Company NameCioni Limited
DirectorDario David Cioni
Company StatusActive
Company Number07159283
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDario David Cioni
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleProfessional Road Bicycle Racer
Country of ResidenceItaly
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dario David Cioni
100.00%
Ordinary

Financials

Year2014
Net Worth£5,440
Cash£8,893
Current Liabilities£3,453

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 August 2018Director's details changed for Dario David Cioni on 13 August 2018 (2 pages)
15 August 2018Change of details for Mr Dario David Cioni as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
9 July 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
18 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
13 November 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 13 November 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
22 November 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
22 November 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
22 November 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
1 October 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
1 October 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
3 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 September 2010 (1 page)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
10 March 2010Appointment of Dario David Cioni as a director (3 pages)
10 March 2010Appointment of Dario David Cioni as a director (3 pages)
23 February 2010Appointment of Portland Registrars Limited as a secretary (3 pages)
23 February 2010Appointment of Portland Registrars Limited as a secretary (3 pages)
16 February 2010Termination of appointment of Michael Clifford as a director (1 page)
16 February 2010Incorporation (22 pages)
16 February 2010Termination of appointment of Michael Clifford as a director (1 page)
16 February 2010Incorporation (22 pages)