Company NameCIX Online Limited
Company StatusDissolved
Company Number06842779
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

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

Directors

Director NameMr Paul David Barnett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Leslie Costar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Charles Adam Brook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSoftware  Design Architect
Country of ResidenceUnited Kingdom
Correspondence Address161 Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2PS
Director NameMr Graham Marshall Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaughmere House Raughmere Drive
Lavant
Chichester
West Sussex
PO18 0AB
Director NameMr Matthew Sims
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleNetworks Operation Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Elmer Cottages
Leatherhead
Surrey
KT22 9BU

Contact

Websitewww.cixonline.com
Telephone0845 0099175
Telephone regionUnknown

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Icuk Computing Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,808
Cash£58,203
Current Liabilities£11,114

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
1 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
27 March 2018Director's details changed for Mr Leslie Costar on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Paul David Barnett on 15 March 2018 (2 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 16 March 2016 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 16 March 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 June 2014Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 October 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
25 October 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
20 October 2011Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 20 October 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Termination of appointment of Graham Davies as a director (2 pages)
28 September 2011Termination of appointment of Graham Davies as a director (2 pages)
23 September 2011Termination of appointment of Charles Brook as a director (1 page)
23 September 2011Termination of appointment of Charles Brook as a director (1 page)
22 September 2011Termination of appointment of Matthew Sims as a director (1 page)
22 September 2011Termination of appointment of Matthew Sims as a director (1 page)
16 June 2011Appointment of Mr Paul David Barnett as a director (3 pages)
16 June 2011Appointment of Mr Paul David Barnett as a director (3 pages)
8 June 2011Appointment of Leslie Costar as a director (3 pages)
8 June 2011Appointment of Leslie Costar as a director (3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2009Incorporation (19 pages)
11 March 2009Incorporation (19 pages)