C.I.I. ENTERPRISES LIMITED
Overview
| Company Name | C.I.I. ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01953478 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C.I.I. ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEALGALE LIMITED | Oct 08, 1985 | Oct 08, 1985 |
What are the latest accounts for C.I.I. ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C.I.I. ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for C.I.I. ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Holly Elizabeth Porter as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Gillian Lesley White as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Mr Liam Paul Russell as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Keith Vallance as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Mr Alan Keith Vallance as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Charles Bissell as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Cessation of John Charles Bissell as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Ms Gillian Lesley White as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Cessation of Sian Fisher as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Sian Fisher as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
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 pages | AD01 | ||
Change of details for Chartered Insurance Institute as a person with significant control on May 25, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Victoria Jane Finney as a secretary on Mar 10, 2021 | 1 pages | TM02 | ||
Change of details for Chartered Insurance Institute as a person with significant control on Dec 17, 2020 | 2 pages | PSC05 | ||
Who are the officers of C.I.I. ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTER, Holly Elizabeth | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 315608950001 | |||||
| RUSSELL, Liam Paul | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 318828430001 | |||||
| CLAYDEN, Cathrine Marie | Secretary | 19 Hillview Close CR8 1AU Purley Surrey | British | 43500450001 | ||||||
| FINNEY, Victoria Jane | Secretary | High Road South Woodford E18 2JP London 42-48 England | 265783920001 | |||||||
| HOPKIN, Brenda Maureen Alice | Secretary | Thursley Cottage Coggins Mill Lane TN20 6UN Mayfield East Sussex | British | 41189410001 | ||||||
| LACE, Caroline Sarah | Secretary | Lombard Street EC3V 9AH London 21 England | 248610750001 | |||||||
| LINES, Nicola Suzanne | Secretary | 3 Queens Road SS7 1JN Benfleet Essex | British | 82242250002 | ||||||
| MAYDON, Gary | Secretary | 23 Rye Street CM23 2HA Bishops Stortford Hertfordshire | British | 78446330001 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| RADFORD, Steven Edward | Secretary | 17 Orchard Gardens KT9 1AG Chessington Surrey | British | 26074230001 | ||||||
| SHEPPARD, Henry Philip Thomas Vawdrey | Secretary | 35 Sladend CM16 TEP Theydon Bois Essex | British | 74248310001 | ||||||
| THOMAS, David Arthur | Secretary | 41 Campbell Road W7 3EB London | British | 20491610001 | ||||||
| WYLES, Marianne Clare | Secretary | Lombard Street EC3V 9AH London 21 England | 260167740001 | |||||||
| BISSELL, John Charles | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 252620310001 | |||||
| BLAND, David Edward | Director | 31 Dundee Wharf 73 High Street Wapping E1 9YG London | United Kingdom | British | 37052650001 | |||||
| BOLAM, Simon | Director | 11 Coates Crescent EH3 7AT Edinburgh Midlothian | British | 34615830001 | ||||||
| BOYLE, Lillian | Director | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | Isle Of Man | British | 56435680001 | |||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||
| CLARK, Jonathan Michael Wardlaw | Director | 44 Cardross Street W6 ODR London | British | 86183880001 | ||||||
| DAVIDSON, Kenneth Muir | Director | Cherith House Little Easton CM6 2ES Great Dunmow Essex | United Kingdom | British | 6044290002 | |||||
| DAY, Bernard Victor | Director | Croft Orchard Gloucester Street GL6 6QN Painswick Gloucestershire | Great Britain | British | 34832930001 | |||||
| EDEN, John Sidney | Director | Hawks Mount Orchards Crittenden Road Matfield TN12 7EQ Tonbridge Kent | British | 4758160001 | ||||||
| FINCH, Peter John | Director | 17 Barnmead Way CM0 8QD Burnham On Crouch Essex | British | 6058420001 | ||||||
| FISHER, Sian | Director | 20 Aldermanbury EC2V 7HY London Chartered Insurance Institute United Kingdom | United Kingdom | British | 45388030002 | |||||
| GARNER, Darren Lee | Director | Aldermanbury EC2V 7HY London 20 Uk | England | British | 171970380001 | |||||
| GRAHAM, Rosemary | Director | 2 Motcombe 62 Palace Road KT8 9DW East Molesey Surrey | British | 68033720002 | ||||||
| HARRIS, Charles Peter | Director | Rushlye Lodge Bells Yew Green TN3 9AP Tunbridge Wells Kent | British | 3594200001 | ||||||
| KNIGHT, Peter Graham | Director | 84 High Street SG9 9AJ Buntingford Hertfordshire | British | 49862110001 | ||||||
| LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | 2995100002 | ||||||
| MARTIN, Peter Nicholas | Director | 6 Espirit House Keswick Road SW15 2JL London | England | British | 100574320002 | |||||
| PATERSON, Rowan Mark | Director | Aldermanbury EC2V 7HY London 20 United Kingdom | England | British | 2995060002 | |||||
| PURCHON, Peter Henry | Director | Willis Wrightson Ten Trinity Square EC3P 3AX London | British | 6195460001 | ||||||
| RINGROW, David Colin | Director | Moonrakers Pit Farm Road GU1 2JL Guildford Surrey | British | 33081510001 | ||||||
| ROBERTS-WEST, John Philip James | Director | Bucklebury 4 Warblington Avenue PO9 2SD Havant Hampshire | British | 37980910001 | ||||||
| SCOTT, Alexander William, Doctor | Director | Porters Lane Easton On The Hill PE9 3NF Stamford 14 Lincolnshire | England | British | 45278010002 |
Who are the persons with significant control of C.I.I. ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Charles Bissell | Apr 09, 2019 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sian Fisher | May 24, 2016 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rowan Mark Paterson | May 24, 2016 | Lombard Street EC3V 9AH London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chartered Insurance Institute | Apr 06, 2016 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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