Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.I.I. ENTERPRISES LIMITED
Company Information for

C.I.I. ENTERPRISES LIMITED

3RD FLOOR, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
01953478
Private Limited Company
Active

Company Overview

About C.i.i. Enterprises Ltd
C.I.I. ENTERPRISES LIMITED was founded on 1985-10-08 and has its registered office in London. The organisation's status is listed as "Active". C.i.i. Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C.I.I. ENTERPRISES LIMITED
 
Legal Registered Office
3RD FLOOR
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC2V
 
Filing Information
Company Number 01953478
Company ID Number 01953478
Date formed 1985-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 21:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.I.I. ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.I.I. ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE SARAH LACE
Company Secretary 2018-07-18
SIAN FISHER
Director 2016-02-17
ROWAN MARK PATERSON
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN MARK PATERSON
Company Secretary 2004-09-27 2018-07-18
ALEXANDER WILLIAM SCOTT
Director 2000-09-21 2016-02-18
DARREN LEE GARNER
Director 2012-09-05 2015-09-10
PETER NICHOLAS MARTIN
Director 2001-10-01 2012-08-01
NICOLA SUZANNE LINES
Company Secretary 2002-06-26 2004-10-22
GARY MAYDON
Company Secretary 2001-09-21 2004-07-12
JONATHAN MICHAEL WARDLAW CLARK
Director 2002-11-08 2004-05-05
PETER JOHN FINCH
Director 1996-11-07 2004-05-05
LILLIAN BOYLE
Director 1998-01-01 2002-09-27
HENRY PHILIP THOMAS VAWDREY SHEPPARD
Director 2001-01-01 2002-06-18
DAVID COLIN RINGROW
Director 1996-11-07 2001-09-27
HENRY PHILIP THOMAS VAWDREY SHEPPARD
Company Secretary 2001-01-01 2001-09-22
DAVID EDWARD BLAND
Director 1991-12-01 2000-09-21
ANDREW JAMES LUND
Director 1996-11-07 1998-01-01
CATHRINE MARIE CLAYDEN
Company Secretary 1996-08-13 1997-09-03
JOHN PHILIP JAMES ROBERTS-WEST
Director 1991-09-04 1997-09-03
KENNETH MUIR DAVIDSON
Director 1991-12-01 1996-11-07
PETER GRAHAM KNIGHT
Director 1992-09-15 1996-11-07
BRENDA MAUREEN ALICE HOPKIN
Company Secretary 1994-11-10 1996-08-13
ROSEMARY GRAHAM
Director 1995-06-22 1995-11-30
JOHN SIDNEY EDEN
Director 1992-06-24 1995-06-22
STEVEN EDWARD RADFORD
Company Secretary 1992-03-20 1994-11-10
SIMON BOLAM
Director 1991-12-01 1992-09-15
DAVID ARTHUR THOMAS
Company Secretary 1991-12-01 1992-03-20
DAVID ARTHUR THOMAS
Director 1991-12-01 1992-03-20
ALLAN BRIDGEWATER
Director 1991-12-01 1991-09-04
BERNARD VICTOR DAY
Director 1991-12-01 1991-09-04
CHARLES PETER HARRIS
Director 1991-12-01 1991-09-04
PETER HENRY PURCHON
Director 1991-12-01 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN FISHER THE PERSONAL FINANCE SOCIETY Director 2016-03-23 CURRENT 2004-03-25 Active
SIAN FISHER THE SOCIETY OF TECHNICIANS IN INSURANCE LIMITED Director 2016-02-17 CURRENT 1990-07-11 Active - Proposal to Strike off
SIAN FISHER FACULTY OF FINANCIAL PLANNING LIMITED Director 2016-02-17 CURRENT 2004-04-21 Dissolved 2017-09-26
SIAN FISHER THE SOCIETY OF FINANCIAL ADVISERS Director 2016-02-17 CURRENT 1991-02-04 Active
SIAN FISHER THE EUROPEAN FINANCIAL PLANNING ASSOCIATION (UK) LIMITED Director 2016-02-17 CURRENT 2003-01-02 Active
SIAN FISHER ASTA UNDERWRITING MANAGEMENT LTD Director 2015-11-17 CURRENT 2014-08-29 Active
SIAN FISHER ROSE AND MY LADY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
SIAN FISHER 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Director 2001-11-15 CURRENT 1989-12-22 Active
ROWAN MARK PATERSON THE SOCIETY OF TECHNICIANS IN INSURANCE LIMITED Director 2016-08-05 CURRENT 1990-07-11 Active - Proposal to Strike off
ROWAN MARK PATERSON THE SOCIETY OF FINANCIAL ADVISERS Director 2016-08-05 CURRENT 1991-02-04 Active
ROWAN MARK PATERSON FACULTY OF FINANCIAL PLANNING LIMITED Director 2015-09-08 CURRENT 2004-04-21 Dissolved 2017-09-26
ROWAN MARK PATERSON LIFE INSURANCE ASSOCIATION LIMITED Director 2015-09-08 CURRENT 1975-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH VALLANCE
2024-02-01DIRECTOR APPOINTED MR LIAM PAUL RUSSELL
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CESSATION OF JOHN CHARLES BISSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BISSELL
2023-03-10DIRECTOR APPOINTED MR ALAN KEITH VALLANCE
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-12AP01DIRECTOR APPOINTED MS GILLIAN LESLEY WHITE
2022-04-12PSC07CESSATION OF SIAN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-09AD02Register inspection address changed from 21 Lombard Street London EC3V 9AH England to 3rd Floor 20 Fenchurch Street London London, England EC3M 3BY
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 42-48 High Road South Woodford London E18 2JP England
2021-05-25PSC05Change of details for Chartered Insurance Institute as a person with significant control on 2021-05-25
2021-03-11TM02Termination of appointment of Victoria Jane Finney on 2021-03-10
2021-02-02PSC05Change of details for Chartered Insurance Institute as a person with significant control on 2020-12-17
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 21 Lombard Street London EC3V 9AH England
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06AP03Appointment of Ms Victoria Jane Finney as company secretary on 2020-01-01
2020-01-06TM02Termination of appointment of Marianne Clare Wyles on 2019-12-31
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-04TM02Termination of appointment of Caroline Sarah Lace on 2019-07-03
2019-07-04AP03Appointment of Marianne Clare Wyles as company secretary on 2019-07-04
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES BISSELL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN MARK PATERSON
2019-04-23PSC07CESSATION OF ROWAN MARK PATERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AP01DIRECTOR APPOINTED MR JOHN CHARLES BISSELL
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07AD04Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-03AD02Register inspection address changed from 20 Aldermanbury London EC2V 7HY United Kingdom to 21 Lombard Street London EC3V 9AH
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 20 Aldermanbury London EC2V 7HY
2018-07-19AP03Appointment of Mrs Caroline Sarah Lace as company secretary on 2018-07-18
2018-07-19TM02Termination of appointment of Rowan Mark Paterson on 2018-07-18
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MR ROWAN MARK PATERSON / 13/12/2017
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MS SIAN FISHER / 13/12/2017
2017-12-20PSC02Notification of Chartered Insurance Institute as a person with significant control on 2016-04-06
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MS SIAN FISHER
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM SCOTT
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-19AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED ROWAN MARK PATERSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE GARNER
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-08AR0101/12/14 FULL LIST
2014-05-29RES13COMPANY BUSINESS 26/03/2014
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-04AR0101/12/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0101/12/12 FULL LIST
2012-09-11RES01ADOPT ARTICLES 05/09/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2012-09-11AP01DIRECTOR APPOINTED DARREN GARNER
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0101/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0101/12/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER WILLIAM SCOTT / 17/12/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0101/12/09 FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER WILLIAM SCOTT / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS MARTIN / 04/12/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 20/06/2008
2007-12-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-1088(2)RAD 14/12/06--------- £ SI 4900@1=4900 £ IC 100/5000
2007-02-27RES13PAY DIVIDEND 29/12/06
2007-02-26RES13FINAL DIVIDEND 29/12/06
2007-02-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-17RES04£ NC 100/5000 13/12/0
2007-01-12RES13DIVIDEND OF 50P PER SHA 29/12/06
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-10ELRESS386 DISP APP AUDS 31/12/04
2005-01-10RES13REMUNERATION OF AUDITOR 31/12/04
2004-12-14363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-01288bSECRETARY RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04288aNEW SECRETARY APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bSECRETARY RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-23AUDAUDITOR'S RESIGNATION
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288aNEW SECRETARY APPOINTED
2002-01-23363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED
2001-10-25288bDIRECTOR RESIGNED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW SECRETARY APPOINTED
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to C.I.I. ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.I.I. ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.I.I. ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.I.I. ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of C.I.I. ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.I.I. ENTERPRISES LIMITED
Trademarks
We have not found any records of C.I.I. ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.I.I. ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as C.I.I. ENTERPRISES LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where C.I.I. ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.I.I. ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.I.I. ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.