Cicero Online Limited MAIDSTONE


Founded in 2013, Cicero Online, classified under reg no. 08554364 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 11th May 2017 Cicero Online Limited is no longer carrying the name Mtc Online.

Currently there are 2 directors in the the company, namely Allan R. and Alan A.. In addition one secretary - Anna M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cicero Online Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08554364
Date of Incorporation Mon, 3rd Jun 2013
Industry Web portals
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Anna M.

Position: Secretary

Appointed: 14 June 2022

Allan R.

Position: Director

Appointed: 28 February 2020

Alan A.

Position: Director

Appointed: 28 February 2020

Allan R.

Position: Secretary

Appointed: 28 February 2020

Resigned: 14 June 2022

Kerensa G.

Position: Director

Appointed: 16 January 2020

Resigned: 28 February 2020

Anusha M.

Position: Director

Appointed: 16 January 2020

Resigned: 28 February 2020

Judith B.

Position: Director

Appointed: 07 May 2014

Resigned: 01 June 2019

Stephen K.

Position: Director

Appointed: 28 June 2013

Resigned: 31 July 2015

Mark T.

Position: Director

Appointed: 28 June 2013

Resigned: 28 February 2020

Iain A.

Position: Director

Appointed: 28 June 2013

Resigned: 28 February 2020

Iain A.

Position: Secretary

Appointed: 28 June 2013

Resigned: 28 February 2020

Jeremy S.

Position: Director

Appointed: 03 June 2013

Resigned: 28 February 2020

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Cicero Consulting Limited from Maidstone, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Iain A. This PSC owns 25-50% shares.

Cicero Consulting Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Limited Liability
Legal form Limited
Country registered England
Place registered England
Registration number 4071207
Notified on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain A.

Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control: 25-50% shares

Company previous names

Mtc Online May 11, 2017
Novares Communications July 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand16 72752 046
Current Assets753 983695 291
Debtors737 256643 245
Other Debtors608 958 
Property Plant Equipment991288
Other
Audit Fees Expenses 9 500
Accrued Liabilities Deferred Income144 734165 620
Accumulated Amortisation Impairment Intangible Assets137 178166 744
Accumulated Depreciation Impairment Property Plant Equipment26 09426 797
Administrative Expenses691 086690 329
Amortisation Expense Intangible Assets29 56629 566
Amounts Owed By Group Undertakings 562 003
Average Number Employees During Period1211
Bank Borrowings Overdrafts102 76932 687
Bank Overdrafts102 76932 687
Comprehensive Income Expense49 99717 089
Creditors270 965208 787
Depreciation Expense Property Plant Equipment3 917703
Fixed Assets159 471129 202
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss12 00049 170
Further Item Tax Increase Decrease Component Adjusting Items7445 618
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 687-3 159
Increase From Amortisation Charge For Year Intangible Assets 29 566
Increase From Depreciation Charge For Year Property Plant Equipment 703
Intangible Assets158 480128 914
Intangible Assets Gross Cost295 658 
Net Current Assets Liabilities483 018486 504
Number Shares Issued Fully Paid 1 706 580
Other Creditors-7 190 
Other Taxation Social Security Payable30 65210 480
Par Value Share 10
Pension Other Post-employment Benefit Costs Other Pension Costs7 17813 979
Prepayments Accrued Income52 21628 602
Profit Loss49 99717 089
Profit Loss On Ordinary Activities Before Tax49 99717 089
Property Plant Equipment Gross Cost27 085 
Redemption Shares Decrease In Equity4 00043 872
Social Security Costs39 07933 739
Staff Costs Employee Benefits Expense423 961395 369
Tax Expense Credit Applicable Tax Rate9 4993 247
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-22 555-21 065
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9 384
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward6 6942 683
Total Assets Less Current Liabilities642 489615 706
Total Borrowings102 76932 687
Trade Debtors Trade Receivables76 08252 640
Turnover Revenue753 083756 588
Wages Salaries377 704347 651
Director Remuneration90 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (16 pages)

Company search