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

CISIV LIMITED

12TH FLOOR CI TOWER, ST GEORGE'S SQUARE, NEW MALDEN, KT3 4HG,
Company Registration Number
03110147
Private Limited Company
Active

Company Overview

About Cisiv Ltd
CISIV LIMITED was founded on 1995-10-04 and has its registered office in New Malden. The organisation's status is listed as "Active". Cisiv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CISIV LIMITED
 
Legal Registered Office
12TH FLOOR CI TOWER
ST GEORGE'S SQUARE
NEW MALDEN
KT3 4HG
Other companies in KT1
 
Previous Names
INTERACTIVE EDUCATIONAL SYSTEMS LIMITED08/05/2009
Filing Information
Company Number 03110147
Company ID Number 03110147
Date formed 1995-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB664168909  
Last Datalog update: 2024-04-06 19:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CISIV 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.
Companies with same name CISIV LIMITED
The following companies were found which have the same name as CISIV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cisive Hong Kong, Limited Unknown Company formed on the 2018-11-06
Cisive Inc Maryland Unknown
CISIVE INTERNATIONAL HOLDINGS, LTD. C/O ALEXANDER BURSK, PARK GATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW Active Company formed on the 2018-10-26
Cisive LLC Delaware Unknown
CISIVE SERVICE LTD MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX Active - Proposal to Strike off Company formed on the 2019-05-15
CISIVE SINGAPORE PTE. LTD. GOLDHILL PLAZA Singapore 308900 Active Company formed on the 2015-07-02
CISIVE SUPPLY LTD MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX Active - Proposal to Strike off Company formed on the 2019-09-18
CISIVE, LTD. C/O ALEXANDER BURSK, PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW Active Company formed on the 2017-06-23
CISIVE, LTD. Singapore Active Company formed on the 2018-11-26

Company Officers of CISIV LIMITED

Current Directors
Officer Role Date Appointed
RUTH HELEN WHITTAKER
Company Secretary 1995-10-05
DOMINIC MICHAEL TRAFFORD FARMER
Director 1995-10-05
PARKWALK ADVISORS LTD
Director 2015-05-08
STEPHEN JOHN POWELL
Director 2012-06-21
JASON REYNOLDS
Director 2016-07-26
CHRISTOPH OLIVER RUEDIG
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL ANN DOLAN
Director 2016-10-26 2017-01-20
WILLIAM JAMES SUTHERLAND CALDWELL
Director 2013-07-25 2016-07-27
PETER MICHAEL DINES
Director 2013-02-14 2016-03-07
RUTH HELEN WHITTAKER
Director 2010-10-14 2013-10-02
L.O. NOMINEES LIMITED
Nominated Secretary 1995-10-04 1995-10-05
L.O.DIRECTORS LIMITED
Nominated Director 1995-10-04 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARKWALK ADVISORS LTD SYMETRICA LIMITED Director 2015-05-29 CURRENT 2002-09-12 Active
PARKWALK ADVISORS LTD YASA LIMITED Director 2014-01-01 CURRENT 2009-07-29 Active
CHRISTOPH OLIVER RUEDIG ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
CHRISTOPH OLIVER RUEDIG ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
CHRISTOPH OLIVER RUEDIG BRUACHAIG HYDRO LIMITED Director 2016-01-28 CURRENT 2014-08-13 Active
CHRISTOPH OLIVER RUEDIG LIATRIE BURN HYDRO LTD Director 2015-12-09 CURRENT 2014-10-24 Active
CHRISTOPH OLIVER RUEDIG GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2015-07-28 CURRENT 2013-06-24 Active
CHRISTOPH OLIVER RUEDIG CHAORACH HOLDINGS LTD Director 2015-05-07 CURRENT 2011-12-21 Active
CHRISTOPH OLIVER RUEDIG GHARAGAIN RIVER HYDRO LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHRISTOPH OLIVER RUEDIG CHONAIS RIVER HYDRO LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHRISTOPH OLIVER RUEDIG GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED Director 2013-11-29 CURRENT 2010-04-15 Active
CHRISTOPH OLIVER RUEDIG LARCHFIELD CLOSE MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2011-11-24 Active
CHRISTOPH OLIVER RUEDIG CHONAIS HYDRO LIMITED Director 2013-10-11 CURRENT 2013-01-15 Active
CHRISTOPH OLIVER RUEDIG CHONAIS HOLDINGS LIMITED Director 2013-06-26 CURRENT 2013-06-26 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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-0305/07/23 STATEMENT OF CAPITAL GBP 6628.47
2023-07-19Register inspection address changed from 2 Temple Back East Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-07-15Memorandum articles filed
2023-07-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-06DIRECTOR APPOINTED GERARD RYAN
2023-07-06DIRECTOR APPOINTED MARK GOOD
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH OLIVER RUEDIG
2023-01-2020/12/22 STATEMENT OF CAPITAL GBP 4968.33
2023-01-20SH0120/12/22 STATEMENT OF CAPITAL GBP 4968.33
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-14Second filing of capital allotment of shares GBP4,922.55
2022-11-14Second filing of capital allotment of shares GBP4,922.55
2022-11-14RP04SH01Second filing of capital allotment of shares GBP4,922.55
2022-08-17SH0115/08/22 STATEMENT OF CAPITAL GBP 4922.1
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-1610/12/21 STATEMENT OF CAPITAL GBP 4659.33
2021-12-16SH0110/12/21 STATEMENT OF CAPITAL GBP 4659.33
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031101470006
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031101470004
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES01ADOPT ARTICLES 09/03/21
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PARKWALK ADVISORS LTD
2018-12-04SH0130/10/18 STATEMENT OF CAPITAL GBP 3547.85
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 3238.07
2018-05-09SH0125/04/18 STATEMENT OF CAPITAL GBP 3238.07
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 3228.39
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 1 1 Wheatfield Way Kingston-upon-Thames Surrey KT1 2TU
2017-03-28CH01Director's details changed for Mr Christoph Reudig on 2017-03-28
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL ANN DOLAN
2016-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-11-29AD02Register inspection address changed to 2 Temple Back East Bristol BS1 6EG
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3228.39
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MS ISABEL ANN DOLAN
2016-07-29AP01DIRECTOR APPOINTED MR JASON REYNOLDS
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES SUTHERLAND CALDWELL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3228.39
2016-06-09SH0124/05/16 STATEMENT OF CAPITAL GBP 3228.39
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DINES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2790.19
2015-12-18AR0104/11/15 ANNUAL RETURN FULL LIST
2015-12-18AD02SAIL ADDRESS CHANGED FROM: C/O BRISTOW BURRELL 4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX UNITED KINGDOM
2015-12-18CH01Director's details changed for Dominic Michael Trafford Farmer on 2015-09-01
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR RUTH HELEN WHITTAKER on 2015-09-01
2015-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-05RES01ADOPT ARTICLES 08/05/2015
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2790.19
2015-06-04SH0108/05/15 STATEMENT OF CAPITAL GBP 2790.19
