Company NameCille Innovation Limited
DirectorAnnemarie Steen Olsen
Company StatusActive
Company Number08897678
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)
Previous NamesRECO Invest Limited and Soeasy Innovation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Annemarie Steen Olsen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address11 Glenthorne Road, Britannia House, 503 11 Glent
Britannia House, 503
London
W6 0LH
Director NameMr Michael Jakobsen
Date of BirthJune 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road
Britannia House, 503
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

9 February 2021Notification of Michael Jakobsen as a person with significant control on 31 December 2020 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Cessation of Sand Group Holding Limited as a person with significant control on 1 August 2017 (1 page)
21 February 2018Notification of Thomas Sand as a person with significant control on 1 August 2017 (2 pages)
21 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
21 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
16 June 2017Termination of appointment of Michael Jakobsen as a director on 1 January 2017 (1 page)
16 June 2017Appointment of Ms Annemarie Steen Olsen as a director on 1 January 2017 (2 pages)
16 June 2017Termination of appointment of Michael Jakobsen as a director on 1 January 2017 (1 page)
16 June 2017Appointment of Ms Annemarie Steen Olsen as a director on 1 January 2017 (2 pages)
15 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 February 2017Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road Britannia House, 503 London W6 0LH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road Britannia House, 503 London W6 0LH on 22 February 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 June 2016Registered office address changed from 11 Glenthorne Road Britannia House, 503 London W6 0LH England to 26-28 Hammersmith Grove London W6 7BA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 11 Glenthorne Road Britannia House, 503 London W6 0LH England to 26-28 Hammersmith Grove London W6 7BA on 8 June 2016 (1 page)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
2 June 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Glenthorne Road Britannia House, 503 London W6 0LH on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Glenthorne Road Britannia House, 503 London W6 0LH on 2 June 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)