Papa Ciccos Ltd. SHEFFIELD


Papa Ciccos started in year 2015 as Private Limited Company with registration number 09394062. The Papa Ciccos company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sheffield at 12 Sandygate Road. Postal code: S10 5NH.

The company has one director. Seid R., appointed on 16 February 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 7 ex directors - Gardah M., Ebrahim R. and others listed below. There were no ex secretaries.

Papa Ciccos Ltd. Address / Contact

Office Address 12 Sandygate Road
Town Sheffield
Post code S10 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09394062
Date of Incorporation Mon, 19th Jan 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Seid R.

Position: Director

Appointed: 16 February 2023

Gardah M.

Position: Director

Appointed: 01 August 2022

Resigned: 20 February 2023

Ebrahim R.

Position: Director

Appointed: 02 February 2020

Resigned: 01 July 2022

Yousef G.

Position: Director

Appointed: 01 February 2020

Resigned: 01 January 2022

Seid R.

Position: Director

Appointed: 31 December 2019

Resigned: 01 February 2020

Seid R.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Hawry K.

Position: Director

Appointed: 19 January 2015

Resigned: 01 January 2019

Seid R.

Position: Director

Appointed: 19 January 2015

Resigned: 01 November 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we identified, there is Seid R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Gardah M. This PSC has significiant influence or control over the company,. The third one is Seid Ebrahim R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Seid R.

Notified on 1 February 2023
Nature of control: significiant influence or control

Gardah M.

Notified on 1 June 2022
Ceased on 1 February 2023
Nature of control: significiant influence or control

Seid Ebrahim R.

Notified on 1 January 2019
Ceased on 1 July 2022
Nature of control: 75,01-100% shares

Yousef G.

Notified on 1 February 2020
Ceased on 1 January 2022
Nature of control: significiant influence or control

Yousef G.

Notified on 31 December 2019
Ceased on 31 December 2019
Nature of control: significiant influence or control

Hawry K.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 015-2 353      
Balance Sheet
Current Assets2 9993 1263 9562 4572 75033 68812 68510 696
Net Assets Liabilities 2 3532 4402 0661 7732 57712 43711 134
Cash Bank In Hand1 908       
Debtors405       
Intangible Fixed Assets9 984       
Net Assets Liabilities Including Pension Asset Liability-1 015-2 353      
Stocks Inventory686       
Tangible Fixed Assets14 243       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-1 115       
Shareholder Funds-1 015-2 353      
Other
Average Number Employees During Period   44333
Creditors 2 4562 5671 8792 93250 00013 09113 091
Fixed Assets24 22722 10120 19117 75315 67713 73511 8019 975
Net Current Assets Liabilities1 54967027757818233 6884062 395
Total Assets Less Current Liabilities25 77622 77120 46818 33115 49547 42311 3957 580
Creditors Due After One Year26 79125 124      
Creditors Due Within One Year1 4502 456      
Intangible Fixed Assets Additions10 400       
Intangible Fixed Assets Aggregate Amortisation Impairment416       
Intangible Fixed Assets Amortisation Charged In Period416       
Intangible Fixed Assets Cost Or Valuation10 400       
Tangible Fixed Assets Additions16 186       
Tangible Fixed Assets Cost Or Valuation16 186       
Tangible Fixed Assets Depreciation1 943       
Tangible Fixed Assets Depreciation Charged In Period1 943       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements