Cidem Limited NORWICH


Founded in 2006, Cidem, classified under reg no. 05839635 is an active company. Currently registered at Yare House NR1 1RY, Norwich the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Richard H., appointed on 7 June 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen E. who worked with the the firm until 30 November 2012.

Cidem Limited Address / Contact

Office Address Yare House
Office Address2 62-64 Thorpe Road
Town Norwich
Post code NR1 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05839635
Date of Incorporation Wed, 7th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 07 June 2006

Ian W.

Position: Director

Appointed: 01 October 2016

Resigned: 30 April 2020

Ikechukwu N.

Position: Director

Appointed: 01 July 2016

Resigned: 31 May 2023

Fiona M.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2014

Louise B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2021

Suraj R.

Position: Director

Appointed: 19 April 2010

Resigned: 31 March 2022

Christina G.

Position: Director

Appointed: 07 June 2006

Resigned: 06 July 2013

Sean H.

Position: Director

Appointed: 07 June 2006

Resigned: 30 November 2009

Christine L.

Position: Director

Appointed: 07 June 2006

Resigned: 08 June 2015

Kevin T.

Position: Director

Appointed: 07 June 2006

Resigned: 31 March 2012

Helene B.

Position: Director

Appointed: 07 June 2006

Resigned: 30 September 2012

Stephen E.

Position: Secretary

Appointed: 07 June 2006

Resigned: 30 November 2012

Stephen E.

Position: Director

Appointed: 07 June 2006

Resigned: 30 November 2012

Peter B.

Position: Director

Appointed: 07 June 2006

Resigned: 31 March 2016

Spiros M.

Position: Director

Appointed: 07 June 2006

Resigned: 28 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2006

Resigned: 07 June 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Richard H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ikechukwu N. This PSC has significiant influence or control over the company,. Moving on, there is Suraj R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ikechukwu N.

Notified on 1 July 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Suraj R.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Louise B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Ian W.

Notified on 1 October 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements