CIQURIX LTD

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

    Company NameCIQURIX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08303023
    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 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 AddressNo

    What were the previous names of CIQURIX LTD?

    Previous Company Names
    Company NameFromUntil
    SPOTFIRE LTDNov 22, 2012Nov 22, 2012

    What are the latest accounts for CIQURIX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CIQURIX LTD?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for CIQURIX LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2025 with updates

    5 pagesCS01

    Termination of appointment of James Daniel Boyd as a director on Sep 30, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Second filing of a statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 179.832
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 165.755
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification A second filed SH01 was registered on 31/03/2025.

    Appointment of Mr William Stephen Fenby as a director on Oct 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    48 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Ratification of actions from meeting which purportedly took place on 2 march 2024 29/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 165.755
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2024

    • Capital: GBP 151.678
    3 pagesSH01

    Confirmation statement made on Oct 09, 2024 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 147.62
    3 pagesSH01

    Amended micro company accounts made up to Mar 31, 2024

    7 pagesAAMD

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Director's details changed for Mr Roun Brendan Barry on Sep 08, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Seligman on Apr 01, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Director's details changed for Mr Roun Brendan Barry on Mar 31, 2022

    2 pagesCH01

    Notification of Roun Brendan Barry as a person with significant control on Mar 31, 2022

    2 pagesPSC01

    Cessation of James Daniel Boyd as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Who are the officers of CIQURIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Roun Brendan
    Dunedin
    14, Cork Street
    W1 3NS London
    Dunedin
    England
    Director
    Dunedin
    14, Cork Street
    W1 3NS London
    Dunedin
    England
    United KingdomIrish26177120007
    FENBY, William Stephen
    Westfield Business Park
    TQ4 7AU Paignton
    Units G1-2
    Devon
    England
    Director
    Westfield Business Park
    TQ4 7AU Paignton
    Units G1-2
    Devon
    England
    EnglandBritish253544670001
    SELIGMAN, Paul
    51 Surrey Row
    SE1 0BZ London
    8 La Gare Apartments
    England
    Director
    51 Surrey Row
    SE1 0BZ London
    8 La Gare Apartments
    England
    EnglandBritish234840310002
    BOYD, Alan Frederick
    Tudor Court
    Liverpool
    104
    England
    Director
    Tudor Court
    Liverpool
    104
    England
    EnglandBritish117684050001
    BOYD, James Daniel
    Crossways
    Peterchurch
    HR2 0TQ Hereford
    35
    England
    Director
    Crossways
    Peterchurch
    HR2 0TQ Hereford
    35
    England
    EnglandBritish230762380001

    Who are the persons with significant control of CIQURIX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roun Brendan Barry
    Dunedin
    14, Cork Street
    W1 3NS London
    Dunedin
    England
    Mar 31, 2022
    Dunedin
    14, Cork Street
    W1 3NS London
    Dunedin
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Daniel Boyd
    Crossways
    Peterchurch
    HR2 0TQ Hereford
    35
    England
    Mar 25, 2018
    Crossways
    Peterchurch
    HR2 0TQ Hereford
    35
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Alan Frederick Boyd
    College Street
    WA10 1TY St. Helens
    161
    Merseyside
    Nov 22, 2016
    College Street
    WA10 1TY St. Helens
    161
    Merseyside
    Yes
    Nationality: British
    Country of Residence: England
    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