Company NameCKT Cisco Contracting Limited
DirectorChantelle Thompson
Company StatusActive
Company Number08346373
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMiss Chantelle Thompson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address87 Wrexham Avenue
Walsall
WS2 0DQ
Secretary NameMiss Chantelle Thompson
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address49b Best Street
Cradley Heath
B64 5PA

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Chantelle Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
25 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Chantelle Thompson as a person with significant control on 1 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 July 2017Registered office address changed from 87 Wrexham Avenue Walsall WS2 0DQ to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 87 Wrexham Avenue Walsall WS2 0DQ to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 25 July 2017 (1 page)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Director's details changed for Miss Chantelle Thompson on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Registered office address changed from 15 Boundary Avenue Rowley Regis B65 0NY to 87 Wrexham Avenue Walsall WS2 0DQ on 18 January 2016 (1 page)
18 January 2016Director's details changed for Miss Chantelle Thompson on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 15 Boundary Avenue Rowley Regis B65 0NY to 87 Wrexham Avenue Walsall WS2 0DQ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
22 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
22 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
3 January 2013Incorporation (25 pages)
3 January 2013Incorporation (25 pages)