks, TN15 9DU

Director07 November 1996Active
6 Espirit House, Keswick Road, London, SW15 2JL

Director01 October 2001Active
20, Aldermanbury, London, United Kingdom, EC2V 7HY

Director08 September 2015Active
Willis Wrightson, Ten Trinity Square, London, EC3P 3AX

Director-Active
Moonrakers, Pit Farm Road, Guildford, GU1 2JL

Director07 November 1996Active
Bucklebury, 4 Warblington Avenue, Havant, PO9 2SD

Director04 September 1991Active
14, Porters Lane, Easton On The Hill, Stamford, PE9 3NF

Director21 September 2000Active

People with Significant Control

Mr John Charles Bissell
Notified on:09 April 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Significant influence or control
Ms Sian Fisher
Notified on:24 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Significant influence or control
Mr Rowan Mark Paterson
Notified on:24 May 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Significant influence or control
Chartered Insurance Institute
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

Change sail address company with old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

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

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.