Ci Realisations 2022 Limited

DataGardener
ci realisations 2022 limited
in administration
Medium

Ci Realisations 2022 Limited

07512911Private Limited With Share Capital

20 St Andrew Street, London, EC4A3AG
Incorporated

01/02/2011

Company Age

15 years

Directors

1

Employees

89

SIC Code

20590

Risk

not scored

Company Overview

Registration, classification & business activity

Ci Realisations 2022 Limited (07512911) is a private limited with share capital incorporated on 01/02/2011 (15 years old) and registered in london, EC4A3AG. The company operates under SIC code 20590 and is classified as Medium.

Cuts ice is one of the leading e-liquid producers in europe and distributes its popular own brands globally. they also produce oem products for some of the world\u00e2\u20ac\u2122s largest e-cigarette companies. the company has been growing at an exponential rate for the last five years. formally a ...

Private Limited With Share Capital
SIC: 20590
Medium
Incorporated 01/02/2011
EC4A3AG
89 employees

Financial Overview

Total Assets

£14.06M

Liabilities

£5.42M

Net Assets

£8.64M

Turnover

£11.09M

Cash

£1.19M

Key Metrics

89

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:31-12-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:31-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-09-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:19-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2022
Change Of Name Notice
Category:Change Of Name
Date:12-08-2022
Auditors Resignation Company
Category:Auditors
Date:25-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Move Registers To Sail Company With New Address
Category:Address
Date:17-02-2017
Change Sail Address Company With New Address
Category:Address
Date:17-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2013
Capital Allotment Shares
Category:Capital
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Incorporation Company
Category:Incorporation
Date:01-02-2011

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months16

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/11/2022
Filing Date18/03/2022
Latest Accounts28/02/2021

Trading Addresses

20 St. Andrew Street, London, EC4A3AGRegistered
Unit 2, Origin Business Park, Rainsford Road Park Royal, London, NW107FW

Contact

02089606974
contact@cutsice.com
cutsice.com
20 St Andrew Street, London, EC4A3AG