London
E1 6RA
Director Name | Mr Clifford John Mann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Jason Nicholas Mann |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Sharon Elizabeth Mann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell London EC1Y 4YX |
Website | www.cidt.co.uk/ |
---|---|
Telephone | 0845 5679999 |
Telephone region | Unknown |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Sharon Elizabeth Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,610 |
Cash | £103,361 |
Current Liabilities | £111,078 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 May 2009 | Delivered on: 3 June 2009 Persons entitled: Streamadvice Limited Classification: Rent deposit deed Secured details: £6,500.00 due or to become due from the company to the chargee. Particulars: £6,500.00 see image for full details. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 November 2023 | Registration of charge 068508790003, created on 17 November 2023 (14 pages) |
18 August 2023 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 18 August 2023 (1 page) |
13 July 2023 | Registration of charge 068508790002, created on 12 July 2023 (56 pages) |
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
2 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
21 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
26 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Termination of appointment of Sharon Elizabeth Mann as a director on 5 September 2019 (1 page) |
4 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 June 2017 | Satisfaction of charge 1 in full (4 pages) |
23 June 2017 | Satisfaction of charge 1 in full (4 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
29 June 2016 | Appointment of Mr Jason Nicholas Mann as a director on 1 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Clifford John Mann as a director on 1 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Clifford John Mann as a director on 1 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jason Nicholas Mann as a director on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Director's details changed for Mrs Sharon Elizabeth Mann on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mrs Sharon Elizabeth Mann on 10 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Register inspection address has been changed from 12E Manor Road London N16 5SA United Kingdom (1 page) |
5 April 2012 | Register inspection address has been changed from 12E Manor Road London N16 5SA United Kingdom (1 page) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Registered office address changed from 12E Manor Road London N16 5SA on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 12E Manor Road London N16 5SA on 13 January 2012 (1 page) |
13 December 2011 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 13 December 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Secretary's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (1 page) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 23 November 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages) |
7 June 2010 | Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages) |
7 June 2010 | Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2009 | Incorporation (11 pages) |
18 March 2009 | Incorporation (11 pages) |