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

Ciiq Uk Ltd TAUNTON


Ciiq Uk started in year 2013 as Private Limited Company with registration number 08617605. The Ciiq Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX.

There is a single director in the firm at the moment - James H., appointed on 19 July 2013. In addition, a secretary was appointed - Bradley K., appointed on 23 January 2018. As of 8 May 2024, there was 1 ex secretary - Crystal S.. There were no ex directors.

Ciiq Uk Ltd Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08617605
Date of Incorporation Fri, 19th Jul 2013
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Bradley K.

Position: Secretary

Appointed: 23 January 2018

James H.

Position: Director

Appointed: 19 July 2013

Crystal S.

Position: Secretary

Appointed: 20 July 2015

Resigned: 23 January 2018

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is James H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Collective Intelligence Industrial Fleet Management Pty Ltd that entered Chipping Norton, Australia as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James H.

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

Collective Intelligence Industrial Fleet Management Pty Ltd

Unit 18, 85-115 Alfred Road, Chipping Norton, Nsw, Australia

Legal authority Australian
Legal form Ltd
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number 120 295 025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100-188 551-169 336      
Balance Sheet
Cash Bank In Hand10080 29359 817      
Cash Bank On Hand  59 817118 60827 4603 02473043 4942 988
Current Assets100341 1591 081 9141 758 9631 725 9581 367 3111 674 3232 003 1912 167 578
Debtors 217 408981 2601 614 5341 669 1741 350 8411 605 4781 903 2572 130 774
Net Assets Liabilities   -154 28881 292100 631102 869201 439147 561
Other Debtors  11 72311 82816 8295 3973 7775 3185 548
Property Plant Equipment  1 4421 1074 4994 8635 1433 2122 911
Stocks Inventory 43 45840 837      
Tangible Fixed Assets  1 442      
Total Inventories  40 83725 82129 32413 44668 11556 44033 816
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve -188 651-169 436      
Shareholder Funds100-188 551-169 336      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2315661 8333 5075 6697 6009 640
Amounts Owed By Group Undertakings  771 0691 317 3151 512 9451 074 4181 492 8391 851 4222 073 267
Amounts Owed To Group Undertakings  1 129 9051 760 9831 588 4821 100 5041 225 1051 397 7921 681 602
Average Number Employees During Period  2223445
Creditors  1 252 6921 914 3581 648 3101 270 61996 93263 88930 556
Creditors Due Within One Year 529 7101 252 692      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 71216 15212 76814 28319 2937 1392 456
Increase From Depreciation Charge For Year Property Plant Equipment   3351 2671 6742 1621 9312 040
Net Current Assets Liabilities100-188 551-170 778-155 39577 64896 692195 635262 919175 759
Number Shares Allotted 100100      
Other Creditors  19 54619 2058 8419 39396 93263 88930 556
Other Taxation Social Security Payable  70 887104 21220 894132 050191 200259 318216 171
Par Value Share 11      
Property Plant Equipment Gross Cost  1 6731 6736 3328 37010 81210 81212 551
Provisions For Liabilities Balance Sheet Subtotal    855924977803553
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  1 673      
Tangible Fixed Assets Cost Or Valuation  1 673      
Tangible Fixed Assets Depreciation  231      
Tangible Fixed Assets Depreciation Charged In Period  231      
Total Additions Including From Business Combinations Property Plant Equipment    4 6592 0382 442 1 739
Total Assets Less Current Liabilities100-188 551-169 336-154 28882 147101 555200 778266 131178 670
Trade Creditors Trade Payables  32 35429 95830 09328 67256 27045 16551 871
Trade Debtors Trade Receivables  198 468285 391139 400271 026108 86246 51751 959
Other Remaining Borrowings      3 47033 33333 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/07/19
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements