C.I.I. ENTERPRISES LIMITED

C.I.I. ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.I.I. ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01953478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.I.I. ENTERPRISES LIMITED?

    • Educational support services (85600) / Education

    Where is C.I.I. ENTERPRISES LIMITED located?

    Registered Office Address
    3rd Floor 20 Fenchurch Street
    EC3M 3BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of C.I.I. ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALGALE LIMITEDOct 08, 1985Oct 08, 1985

    What are the latest accounts for C.I.I. ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C.I.I. ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for C.I.I. ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Holly Elizabeth Porter as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Gillian Lesley White as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Liam Paul Russell as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Alan Keith Vallance as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Appointment of Mr Alan Keith Vallance as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of John Charles Bissell as a director on Feb 28, 2023

    1 pagesTM01

    Cessation of John Charles Bissell as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Appointment of Ms Gillian Lesley White as a director on Apr 01, 2022

    2 pagesAP01

    Cessation of Sian Fisher as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Termination of appointment of Sian Fisher as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 3rd Floor 20 Fenchurch Street London London, England EC3M 3BY

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on May 25, 2021

    1 pagesAD01

    Change of details for Chartered Insurance Institute as a person with significant control on May 25, 2021

    2 pagesPSC05

    Termination of appointment of Victoria Jane Finney as a secretary on Mar 10, 2021

    1 pagesTM02

    Change of details for Chartered Insurance Institute as a person with significant control on Dec 17, 2020

    2 pagesPSC05

    Who are the officers of C.I.I. ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Holly Elizabeth
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    EnglandBritish315608950001
    RUSSELL, Liam Paul
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    EnglandBritish318828430001
    CLAYDEN, Cathrine Marie
    19 Hillview Close
    CR8 1AU Purley
    Surrey
    Secretary
    19 Hillview Close
    CR8 1AU Purley
    Surrey
    British43500450001
    FINNEY, Victoria Jane
    High Road
    South Woodford
    E18 2JP London
    42-48
    England
    Secretary
    High Road
    South Woodford
    E18 2JP London
    42-48
    England
    265783920001
    HOPKIN, Brenda Maureen Alice
    Thursley Cottage
    Coggins Mill Lane
    TN20 6UN Mayfield
    East Sussex
    Secretary
    Thursley Cottage
    Coggins Mill Lane
    TN20 6UN Mayfield
    East Sussex
    British41189410001
    LACE, Caroline Sarah
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    248610750001
    LINES, Nicola Suzanne
    3 Queens Road
    SS7 1JN Benfleet
    Essex
    Secretary
    3 Queens Road
    SS7 1JN Benfleet
    Essex
    British82242250002
    MAYDON, Gary
    23 Rye Street
    CM23 2HA Bishops Stortford
    Hertfordshire
    Secretary
    23 Rye Street
    CM23 2HA Bishops Stortford
    Hertfordshire
    British78446330001
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    RADFORD, Steven Edward
    17 Orchard Gardens
    KT9 1AG Chessington
    Surrey
    Secretary
    17 Orchard Gardens
    KT9 1AG Chessington
    Surrey
    British26074230001
    SHEPPARD, Henry Philip Thomas Vawdrey
    35 Sladend
    CM16 TEP Theydon Bois
    Essex
    Secretary
    35 Sladend
    CM16 TEP Theydon Bois
    Essex
    British74248310001
    THOMAS, David Arthur
    41 Campbell Road
    W7 3EB London
    Secretary
    41 Campbell Road
    W7 3EB London
    British20491610001
    WYLES, Marianne Clare
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    260167740001
    BISSELL, John Charles
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    EnglandBritish252620310001
    BLAND, David Edward
    31 Dundee Wharf
    73 High Street Wapping
    E1 9YG London
    Director
    31 Dundee Wharf
    73 High Street Wapping
    E1 9YG London
    United KingdomBritish37052650001
    BOLAM, Simon
    11 Coates Crescent
    EH3 7AT Edinburgh
    Midlothian
    Director
    11 Coates Crescent
    EH3 7AT Edinburgh
    Midlothian
    British34615830001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Director
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Isle Of ManBritish56435680001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    CLARK, Jonathan Michael Wardlaw
    44 Cardross Street
    W6 ODR London
    Director
    44 Cardross Street
    W6 ODR London
    British86183880001
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Director
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    United KingdomBritish6044290002
    DAY, Bernard Victor
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Director
    Croft Orchard
    Gloucester Street
    GL6 6QN Painswick
    Gloucestershire
    Great BritainBritish34832930001
    EDEN, John Sidney
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    Director
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    British4758160001
    FINCH, Peter John
    17 Barnmead Way
    CM0 8QD Burnham On Crouch
    Essex
    Director
    17 Barnmead Way
    CM0 8QD Burnham On Crouch
    Essex
    British6058420001
    FISHER, Sian
    20 Aldermanbury
    EC2V 7HY London
    Chartered Insurance Institute
    United Kingdom
    Director
    20 Aldermanbury
    EC2V 7HY London
    Chartered Insurance Institute
    United Kingdom
    United KingdomBritish45388030002
    GARNER, Darren Lee
    Aldermanbury
    EC2V 7HY London
    20
    Uk
    Director
    Aldermanbury
    EC2V 7HY London
    20
    Uk
    EnglandBritish171970380001
    GRAHAM, Rosemary
    2 Motcombe
    62 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    2 Motcombe
    62 Palace Road
    KT8 9DW East Molesey
    Surrey
    British68033720002
    HARRIS, Charles Peter
    Rushlye Lodge
    Bells Yew Green
    TN3 9AP Tunbridge Wells
    Kent
    Director
    Rushlye Lodge
    Bells Yew Green
    TN3 9AP Tunbridge Wells
    Kent
    British3594200001
    KNIGHT, Peter Graham
    84 High Street
    SG9 9AJ Buntingford
    Hertfordshire
    Director
    84 High Street
    SG9 9AJ Buntingford
    Hertfordshire
    British49862110001
    LUND, Andrew James
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    Director
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    British2995100002
    MARTIN, Peter Nicholas
    6 Espirit House
    Keswick Road
    SW15 2JL London
    Director
    6 Espirit House
    Keswick Road
    SW15 2JL London
    EnglandBritish100574320002
    PATERSON, Rowan Mark
    Aldermanbury
    EC2V 7HY London
    20
    United Kingdom
    Director
    Aldermanbury
    EC2V 7HY London
    20
    United Kingdom
    EnglandBritish2995060002
    PURCHON, Peter Henry
    Willis Wrightson
    Ten Trinity Square
    EC3P 3AX London
    Director
    Willis Wrightson
    Ten Trinity Square
    EC3P 3AX London
    British6195460001
    RINGROW, David Colin
    Moonrakers
    Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Director
    Moonrakers
    Pit Farm Road
    GU1 2JL Guildford
    Surrey
    British33081510001
    ROBERTS-WEST, John Philip James
    Bucklebury
    4 Warblington Avenue
    PO9 2SD Havant
    Hampshire
    Director
    Bucklebury
    4 Warblington Avenue
    PO9 2SD Havant
    Hampshire
    British37980910001
    SCOTT, Alexander William, Doctor
    Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    14
    Lincolnshire
    Director
    Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    14
    Lincolnshire
    EnglandBritish45278010002

    Who are the persons with significant control of C.I.I. ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Charles Bissell
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Apr 09, 2019
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sian Fisher
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    May 24, 2016
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rowan Mark Paterson
    Lombard Street
    EC3V 9AH London
    21
    England
    May 24, 2016
    Lombard Street
    EC3V 9AH London
    21
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Apr 06, 2016
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    No
    Legal FormRoyal Charter Body
    Country RegisteredEngland
    Legal AuthorityIncorporated By Royal Charter
    Place RegisteredCompanies House
    Registration NumberRc000104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0