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

Cio Connect Limited WARWICK


Cio Connect started in year 2007 as Private Limited Company with registration number 06301635. The Cio Connect company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Warwick at Hill Farm Chesterton Road. Postal code: CV35 0AB. Since February 19, 2008 Cio Connect Limited is no longer carrying the name Cio Connect Holdings.

There is a single director in the company at the moment - Deborah H., appointed on 20 August 2020. In addition, a secretary was appointed - John Q., appointed on 13 November 2007. As of 29 May 2024, there were 4 ex directors - Alistair R., Georgina U. and others listed below. There were no ex secretaries.

Cio Connect Limited Address / Contact

Office Address Hill Farm Chesterton Road
Office Address2 Lighthorne
Town Warwick
Post code CV35 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06301635
Date of Incorporation Wed, 4th Jul 2007
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Deborah H.

Position: Director

Appointed: 20 August 2020

John Q.

Position: Secretary

Appointed: 13 November 2007

Alistair R.

Position: Director

Appointed: 17 September 2018

Resigned: 31 December 2018

Shackleton Finance Ltd

Position: Corporate Director

Appointed: 04 June 2009

Resigned: 27 August 2020

Shackleton Secondaries Limited Partnership

Position: Corporate Director

Appointed: 01 May 2009

Resigned: 04 June 2009

Georgina U.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2010

Stephen L.

Position: Director

Appointed: 13 November 2007

Resigned: 19 September 2014

Nicholas K.

Position: Director

Appointed: 13 November 2007

Resigned: 27 August 2020

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2007

Resigned: 13 November 2007

Laytons Management Limited

Position: Corporate Director

Appointed: 04 July 2007

Resigned: 13 November 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Shackleton Secondaries Lp from Winchester, England. The abovementioned PSC is categorised as "an uk limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Shackleton Secondaries Lp

14-15 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Registered In England And Wales
Registration number Sl005815
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Cio Connect Holdings February 19, 2008
Mutanderis 548 November 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 444 421-2 283 896-1 156 337-906 708      
Balance Sheet
Current Assets450 252633 834194 923290 473242 757264 35762 184   
Net Assets Liabilities   906 708819 292757 789328 037195 036195 036195 036
Cash Bank In Hand66649026 929       
Debtors449 586633 344173 983       
Net Assets Liabilities Including Pension Asset Liability-2 444 421-2 283 896-1 156 337-906 708      
Tangible Fixed Assets1 64940762       
Reserves/Capital
Called Up Share Capital4 8464 84614 280       
Profit Loss Account Reserve-2 937 797-2 777 272-2 593 049       
Shareholder Funds-2 444 421-2 283 896-1 156 337-906 708      
Other
Average Number Employees During Period      21  
Creditors   117 50466 76981 71085 16520 03620 03620 036
Net Current Assets Liabilities-543 663-789 91265 189176 297180 764188 94922 00320 03620 03620 036
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 9893 3284 7766 302978   
Provisions For Liabilities Balance Sheet Subtotal   267 059184 110130 792131 034   
Total Assets Less Current Liabilities-541 947-789 43865 251176 297180 764188 94922 00320 03620 03620 036
Creditors Due After One Year1 002 262815 067815 946815 946      
Creditors Due Within One Year993 9151 423 746135 723117 504      
Fixed Assets1 71647462       
Intangible Fixed Assets Aggregate Amortisation Impairment2 384 1822 384 1822 384 182       
Intangible Fixed Assets Cost Or Valuation2 384 1822 384 1822 384 182       
Investments Fixed Assets6767        
Number Shares Allotted 45 111689 291       
Par Value Share 00       
Provisions For Liabilities Charges900 212679 391405 642267 059      
Secured Debts1 282 8001 829 762        
Share Capital Allotted Called Up Paid4514516 893       
Share Premium Account488 530488 5301 422 432       
Tangible Fixed Assets Cost Or Valuation143 366142 467142 467       
Tangible Fixed Assets Depreciation141 717142 060142 405       
Tangible Fixed Assets Depreciation Charged In Period 343345       
Tangible Fixed Assets Disposals 899        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, October 2023
Free Download (3 pages)

Company search