ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cicor UK Properties Ltd

Cicor UK Properties Ltd is a liquidation company incorporated on 15 January 1946 with the registered office located in Milton Keynes, Buckinghamshire. Cicor UK Properties Ltd was registered 80 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
00403181
Private limited company
Age
80 years
Incorporated 15 January 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (3 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (21 days ago)
Contact
Address
Ground Floor Baird House Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
Address changed on 8 Dec 2025 (1 month ago)
Previous address was Tregwilym Industrial Estate Tregwilym Road Rogerstone Newport NP10 9YA United Kingdom
Telephone
01932825300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1961
Director • German • Lives in Switzerland • Born in Oct 1962
Director • British • Lives in UK • Born in Nov 1966
Cicor UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cicor Newport Ltd
Philip John Inness and Andrew William Robert Tubbs are mutual people.
Active
Cicor Hartlepool Ltd
Philip John Inness is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £518K (-100%)
Turnover
£340K
Decreased by £56K (-14%)
Employees
Unreported
Same as previous period
Total Assets
£9.25M
Increased by £4.16M (+82%)
Total Liabilities
-£4.44M
Increased by £4.17M (+1533%)
Net Assets
£4.81M
Decreased by £7K (-0%)
Debt Ratio (%)
48%
Increased by 42.68% (+798%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Dec 2025
Declaration of Solvency
1 Month Ago on 8 Dec 2025
Voluntary Liquidator Appointed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
1 Year Ago on 10 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Oct 2024
Tt Electronics Iot Solutions Limited (PSC) Details Changed
1 Year 9 Months Ago on 1 Apr 2024
Alexander Hagemann Appointed
1 Year 9 Months Ago on 31 Mar 2024
Ian Buckley Resigned
1 Year 9 Months Ago on 31 Mar 2024
Ian Buckley Resigned
1 Year 10 Months Ago on 24 Mar 2024
Get Credit Report
Discover Cicor UK Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 8 Dec 2025
Appointment of a voluntary liquidator
Submitted on 8 Dec 2025
Resolutions
Submitted on 8 Dec 2025
Registered office address changed from Tregwilym Industrial Estate Tregwilym Road Rogerstone Newport NP10 9YA United Kingdom to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 8 December 2025
Submitted on 8 Dec 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 4 Nov 2025
Statement of capital on 16 June 2025
Submitted on 16 Jun 2025
Statement by Directors
Submitted on 16 Jun 2025
Solvency Statement dated 16/06/25
Submitted on 16 Jun 2025
Resolutions
Submitted on 16 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year