You are here: bizstats.co.uk > a-z index > C list

C9 Ltd LEICESTERSHIRE


Founded in 2005, C9, classified under reg no. 05613310 is an active company. Currently registered at 5 Woodlea Avenue LE17 4TU, Leicestershire the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Stuart L., appointed on 4 November 2005. In addition, a secretary was appointed - Erica P., appointed on 4 November 2005. Currenlty, the company lists one former director, whose name is Daniel D. and who left the the company on 4 November 2005. In addition, there is one former secretary - Daniel D. who worked with the the company until 4 November 2005.

C9 Ltd Address / Contact

Office Address 5 Woodlea Avenue
Office Address2 Lutterworth
Town Leicestershire
Post code LE17 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05613310
Date of Incorporation Fri, 4th Nov 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Erica P.

Position: Secretary

Appointed: 04 November 2005

Stuart L.

Position: Director

Appointed: 04 November 2005

Daniel D.

Position: Director

Appointed: 04 November 2005

Resigned: 04 November 2005

Daniel D.

Position: Secretary

Appointed: 04 November 2005

Resigned: 04 November 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Stuart L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michelle L. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 0123394 8142 60320 0745 0767 8102 797
Debtors 14 63611 27516 4536 3862 4693 4433 255
Net Assets Liabilities 1711 7689774 097-5 439504-18 857
Property Plant Equipment17 30115 21012 93920 74524 55825 51336 01634 014
Other
Average Number Employees During Period    3332
Creditors 27 38624 81435 44142 75812 59421 97335 234
Net Current Assets Liabilities  -8 725-16 385-16 298-5 049-10 720-29 182
Number Shares Allotted 2222222
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal 2 6282 4463 3834 1633 4035 5434 440
Total Assets Less Current Liabilities 2 7994 2144 3608 26020 46425 2964 832

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements