CIQURIX LTD
Overview
| Company Name | CIQURIX LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08303023 |
| 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 CIQURIX LTD?
- Security systems service activities (80200) / Administrative and support service activities
Where is CIQURIX LTD located?
| Registered Office Address | Units G1-2 Westfield Business Park TQ4 7AU Paignton Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIQURIX LTD?
| Company Name | From | Until |
|---|---|---|
| SPOTFIRE LTD | Nov 22, 2012 | Nov 22, 2012 |
What are the latest accounts for CIQURIX LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CIQURIX LTD?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for CIQURIX LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Daniel Boyd as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 07, 2025
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr William Stephen Fenby as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 48 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Amended micro company accounts made up to Mar 31, 2024 | 7 pages | AAMD | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Mr Roun Brendan Barry on Sep 08, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Paul Seligman on Apr 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Mr Roun Brendan Barry on Mar 31, 2022 | 2 pages | CH01 | ||||||||||||||||||
Notification of Roun Brendan Barry as a person with significant control on Mar 31, 2022 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of James Daniel Boyd as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of CIQURIX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Roun Brendan | Director | Dunedin 14, Cork Street W1 3NS London Dunedin England | United Kingdom | Irish | 26177120007 | |||||
| FENBY, William Stephen | Director | Westfield Business Park TQ4 7AU Paignton Units G1-2 Devon England | England | British | 253544670001 | |||||
| SELIGMAN, Paul | Director | 51 Surrey Row SE1 0BZ London 8 La Gare Apartments England | England | British | 234840310002 | |||||
| BOYD, Alan Frederick | Director | Tudor Court Liverpool 104 England | England | British | 117684050001 | |||||
| BOYD, James Daniel | Director | Crossways Peterchurch HR2 0TQ Hereford 35 England | England | British | 230762380001 |
Who are the persons with significant control of CIQURIX LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roun Brendan Barry | Mar 31, 2022 | Dunedin 14, Cork Street W1 3NS London Dunedin England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr James Daniel Boyd | Mar 25, 2018 | Crossways Peterchurch HR2 0TQ Hereford 35 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Frederick Boyd | Nov 22, 2016 | College Street WA10 1TY St. Helens 161 Merseyside | Yes |
Nationality: British Country of Residence: England | |||
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