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

CIREN ENERGY LIMITED

38 DOLLAR STREET, CIRENCESTER, GLOS, GL7 2AN,
Company Registration Number
04561342
Private Limited Company
Active

Company Overview

About Ciren Energy Ltd
CIREN ENERGY LIMITED was founded on 2002-10-14 and has its registered office in Glos. The organisation's status is listed as "Active". Ciren Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIREN ENERGY LIMITED
 
Legal Registered Office
38 DOLLAR STREET
CIRENCESTER
GLOS
GL7 2AN
Other companies in GL7
 
Filing Information
Company Number 04561342
Company ID Number 04561342
Date formed 2002-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779513878  
Last Datalog update: 2023-11-06 14:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIREN ENERGY LIMITED
The accountancy firm based at this address is WOODWARD HALE 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 CIREN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
KEITH CHARLES JAGO
Company Secretary 2002-10-14
KEITH CHARLES JAGO
Director 2004-11-01
REBECCA JANE JAGO
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE JAGO
Director 2002-10-14 2011-07-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-14 2002-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-14 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES JAGO NEMA ENERGY TRADING LTD. Company Secretary 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
KEITH CHARLES JAGO NOVUS OIL (UK) LTD Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
KEITH CHARLES JAGO NEMA ENERGY LTD Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off
KEITH CHARLES JAGO NEMA ENERGY TRADING LTD. Director 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off

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
2024-05-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045613420002
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045613420001
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045613420001
2018-11-27SH08Change of share class name or designation
2018-11-27SH08Change of share class name or designation
2018-11-27SH10Particulars of variation of rights attached to shares
2018-11-27SH10Particulars of variation of rights attached to shares
2018-11-27RES12Resolution of varying share rights or name
2018-11-27RES12Resolution of varying share rights or name
2018-11-27CC04Statement of company's objects
2018-11-27CC04Statement of company's objects
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CH01Director's details changed for Mr Keith Charles Jago on 2017-10-03
2018-10-15CH01Director's details changed for Mr Keith Charles Jago on 2017-10-03
2018-10-15PSC04Change of details for Mrs Rebecca Jane Jago as a person with significant control on 2017-10-03
2018-10-15PSC04Change of details for Mrs Rebecca Jane Jago as a person with significant control on 2017-10-03
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES JAGO / 03/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE JAGO / 03/10/2017
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE JAGO
2017-10-03PSC04Change of details for Mr Keith Charles Jago as a person with significant control on 2017-01-17
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18AP01DIRECTOR APPOINTED MRS REBECCA JANE JAGO
2017-01-18AP01DIRECTOR APPOINTED MRS REBECCA JANE JAGO
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES JAGO / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES JAGO / 10/06/2016
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr Keith Charles Jago on 2015-04-20
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03CH01Director's details changed for Mr Keith Charles Jago on 2015-04-20
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES JAGO / 15/07/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHARLES JAGO / 15/07/2014
2013-10-21AR0111/10/13 FULL LIST
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-11AR0111/10/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-14AR0113/10/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04SH0103/08/11 STATEMENT OF CAPITAL GBP 10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JAGO
2010-10-13AR0113/10/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES JAGO / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE JAGO / 13/10/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHARLES JAGO / 13/10/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0114/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAGO / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE JAGO / 19/10/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JAGO / 14/10/2008
2008-10-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH JAGO / 14/10/2008
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: NEWPORT COTTAGE CHEDWORTH CHELTENHAM GL54 4NU
2006-01-04363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-0188(2)RAD 04/01/05--------- £ SI 1@1=1 £ IC 1/2
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-11363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-11225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-25363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-08225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIREN ENERGY 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 CIREN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CIREN ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CIREN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIREN ENERGY LIMITED
Trademarks
We have not found any records of CIREN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIREN ENERGY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CIREN ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CIREN ENERGY 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 CIREN ENERGY 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 CIREN ENERGY 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.