Company NameCisilion Limited
DirectorRoger David Paul
Company StatusActive
Company Number03902228
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger David Paul
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Babylon Lane, Kingswood
Tadworth
Surrey
KT20 6XE
Secretary NameChristopher John Paul
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook House
Wineham Lane, Wineham
Henfield
West Sussex
BN5 9AN
Director NameDerek Day
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2003)
RoleOperations Director
Correspondence Address2 Monro Drive
Guildford
Surrey
GU2 9PS
Director NamePeta Bunbury
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address52 Linden Road
Hampton
Middlesex
TW12 2JB
Director NameNicola Jane Orford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address14 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NameAngela Rowlands
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address4 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Director NameMr Kelvin David Pritchard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 May 2018)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burnet Avenue
Guildford
Surrey
GU1 1YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecisilion.com

Location

Registered AddressCisilion House
Guildford Road
Leatherhead
Surrey
KT22 9UT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Cisilion (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,607,725
Gross Profit£9,810,359
Net Worth£2,602,523
Current Liabilities£7,601,685

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

24 August 2016Delivered on: 25 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 12 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 June 2012Delivered on: 27 June 2012
Persons entitled: Rockspring Hanover (Leatherhead) Trustee 1 Limited and Rockspring Hanover (Leatherhead) Trustee 2 Limited (as Trustees of the Rockspring Hanover Leatherhead Unit Trust) (the Chargee)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account from time to time by way of a first fixed charge. Deposit: an amount equal to one half of the rent. The sum of £19,845.00 see image for full details.
Outstanding
29 November 2006Delivered on: 6 December 2006
Persons entitled: Ge Commercial Distribution Finance Europe Limited 'Security Holder'

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 2001Delivered on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 February 2002Delivered on: 20 February 2002
Satisfied on: 5 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 June 2020Full accounts made up to 31 May 2019 (22 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
14 December 2018Full accounts made up to 31 May 2018 (22 pages)
26 June 2018Termination of appointment of Kelvin David Pritchard as a director on 31 May 2018 (1 page)
6 June 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Cisilion House Guildford Road Leatherhead Surrey KT22 9UT on 6 June 2018 (1 page)
6 June 2018Change of details for Cisilion (Group) Limited as a person with significant control on 5 June 2018 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (21 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 November 2016Full accounts made up to 31 May 2016 (21 pages)
24 November 2016Full accounts made up to 31 May 2016 (21 pages)
27 August 2016Satisfaction of charge 3 in full (4 pages)
27 August 2016Satisfaction of charge 3 in full (4 pages)
25 August 2016Registration of charge 039022280007, created on 24 August 2016 (21 pages)
25 August 2016Registration of charge 039022280007, created on 24 August 2016 (21 pages)
25 August 2016Registration of charge 039022280008, created on 24 August 2016 (9 pages)
25 August 2016Registration of charge 039022280008, created on 24 August 2016 (9 pages)
12 August 2016Registration of charge 039022280006, created on 11 August 2016 (23 pages)
12 August 2016Registration of charge 039022280006, created on 11 August 2016 (23 pages)
20 June 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Satisfaction of charge 4 in full (4 pages)
14 June 2016Satisfaction of charge 4 in full (4 pages)
2 March 2016Full accounts made up to 31 May 2015 (19 pages)
2 March 2016Full accounts made up to 31 May 2015 (19 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 850
(4 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 850
(4 pages)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
11 March 2015Full accounts made up to 31 May 2014 (20 pages)
11 March 2015Full accounts made up to 31 May 2014 (20 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 850
(4 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 850
(4 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 850
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 850
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 850
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 850
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
21 November 2011Full accounts made up to 31 May 2011 (20 pages)
21 November 2011Full accounts made up to 31 May 2011 (20 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
14 March 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 14 March 2011 (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
28 May 2010Full accounts made up to 31 May 2009 (23 pages)
28 May 2010Full accounts made up to 31 May 2009 (23 pages)
20 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
25 February 2010Termination of appointment of Christopher Paul as a secretary (2 pages)
25 February 2010Termination of appointment of Christopher Paul as a secretary (2 pages)
3 August 2009Full accounts made up to 31 May 2008 (24 pages)
3 August 2009Full accounts made up to 31 May 2008 (24 pages)
8 April 2009Return made up to 04/01/09; full list of members (10 pages)
8 April 2009Return made up to 04/01/09; full list of members (10 pages)
9 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2009Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages)
26 February 2009Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 800/850\ (2 pages)
26 February 2009Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages)
26 February 2009Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 800/850\ (2 pages)
5 November 2008Full accounts made up to 31 May 2007 (21 pages)
5 November 2008Full accounts made up to 31 May 2007 (21 pages)
3 September 2008Return made up to 04/01/08; no change of members (7 pages)
3 September 2008Return made up to 04/01/08; no change of members (7 pages)
4 April 2007Full accounts made up to 31 May 2006 (16 pages)
4 April 2007Full accounts made up to 31 May 2006 (16 pages)
5 February 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(7 pages)
5 February 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(7 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006£ ic 125750/750 01/03/06 £ sr 125000@1=125000 (2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006£ ic 125750/750 01/03/06 £ sr 125000@1=125000 (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (18 pages)
4 April 2006Full accounts made up to 31 May 2005 (18 pages)
16 February 2006Return made up to 04/01/06; full list of members (8 pages)
16 February 2006Return made up to 04/01/06; full list of members (8 pages)
27 January 2006£ ic 250750/125750 12/10/05 £ sr 125000@1=125000 (1 page)
27 January 2006£ ic 250750/125750 12/10/05 £ sr 125000@1=125000 (1 page)
12 January 2006Return made up to 04/01/05; full list of members; amend (8 pages)
12 January 2006Return made up to 04/01/05; full list of members; amend (8 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2005Registered office changed on 25/11/05 from: c/o chantrey vellacott airport house purley way, croydon surrey CR0 0XZ (1 page)
25 November 2005Registered office changed on 25/11/05 from: c/o chantrey vellacott airport house purley way, croydon surrey CR0 0XZ (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Resolutions
  • RES13 ‐ Re sanctioning of res 12/10/05
(1 page)
1 November 2005Resolutions
  • RES13 ‐ Re sanctioning of res 12/10/05
(1 page)
15 September 2005Return made up to 04/01/05; full list of members (8 pages)
15 September 2005Return made up to 04/01/05; full list of members (8 pages)
1 April 2005Full accounts made up to 31 May 2004 (21 pages)
1 April 2005Full accounts made up to 31 May 2004 (21 pages)
19 April 2004Full accounts made up to 31 May 2003 (21 pages)
19 April 2004Full accounts made up to 31 May 2003 (21 pages)
18 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2003Return made up to 04/01/03; full list of members (9 pages)
22 January 2003Return made up to 04/01/03; full list of members (9 pages)
16 October 2002Full accounts made up to 31 May 2002 (17 pages)
16 October 2002Full accounts made up to 31 May 2002 (17 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
6 August 2002Ad 01/05/02--------- £ si 250000@1=250000 £ ic 750/250750 (2 pages)
6 August 2002£ nc 10000/260000 01/05/02 (2 pages)
6 August 2002£ nc 260000/300000 01/05/02 (2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2002Ad 01/05/02--------- £ si 250000@1=250000 £ ic 750/250750 (2 pages)
6 August 2002£ nc 260000/300000 01/05/02 (2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002£ nc 10000/260000 01/05/02 (2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Registered office changed on 22/02/02 from: suite 219 airport house, purley way croydon surrey CR0 0XZ (1 page)
22 February 2002Registered office changed on 22/02/02 from: suite 219 airport house, purley way croydon surrey CR0 0XZ (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Memorandum and Articles of Association (20 pages)
15 February 2002Memorandum and Articles of Association (20 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 September 2001Full accounts made up to 31 May 2001 (13 pages)
14 September 2001Full accounts made up to 31 May 2001 (13 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 04/01/01; full list of members (5 pages)
23 February 2001Return made up to 04/01/01; full list of members (5 pages)
24 January 2001Ad 22/12/00--------- £ si 650@1=650 £ ic 100/750 (4 pages)
24 January 2001Ad 22/12/00--------- £ si 650@1=650 £ ic 100/750 (4 pages)
3 October 2000Company name changed cisillion LIMITED\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed cisillion LIMITED\certificate issued on 04/10/00 (2 pages)
22 August 2000Company name changed ultima leisure LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed ultima leisure LIMITED\certificate issued on 23/08/00 (2 pages)
26 May 2000Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
26 May 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
26 May 2000Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
17 February 2000Company name changed ultima events LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed ultima events LIMITED\certificate issued on 18/02/00 (2 pages)
4 January 2000Incorporation (19 pages)
4 January 2000Incorporation (19 pages)