Cibitas Investments Limited WATFORD


Founded in 2003, Cibitas Investments, classified under reg no. 04782999 is an active company. Currently registered at Cp House WD25 8JJ, Watford the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/11/05 Cibitas Investments Limited is no longer carrying the name Cibitas.

Currently there are 3 directors in the the firm, namely Claire D., Alistair M. and Stuart M.. In addition one secretary - Eric L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cibitas Investments Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782999
Date of Incorporation Sun, 1st Jun 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Claire D.

Position: Director

Appointed: 27 October 2021

Alistair M.

Position: Director

Appointed: 01 June 2017

Stuart M.

Position: Director

Appointed: 07 January 2014

Eric L.

Position: Secretary

Appointed: 11 December 2012

Paul F.

Position: Director

Appointed: 01 June 2017

Resigned: 27 October 2021

Guy P.

Position: Director

Appointed: 30 April 2008

Resigned: 01 June 2013

Martin T.

Position: Director

Appointed: 11 December 2007

Resigned: 30 April 2008

Douglas H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 25 July 2012

David C.

Position: Director

Appointed: 21 August 2006

Resigned: 15 January 2015

Russell C.

Position: Secretary

Appointed: 15 December 2004

Resigned: 31 July 2007

Michael A.

Position: Director

Appointed: 19 January 2004

Resigned: 03 December 2012

Bernard S.

Position: Director

Appointed: 14 November 2003

Resigned: 01 June 2013

David S.

Position: Director

Appointed: 14 November 2003

Resigned: 02 July 2010

Stuart L.

Position: Director

Appointed: 14 November 2003

Resigned: 05 May 2006

Siep H.

Position: Director

Appointed: 14 November 2003

Resigned: 11 December 2007

Andrew B.

Position: Director

Appointed: 14 November 2003

Resigned: 01 June 2017

Stefan M.

Position: Secretary

Appointed: 14 November 2003

Resigned: 15 December 2004

Alan C.

Position: Director

Appointed: 24 June 2003

Resigned: 01 June 2017

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2003

Resigned: 14 November 2003

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2003

Resigned: 14 November 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Waystone Limited from Watford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Waystone Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered English Companies Registry
Registration number 02451184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cibitas November 5, 2003
K & S (506) September 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities1 738 0801 738 0801 738 0801 738 080
Other
Creditors1 738 0801 738 0801 738 0801 738 080

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements