General information

Name:

Cicor Uk Limited

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Milton Keynes

Number: 11671253

Incorporation date: 2018-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cicor Uk Ltd,registered as Private Limited Company, that is registered in Silbury Court, 420 Silbury Boulevard in Milton Keynes. The office's located in MK9 2AF. This firm has been registered in year 2018. The firm's Companies House Reg No. is 11671253. The firm changed its name two times. Before 2023 the company has been working on providing the services it specializes in as Axis Ems Heights but currently the company is registered under the name Cicor Uk Ltd. This business's principal business activity number is 27900 and their NACE code stands for Manufacture of other electrical equipment. The firm's latest accounts were submitted for the period up to December 31, 2022 and the most recent annual confirmation statement was released on October 10, 2023.

That limited company owes its achievements and constant development to five directors, who are Peter N., Philip I., Sarah C. and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing it since February 2024. In order to help the directors in their tasks, this limited company has been utilizing the expertise of David C. as a secretary since the appointment on 2021-12-07.

  • Previous company's names
  • Cicor Uk Ltd 2023-08-14
  • Axis Ems Heights Limited 2019-01-24
  • Snrdco 3295 Limited 2018-11-12

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 06 February 2024

Latest update: 6 April 2024

Philip I.

Role: Director

Appointed: 06 February 2024

Latest update: 6 April 2024

Sarah C.

Role: Director

Appointed: 24 February 2023

Latest update: 6 April 2024

David C.

Role: Secretary

Appointed: 07 December 2021

Latest update: 6 April 2024

Alexander H.

Role: Director

Appointed: 30 November 2021

Latest update: 6 April 2024

Paul C.

Role: Director

Appointed: 24 January 2019

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are: Cicor Technologies Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 2017 Boudry at Route De L'europe and was registered as a PSC under the reg no 103.362.109.

Cicor Technologies Ltd
Address: 8 Route De L'Europe, 2017 Boudry, Switzerland
Legal authority Swiss
Legal form Public Limited Company
Country registered Switzerland
Place registered Swiss Registry
Registration number 103.362.109
Notified on 30 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul J.
Notified on 11 February 2019
Ceased on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip I.
Notified on 24 January 2019
Ceased on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dentons Nominees Uk And Middle East Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 01872072
Notified on 12 November 2018
Ceased on 24 January 2019
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 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 8th Jan 2024. New Address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP. Previous address: C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
5
Company Age

Closest Companies - by postcode