2015-06-04RES01ADOPT ARTICLES 08/05/2015
2015-05-14AP02CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1690.95
2014-12-02AR0104/11/14 FULL LIST
2014-11-03RES13SHAREHOLDERS SPECIAL CONSENT 06/08/2014
2014-10-30SH0106/08/14 STATEMENT OF CAPITAL GBP 1690.95
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031101470005
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 11A CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1574.36
2013-11-27AR0104/11/13 FULL LIST
2013-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-10-24RES01ADOPT ARTICLES 02/10/2013
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031101470004
2013-10-14SH0102/10/13 STATEMENT OF CAPITAL GBP 1574.36
2013-10-14SH0102/10/13 STATEMENT OF CAPITAL GBP 1574.36
2013-10-14SH0102/10/13 STATEMENT OF CAPITAL GBP 1574.36
2013-10-03AP01DIRECTOR APPOINTED MR CHRISTOPH REUDIG
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HELEN WHITTAKER
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-29AP01DIRECTOR APPOINTED MR WILLIAM CALDWELL
2013-06-27RP04SECOND FILING WITH MUD 04/11/12 FOR FORM AR01
2013-06-27ANNOTATIONClarification
2013-06-11AP01DIRECTOR APPOINTED MR PETER MICHAEL DINES
2013-06-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN POWELL
2013-03-11SH0127/02/13 STATEMENT OF CAPITAL GBP 1244
2013-03-01SH0129/01/13 STATEMENT OF CAPITAL GBP 1224
2012-11-22AR0104/11/12 FULL LIST
2012-11-22SH0128/09/12 STATEMENT OF CAPITAL GBP 1168
2012-08-30AA01CURREXT FROM 04/10/2012 TO 31/12/2012
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29RES01ADOPT ARTICLES 18/05/2012
2012-05-24SH0118/05/12 STATEMENT OF CAPITAL GBP 1148
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-23SH0127/01/12 STATEMENT OF CAPITAL GBP 1128
2012-02-20SH02SUB-DIVISION 30/11/11
2012-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-20RES01ADOPT ARTICLES 02/12/2011
2012-02-20RES13SHARES SUB-DIVIDED 30/11/2011
2012-02-20RES04NC INC ALREADY ADJUSTED 30/11/2011
2012-02-20SH0130/11/11 STATEMENT OF CAPITAL GBP 1000
2011-11-16AR0104/11/11 FULL LIST
2011-05-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20AR0104/11/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED RUTH HELEN WHITTAKER
2010-09-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0104/11/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL TRAFFORD FARMER / 01/10/2009
2009-07-10AA30/09/08 PARTIAL EXEMPTION
2009-05-07CERTNMCOMPANY NAME CHANGED INTERACTIVE EDUCATIONAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/05/09
2008-11-12363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-18363sRETURN MADE UP TO 04/11/05; NO CHANGE OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-02363sRETURN MADE UP TO 04/11/04; NO CHANGE OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-06-11RES12VARYING SHARE RIGHTS AND NAMES
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 27A BRIDGE ROAD, EAST MOLESEY, SURREY KT8 9EU
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-14363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-10363sRETURN MADE UP TO 04/11/00; NO CHANGE OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 5 SUMMER GARDENS, EAST MOLESEY, SURREY KT8 9LT
1999-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CISIV 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 CISIV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding ALBION DEVELOPMENT VCT PLC
2013-10-16 Outstanding ALBION DEVELOPMENT VCT PLC
DEBENTURE 2008-09-30 Satisfied FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2007-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-01-18 Outstanding ABRONIA INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 150,000
Creditors Due Within One Year 2012-12-31 £ 127,208
Creditors Due Within One Year 2011-09-30 £ 132,184
Provisions For Liabilities Charges 2012-12-31 £ 59,883
Provisions For Liabilities Charges 2011-09-30 £ 85,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CISIV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,168
Cash Bank In Hand 2011-09-30 £ 7,954
Current Assets 2012-12-31 £ 56,583
Current Assets 2011-09-30 £ 79,152
Debtors 2012-12-31 £ 56,300
Debtors 2011-09-30 £ 71,198
Fixed Assets 2012-12-31 £ 579,735
Fixed Assets 2011-09-30 £ 467,997
Secured Debts 2012-12-31 £ 21,930
Secured Debts 2011-09-30 £ 19,441
Shareholder Funds 2012-12-31 £ 299,227
Shareholder Funds 2011-09-30 £ 329,822
Tangible Fixed Assets 2012-12-31 £ 3,195
Tangible Fixed Assets 2011-09-30 £ 1,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CISIV LIMITED registering or being granted any patents
Domain Names

CISIV LIMITED owns 2 domain names.

iesweb.co.uk   biz2bizmarketing.co.uk  

Trademarks
We have not found any records of CISIV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CISIV 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 (62090 - Other information technology service activities) as CISIV LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CISIV 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 CISIV 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 CISIV 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.