Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ci Nottingham Ltd
Ci Nottingham Ltd is a liquidation company incorporated on 14 March 2007 with the registered office located in Milton Keynes, Buckinghamshire. Ci Nottingham Ltd was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
06158207
Private limited company
Age
18 years
Incorporated
14 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
98 days
Dated
6 July 2024
(1 year 3 months ago)
Next confirmation dated
6 July 2025
Was due on
20 July 2025
(3 months ago)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Ci Nottingham Ltd
Contact
Update Details
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on
11 Aug 2025
(2 months ago)
Previous address was
11 Radcliffe Road West Bridgford Nottingham NG2 5FF
Companies in MK5 8PJ
Telephone
01159860955
Email
Available in Endole App
Website
Palmersoftrentbridge.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
James Ritchie Doughty Lyon
Director • British • Lives in England • Born in Apr 1990
Stuart John Bennett
Director • British • Lives in England • Born in Feb 1982
Prestige Holdings Worldwide Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Creative Interiors Limited
James Ritchie Doughty Lyon is a mutual person.
Active
The Creativity Group Limited
James Ritchie Doughty Lyon is a mutual person.
Active
Creative Interiors Nottingham Ltd
James Ritchie Doughty Lyon is a mutual person.
Active
Grace Construction And Management Ltd
James Ritchie Doughty Lyon is a mutual person.
Liquidation
See All Mutual Companies
Brands
Palmers Kitchens Bedrooms & Bathrooms Limited
Palmers is a home design and installation company specializing in kitchens, bathrooms, and bedrooms.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 3 (-25%)
Total Assets
£123.28K
Decreased by £104.97K (-46%)
Total Liabilities
-£405.95K
Increased by £53.77K (+15%)
Net Assets
-£282.67K
Decreased by £158.73K (+128%)
Debt Ratio (%)
329%
Increased by 174.99% (+113%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 11 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 11 Aug 2025
Full Accounts Submitted
9 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 6 Jul 2023
Gillian Louise Mersh Resigned
2 Years 3 Months Ago on 30 Jun 2023
Mr James Ritchie Doughty Lyon Appointed
2 Years 3 Months Ago on 30 Jun 2023
James Mersh (PSC) Resigned
2 Years 3 Months Ago on 30 Jun 2023
Samantha Mary Mersh (PSC) Resigned
2 Years 5 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Ci Nottingham Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Aug 2025
Appointment of a voluntary liquidator
Submitted on 11 Aug 2025
Registered office address changed from 11 Radcliffe Road West Bridgford Nottingham NG2 5FF to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 11 August 2025
Submitted on 11 Aug 2025
Resolutions
Submitted on 11 Aug 2025
Statement of affairs
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Jan 2025
Certificate of change of name
Submitted on 9 Dec 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 8 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Termination of appointment of Samantha Mary Macdonald as a director on 30 June 2023
Submitted on 6 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs