UKBizDB.co.uk

CIO LEADERS LIMITED

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

This company is commonly known as Cio Leaders Limited. The company was founded 5 years ago and was given the registration number 11977340. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIO LEADERS LIMITED
Company Number:11977340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director07 November 2019Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director07 November 2019Active
White Hart House, Silwood Road, Ascot, United Kingdom, SL5 0PY

Director03 May 2019Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director03 May 2019Active
White Hart House, Silwood Road, Ascot, United Kingdom, SL5 0PY

Director03 May 2019Active

People with Significant Control

Mr Andrew James Pryor
Notified on:21 October 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel John Warburton
Notified on:21 October 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Henry Rose
Notified on:07 November 2019
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Voting rights 25 to 50 percent
Gary Hurlstone
Notified on:03 May 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:White Hart House, Silwood Road, Ascot, United Kingdom, SL5 0PY
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Accounts

Change account reference date company previous extended.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.