Company NameCisco House Limited
DirectorSarwar Muhammad Khawaja
Company StatusActive
Company Number08444374
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address680 Bath Road
Cranford
Hounslow
TW5 9QX
Director NameMrs Hina Khawaja
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sarwar Khawaja
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Appointment of Mr Muhammad Sarwar Khawaja as a director on 5 September 2017 (2 pages)
21 December 2017Termination of appointment of Hina Khawaja as a director on 5 August 2017 (1 page)
18 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 April 2016Director's details changed for Mrs Hina Khawaja on 1 January 2016 (2 pages)
17 April 2016Director's details changed for Mrs Hina Khawaja on 1 January 2016 (2 pages)
17 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
17 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2015Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page)
8 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
9 July 2013Termination of appointment of Sarwar Khawaja as a director (1 page)
9 July 2013Appointment of Mrs Hina Khawaja as a director (2 pages)
9 July 2013Appointment of Mrs Hina Khawaja as a director (2 pages)
9 July 2013Termination of appointment of Sarwar Khawaja as a director (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)