Company NameCIO Development Ltd.
DirectorBrinley Nigel Platts
Company StatusActive
Company Number03186507
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameNetworks In Harmony Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrinley Nigel Platts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Old Perry Street
Chislehurst
Kent
BR7 6PP
Secretary NameNicola Platts
NationalityBritish
StatusCurrent
Appointed01 March 2006(9 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressThe Gables
Old Perry Street
Chislehurst
Kent
BR7 6PP
Director NameCyril Platts
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleManager
Correspondence Address6 Bodmin Moor Close
North Hykeham
Lincoln
LN6 9BB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameCyril Platts
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleManager
Correspondence Address6 Bodmin Moor Close
North Hykeham
Lincoln
LN6 9BB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.ciodevelopment.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Brinley Nigel Platts
50.00%
Ordinary B
75 at £1Brinley Nigel Platts
37.50%
Ordinary A
25 at £1Nicola Platts
12.50%
Ordinary A

Financials

Year2014
Net Worth£204,677
Cash£209,468
Current Liabilities£157,393

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(5 pages)
16 May 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(5 pages)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Director's details changed for Brinley Nigel Platts on 16 April 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Brinley Nigel Platts on 16 April 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2008Return made up to 16/04/08; full list of members (4 pages)
28 July 2008Return made up to 16/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2007Return made up to 16/04/07; full list of members (3 pages)
4 June 2007Return made up to 16/04/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Company name changed networks in harmony LIMITED\certificate issued on 11/07/06 (3 pages)
11 July 2006Company name changed networks in harmony LIMITED\certificate issued on 11/07/06 (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP (1 page)
18 April 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
8 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
8 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
5 May 2000Return made up to 16/04/00; full list of members (6 pages)
5 May 2000Return made up to 16/04/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 April 1999 (13 pages)
30 March 2000Full accounts made up to 30 April 1999 (13 pages)
27 May 1999Return made up to 16/04/99; no change of members (4 pages)
27 May 1999Return made up to 16/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1998£ nc 100/200 16/04/97 (2 pages)
26 July 1998Ad 16/04/97--------- £ si 100@1 (2 pages)
26 July 1998Ad 16/04/97--------- £ si 100@1 (2 pages)
26 July 1998£ nc 100/200 16/04/97 (2 pages)
26 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH (1 page)
2 July 1998Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
24 June 1998Return made up to 16/04/98; change of members (6 pages)
24 June 1998Return made up to 16/04/98; change of members (6 pages)
13 February 1998Full accounts made up to 30 April 1997 (14 pages)
13 February 1998Full accounts made up to 30 April 1997 (14 pages)
17 June 1997Return made up to 16/04/97; full list of members (6 pages)
17 June 1997Return made up to 16/04/97; full list of members (6 pages)
17 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Incorporation (12 pages)
16 April 1996Incorporation (12 pages)