Company NameCierco Ltd.
DirectorsMikael Jakobsson and Scott Harper
Company StatusActive
Company Number07194189
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous Name2-B Energy Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMikael Jakobsson
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleManagement Professional
Country of ResidenceUnited States
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Scott Harper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Boathouse Hawkcraig
Aberdour
Burntisland
KY3 0TZ
Scotland
Director NameHerbert Peels
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleManagement Professional
Country of ResidenceNetherlands
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL

Contact

Website2benergy.com
Telephone01383 662162
Telephone regionDunfermline

Location

Registered AddressC/O Shepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
City Of London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £12-b Energy Holding B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£614,276
Cash£47,844
Current Liabilities£314,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

5 March 2014Delivered on: 14 March 2014
Persons entitled: Scottish Enterprise Established Under the Enterprise & New Towns (Scotland) Act 1990

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
8 November 2022Amended total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 May 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
4 April 2022Registered office address changed from PO Box 4385 07194189: Companies House Default Address Cardiff CF14 8LH to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London City of London EC2V 6AA on 4 April 2022 (2 pages)
28 February 2022Registered office address changed to PO Box 4385, 07194189: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022 (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 April 2021Cessation of Cierco Corporation as a person with significant control on 8 April 2021 (1 page)
13 April 2021Notification of Cierco International Limited as a person with significant control on 10 April 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 20,000
(3 pages)
13 June 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2018Appointment of Mr Scott Harper as a director on 10 December 2018 (2 pages)
22 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
21 March 2018Notification of Cierco Corporation as a person with significant control on 19 March 2018 (2 pages)
21 March 2018Termination of appointment of Herbert Peels as a director on 19 March 2018 (1 page)
21 March 2018Cessation of 2B Energy Holding Bv as a person with significant control on 19 March 2018 (1 page)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
14 March 2018Satisfaction of charge 071941890001 in full (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
14 March 2014Registration of charge 071941890001 (52 pages)
14 March 2014Registration of charge 071941890001 (52 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2010Incorporation (41 pages)
18 March 2010Incorporation (41 pages)