Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CICEK CONSULTANCY LTD
Company Information for

CICEK CONSULTANCY LTD

177 WESTMINSTER ROAD, LIVERPOOL, L4 4LR,
Company Registration Number
05375616
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cicek Consultancy Ltd
CICEK CONSULTANCY LTD was founded on 2005-02-25 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Cicek Consultancy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CICEK CONSULTANCY LTD
 
Legal Registered Office
177 WESTMINSTER ROAD
LIVERPOOL
L4 4LR
Other companies in WC1H
 
Previous Names
YUSUF CICEK CONSULTANCY LTD19/12/2019
YUSUF CICEK LIMITED15/06/2006
Filing Information
Company Number 05375616
Company ID Number 05375616
Date formed 2005-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CICEK CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CICEK CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
YUSUF CICEK
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERTAN CICEK
Company Secretary 2005-02-25 2011-03-01
MEHMET GUMUS
Director 2011-01-31 2011-03-01
YUSUF CICEK
Director 2010-09-10 2011-01-31
BERTAN CICEK
Director 2010-09-01 2010-09-10
YUSUF CICEK
Director 2005-02-25 2010-09-01
ERGUN USTUN
Director 2007-12-01 2008-04-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 2005-02-25 2005-02-25
BUYVIEW LTD
Nominated Director 2005-02-25 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YUSUF CICEK YUSUF CICEK PROPERTY LIMITED Director 2010-09-10 CURRENT 2005-05-16 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 55 Lodge Crescent Waltham Cross EN8 8BL England
2021-12-13CESSATION OF BERTAN CICEK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF BERTAN CICEK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13DIRECTOR APPOINTED MR EMRAH MUZRAK
2021-12-13DIRECTOR APPOINTED MR EMRAH MUZRAK
2021-12-13APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK
2021-12-13APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK
2021-12-13Notification of a person with significant control statement
2021-12-13PSC08Notification of a person with significant control statement
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK
2021-12-13AP01Notice removal from the register
2021-12-13PSC07CESSATION OF BERTAN CICEK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 55 Lodge Crescent Waltham Cross EN8 8BL England
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-02-25CH01Director's details changed for Mr Bertan Cicek on 2021-02-25
2021-02-25PSC04Change of details for Mr Bertan Cicek as a person with significant control on 2021-02-25
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 59-60 the Market Square London N9 0TZ United Kingdom
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTAN CICEK
2019-12-19RES15CHANGE OF COMPANY NAME 19/12/19
2019-12-18PSC07CESSATION OF YUSUF CICEK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CH01Director's details changed for Mr Yusuf Cicek on 2019-12-18
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK
2019-12-18AP01DIRECTOR APPOINTED MR BERTAN CICEK
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-27DISS40Compulsory strike-off action has been discontinued
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0129/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 1st Floor 5-15 Cromer Street London WC1H 8LS
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0125/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AAMDAmended accounts made up to 2012-03-31
2013-03-13AR0125/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AAMDAmended accounts made up to 2010-03-31
2011-04-21AP01DIRECTOR APPOINTED MR YUSUF CICEK
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET GUMUS
2011-04-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERTAN CICEK
2011-03-22AAMDAmended accounts made up to 2010-03-31
2011-03-07AR0125/02/11 ANNUAL RETURN FULL LIST
2011-02-04AP01DIRECTOR APPOINTED MR MEHMET GUMUS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK
2010-12-29AP01DIRECTOR APPOINTED YUSUF CICEK
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BERTAN CICEK
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED BERTAN CICEK
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF CICEK
2010-02-26AR0125/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF CICEK / 25/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ERGUN USTUN
2008-03-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 55 LODGE CRESCENT WALTHAM CROSS HERTFORDSHIRE EN8 8BL
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-15CERTNMCOMPANY NAME CHANGED YUSUF CICEK LIMITED CERTIFICATE ISSUED ON 15/06/06
2006-04-03363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-03-09225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-03-09288bDIRECTOR RESIGNED
2005-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CICEK CONSULTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CICEK CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CICEK CONSULTANCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 33,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CICEK CONSULTANCY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2012-04-01 £ 670
Cash Bank In Hand 2012-03-31 £ 500
Cash Bank In Hand 2011-03-31 £ 1,379
Current Assets 2012-04-01 £ 17,583
Current Assets 2012-03-31 £ 21,051
Current Assets 2011-03-31 £ 1,646
Debtors 2012-04-01 £ 16,913
Debtors 2012-03-31 £ 20,551
Debtors 2011-03-31 £ 267
Fixed Assets 2012-04-01 £ 2,853
Fixed Assets 2012-03-31 £ 9,510
Fixed Assets 2011-03-31 £ 10,980
Shareholder Funds 2012-04-01 £ 13,540
Shareholder Funds 2012-03-31 £ -1,690
Shareholder Funds 2011-03-31 £ -7,275
Tangible Fixed Assets 2012-04-01 £ 2,853
Tangible Fixed Assets 2012-03-31 £ 9,510
Tangible Fixed Assets 2011-03-31 £ 10,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CICEK CONSULTANCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CICEK CONSULTANCY LTD
Trademarks
We have not found any records of CICEK CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CICEK CONSULTANCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CICEK CONSULTANCY LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CICEK CONSULTANCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CICEK CONSULTANCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CICEK CONSULTANCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.