Cika Software Limited

General information

Name:

Cika Software Ltd

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 07369414

Incorporation date: 2010-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the start of Cika Software Limited, a company located at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104 in Birmingham. That would make 14 years Cika Software has existed on the local market, as the company was started on 2010-09-08. The firm registration number is 07369414 and the company zip code is B3 3QR. This company's principal business activity number is 62012 : Business and domestic software development. The most recent annual accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was released on 8th September 2022.

According to the latest data, the following limited company is directed by a solitary director: Georg S., who was appointed in September 2010. Another limited company has been appointed as one of the secretaries of this company: Ga Secretarial Service Limited.

Georg S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 February 2016

Address: 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom

Latest update: 6 February 2024

Georg S.

Role: Director

Appointed: 08 September 2010

Latest update: 6 February 2024

People with significant control

Georg S.
Notified on 6 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 September 2023
Confirmation statement last made up date 08 September 2022
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 April 2013
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 6 August 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 April 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 24 August 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 August 2017
Annual Accounts 10 September 2018
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-09-30
Date Approval Accounts 10 September 2018
Annual Accounts 19 September 2019
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-09-30
Date Approval Accounts 19 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 29th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies