C3i Group Limited

General information

Name:

C3i Group Ltd

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 07091297

Incorporation date: 2009-12-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

C3i Group is a firm located at W1W 6XH London at 101 New Cavendish Street. The enterprise has been operating since 2009 and is established under the identification number 07091297. The enterprise has been active on the British market for fifteen years now and the current state is active. This firm is known as C3i Group Limited. However, this company also was registered as C3i Events up till the company name got changed nine years ago. This business's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent financial reports cover the period up to Thursday 30th June 2022 and the most current annual confirmation statement was submitted on Monday 18th September 2023.

According to the latest data, there’s only a single director in the company: Paul Y. (since 2021/01/01). Since December 2009 Jason H., had been supervising the firm until the resignation three years ago.

  • Previous company's names
  • C3i Group Limited 2015-12-21
  • C3i Events Limited 2009-12-01

Financial data based on annual reports

Company staff

Paul Y.

Role: Director

Appointed: 01 January 2021

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm include: Pmy Technologies (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at New Cavendish Street, 1St Floor South, W1W 6XH and was registered as a PSC under the reg no 12998308.

Pmy Technologies (Uk) Limited
Address: 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
Legal authority Laws Of England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12998308
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason H.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts 26 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 18th September 2023 (CS01)
filed on: 10th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

HQ address,
2013

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

HQ address,
2014

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

HQ address,
2015

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

Accountant/Auditor,
2012 - 2015

Name:

Lanham And Company Limited

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 82302 : Activities of conference organisers
14
Company Age

Closest Companies - by postcode