UKBizDB.co.uk

CIKLUM UK LIMITED

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

This company is commonly known as Ciklum Uk Limited. The company was founded 13 years ago and was given the registration number 07322381. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CIKLUM UK LIMITED
Company Number:07322381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary01 November 2017Active
2, Stone Buildings, London, England, WC2A 3TH

Director26 June 2023Active
22, Long Acre, London, England, WC2E 9LY

Secretary11 February 2015Active
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Director12 February 2018Active
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Director17 March 2016Active
Labs House, 15-19, Bloomsbury Way, London, England, WC1A 2TH

Director26 May 2020Active
22, Long Acre, London, England, WC2E 9LY

Director01 July 2015Active
22, Long Acre, London, England, WC2E 9LY

Director25 June 2015Active
22, Long Acre, London, England, WC2E 9LY

Director29 August 2014Active
22, Long Acre, London, England, WC2E 9LY

Director01 March 2015Active
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH

Director31 October 2019Active
22, Long Acre, London, Uk, WC23 9LY

Director24 November 2014Active
Knights Court, 6-8 St John's Square, London, EC1M 4NH

Director22 July 2010Active

People with Significant Control

Ciklum Holding Uk Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. George Soros
Notified on:03 December 2016
Status:Active
Date of birth:August 1930
Nationality:American
Country of residence:United States
Address:250, West 55th Street, New York, United States, 10019
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Torben Majgaard
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Danish
Country of residence:England
Address:2, Stone Buildings, London, England, WC2A 3TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage charge whole release with charge number.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-06-05Incorporation

Memorandum articles.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.