Cia Technology Global Ltd

DataGardener
in liquidation
Micro

Cia Technology Global Ltd

04962763Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

13/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Cia Technology Global Ltd (04962763) is a private limited with share capital incorporated on 13/11/2003 (22 years old) and registered in norwich, NR11RE. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 13/11/2003
NR11RE

Financial Overview

Total Assets

£68.3K

Liabilities

£370.6K

Net Assets

£-302.3K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-08-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:11-08-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:11-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2019
Resolution
Category:Resolution
Date:29-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Legacy
Category:Mortgage
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2009
Move Registers To Sail Company
Category:Address
Date:12-12-2009
Change Sail Address Company
Category:Address
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2009
Legacy
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Address
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2008
Legacy
Category:Annual Return
Date:30-11-2007
Legacy
Category:Address
Date:15-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Annual Return
Date:27-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2006
Legacy
Category:Annual Return
Date:30-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2005
Legacy
Category:Accounts
Date:26-01-2005
Legacy
Category:Annual Return
Date:26-11-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Mortgage
Date:13-02-2004
Legacy
Category:Address
Date:12-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2004
Legacy
Category:Capital
Date:04-12-2003
Legacy
Category:Capital
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:19-11-2003
Legacy
Category:Officers
Date:19-11-2003
Incorporation Company
Category:Incorporation
Date:13-11-2003

Innovate Grants

2

This company received a grant of £28008.0 for Novel Lithium Battery Management And Monitoring System For Automotive. The project started on 01/02/2018 and ended on 30/04/2019.

This company received a grant of £29578.0 for Lithium Battery Management And Monitoring System For Civil Aviation. The project started on 01/04/2016 and ended on 30/06/2017.

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2020
Filing Date13/09/2019
Latest Accounts30/04/2018

Trading Addresses

1 Charterhouse Mews, London, EC1M6BB
Prospect House, Rouen Road, Norwich, NR11RERegistered

Contact

01432342377
Prospect House Rouen Road, Norwich, NR11RE