Company Information for C3I (UK) LIMITED
AXON CENTRE, CHURCH ROAD, EGHAM, SURREY, TW20 9QB,
|
Company Registration Number
06916619
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C3I (UK) LIMITED | |
Legal Registered Office | |
AXON CENTRE CHURCH ROAD EGHAM SURREY TW20 9QB Other companies in EC2V | |
Company Number | 06916619 | |
---|---|---|
Company ID Number | 06916619 | |
Date formed | 2009-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-06 06:56:18 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
AD02 | Register inspection address changed from 125 Wood Street London EC2V 7AW United Kingdom to Axon Centre Church Road Egham Surrey TW20 9QB | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 125 Wood Street London EC2V 7AW United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL HARRISON MORSE | |
AP01 | DIRECTOR APPOINTED MR SHIV KUMAR WALIA | |
AAMD | Amended small company accounts made up to 2016-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC03 | Notification of Telerx Marketing Inc as a person with significant control on 2017-05-27 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Joel Harrison Morse on 2016-08-05 | |
AD02 | Register inspection address changed to 125 Wood Street London EC2V 7AW | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 27/05/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM ONE ST.PAUL'S CHURCHYARD LONDON EC4M 8SH | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL HARRISON MORSE / 27/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.29 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres
|
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 C3I (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as C3I (UK) LIMITED are:
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. |