Ciklum Uk Limited

General information

Name:

Ciklum Uk Ltd

Office Address:

2 Stone Buildings Lincoln's Inn WC2A 3TH London

Number: 07322381

Incorporation date: 2010-07-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ciklum Uk Limited 's been in the business for at least 14 years. Started with Companies House Reg No. 07322381 in 2010, it is located at 2 Stone Buildings, London WC2A 3TH. The company's declared SIC number is 62020, that means Information technology consultancy activities. 2022/12/31 is the last time account status updates were reported.

As for this particular firm, the full range of director's duties have so far been performed by Michael H. who was selected to lead the company on Monday 26th June 2023. For 3 years Mark F., had performed assigned duties for the following firm till the resignation one year ago. Additionally a different director, namely Kulraj S. quit in May 2023. At least one secretary in this firm is a limited company: Edwin Coe Secretaries Limited.

The companies with significant control over this firm are: Ciklum Holding 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 Lincoln's Inn, WC2A 3TH and was registered as a PSC under the reg no 10878347.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 26 June 2023

Latest update: 13 March 2024

Role: Corporate Secretary

Appointed: 01 November 2017

Address: Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

Latest update: 13 March 2024

People with significant control

Ciklum Holding Uk Limited
Address: 2 Stone Buildings Lincoln's Inn, London, WC2A 3TH, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10878347
Notified on 3 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Torben M.
Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
George S.
Notified on 3 December 2016
Ceased on 3 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 20 August 2014
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies