Cistor Ltd

DataGardener
cistor ltd
live
Micro

Cistor Ltd

06449814Private Limited With Share Capital

Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT138AL
Incorporated

11/12/2007

Company Age

18 years

Directors

3

Employees

SIC Code

46520

Risk

moderate risk

Company Overview

Registration, classification & business activity

Cistor Ltd (06449814) is a private limited with share capital incorporated on 11/12/2007 (18 years old) and registered in weybridge, KT138AL. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

At cistor, we specialise in both new and authorised remanufactured networking technology. our remanufactured equipment is all oem (original equipment manufacturer) certified and comes with the same warranty, quality and support as buying new.we’re a small team with over 14 years’ experience and are ...

Private Limited With Share Capital
SIC: 46520
Micro
Incorporated 11/12/2007
KT138AL

Financial Overview

Total Assets

£2.02M

Liabilities

£1.22M

Net Assets

£802.8K

Est. Turnover

£4.77M

AI Estimated
Unreported
Cash

£20.4K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

91
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2021
Capital Cancellation Shares
Category:Capital
Date:29-01-2021
Capital Return Purchase Own Shares
Category:Capital
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Capital Cancellation Shares
Category:Capital
Date:16-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:16-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-11-2015
Resolution
Category:Resolution
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2015
Capital Cancellation Shares
Category:Capital
Date:09-06-2014
Resolution
Category:Resolution
Date:09-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:19-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Termination Secretary Company With Name
Category:Officers
Date:22-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Move Registers To Registered Office Company
Category:Address
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Capital Allotment Shares
Category:Capital
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Move Registers To Sail Company
Category:Address
Date:03-02-2010
Change Sail Address Company
Category:Address
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2009
Legacy
Category:Annual Return
Date:16-01-2009
Legacy
Category:Mortgage
Date:10-12-2008
Incorporation Company
Category:Incorporation
Date:11-12-2007

Import / Export

Imports
12 Months2
60 Months35
Exports
12 Months5
60 Months46

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts30/12/2024

Trading Addresses

Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey Kt13 8Al, KT138ALRegistered
Lexicon House, Third Avenue, Poynton Industrial Estate, Stockport, Cheshire, SK121YL

Contact

02034355555
ceo@cistor.com
cistor.com
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT138AL