Company NameCIO Asset Management Limited
DirectorAlan Michael Blockley
Company StatusActive
Company Number07644299
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Natalie Louise Bromley
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Stuart Road
Gravesend
Kent
DA11 0BZ
Director NameMr Alan Michael Blockley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(4 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Andrew Bellringer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tilmans Mead
Farningham
Dartford
DA4 0BY

Contact

Websitecio-mpm.co.uk
Telephone0845 0755822
Telephone regionUnknown

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

850 at £1Andrew Bellringer
85.00%
Ordinary
150 at £1Jill Susan Bush
15.00%
Ordinary

Financials

Year2014
Net Worth-£89,762
Cash£544
Current Liabilities£95,834

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Secretary's details changed for Mrs Natalie Louise Bromley on 29 May 2020 (1 page)
26 June 2020Director's details changed for Mr Alan Michael Blockley on 26 June 2020 (2 pages)
26 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Secretary's details changed for Mrs Natalie Louise Hailes on 4 October 2019 (1 page)
28 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Change of share class name or designation (2 pages)
21 July 2017Notification of Sd Company Nominees Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Sd Company Nominees Limited as a person with significant control on 21 July 2017 (1 page)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
5 April 2016Termination of appointment of Andrew Bellringer as a director on 18 March 2016 (1 page)
5 April 2016Appointment of Mr Alan Michael Blockley as a director on 18 March 2016 (2 pages)
5 April 2016Termination of appointment of Andrew Bellringer as a director on 18 March 2016 (1 page)
5 April 2016Appointment of Mr Alan Michael Blockley as a director on 18 March 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2015Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page)
11 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 August 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,000
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,000
(3 pages)
29 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)