Cipher International Limited

General information

Name:

Cipher International Ltd

Office Address:

Unit C5b Parkway Industrial Estate Nunnery Drive S2 1TA Sheffield

Number: 04224562

Incorporation date: 2001-05-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.cipherinternational.co.uk

Description

Data updated on:

Cipher International Limited can be contacted at Sheffield at Unit C5b Parkway Industrial Estate. You can look up this business by the zip code - S2 1TA. Cipher International's incorporation dates back to 2001. This enterprise is registered under the number 04224562 and company's last known status is active. The firm started under the name Trakker Products, though for the last sixteen years has operated under the name Cipher International Limited. The enterprise's classified under the NACE and SIC code 46900 which means Non-specialised wholesale trade. Its latest financial reports describe the period up to 2022/06/30 and the most current annual confirmation statement was released on 2023/05/29.

The corporation owns two trademarks, all are still protected by law. The first trademark was accepted in 2013 and the last one in 2016. The trademark that will lose its validity sooner, i.e. in July, 2023 is UK00003013732.

Taking into consideration the following company's growing number of employees, it was vital to choose further company leaders: Richard D. and Peter D. who have been collaborating for eighteen years for the benefit of this limited company. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Richard D. as a secretary since January 2022.

  • Previous company's names
  • Cipher International Limited 2008-07-11
  • Trakker Products Limited 2001-05-29

Trade marks

Trademark UK00003013732
Trademark image:Trademark UK00003013732 image
Status:Registered
Filing date:2013-07-12
Date of entry in register:2013-10-18
Renewal date:2023-07-12
Owner name:Cipher International Ltd
Owner address:C5, Parkway Industrial Estate, Nunnery Drive, Sheffield, United Kingdom, S2 1TA
Trademark UK00003188536
Trademark image:-
Status:Registered
Filing date:2016-09-30
Date of entry in register:2016-12-30
Renewal date:2026-09-30
Owner name:Cipher International Ltd
Owner address:Unit C5 Parkway Industrial Est, Nunnery Drive, Sheffield, United Kingdom, S2 1TA

Financial data based on annual reports

Company staff

Richard D.

Role: Secretary

Appointed: 01 January 2022

Latest update: 23 December 2023

Richard D.

Role: Director

Appointed: 01 July 2006

Latest update: 23 December 2023

Peter D.

Role: Director

Appointed: 26 June 2001

Latest update: 23 December 2023

People with significant control

Executives who have control over the firm are as follows: Richard D. owns 1/2 or less of company shares. Peter D. has substantial control or influence over the company owns 1/2 or less of company shares.

Richard D.
Notified on 23 November 2022
Nature of control:
1/2 or less of shares
Peter D.
Notified on 1 May 2017
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/06/30 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
22
Company Age

Similar companies nearby

Closest companies