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
Cibitas Limited
Cibitas Limited is a dissolved company incorporated on 23 February 2009 with the registered office located in Manchester, Greater Manchester. Cibitas Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2017
(7 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06827419
Private limited company
Age
16 years
Incorporated
23 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cibitas Limited
Contact
Address
Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Same address for the past
11 years
Companies in M1 4FD
Telephone
Unreported
Email
Available in Endole App
Website
Cibitas.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Sally Louise Cockshaw
Director • Property Developer • British • Lives in UK • Born in May 1970
Sir Alan Cockshaw
Director • British • Lives in UK • Born in Jul 1937
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
Shawbridge Management Limited
Sir Alan Cockshaw and Ms Sally Louise Cockshaw are mutual people.
Active
Arke Property Holdings (UK) Ltd
Sir Alan Cockshaw is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£72
Decreased by £7.02K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.8K
Decreased by £5.71K (-29%)
Total Liabilities
-£26.45K
Decreased by £1.3K (-5%)
Net Assets
-£12.65K
Decreased by £4.42K (+54%)
Debt Ratio (%)
192%
Increased by 49.47% (+35%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 5 Dec 2017
Voluntary Gazette Notice
7 Years Ago on 19 Sep 2017
Application To Strike Off
8 Years Ago on 7 Sep 2017
Confirmation Submitted
8 Years Ago on 9 Mar 2017
Small Accounts Submitted
8 Years Ago on 3 Oct 2016
Confirmation Submitted
9 Years Ago on 24 Mar 2016
Small Accounts Submitted
10 Years Ago on 24 Aug 2015
Confirmation Submitted
10 Years Ago on 6 Mar 2015
Full Accounts Submitted
10 Years Ago on 30 Sep 2014
Registered Address Changed
11 Years Ago on 12 Jun 2014
Get Alerts
Get Credit Report
Discover Cibitas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Dec 2017
First Gazette notice for voluntary strike-off
Submitted on 19 Sep 2017
Application to strike the company off the register
Submitted on 7 Sep 2017
Confirmation statement made on 23 February 2017 with updates
Submitted on 9 Mar 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 3 Oct 2016
Annual return made up to 23 February 2016 with full list of shareholders
Submitted on 24 Mar 2016
Total exemption small company accounts made up to 31 December 2014
Submitted on 24 Aug 2015
Annual return made up to 23 February 2015 with full list of shareholders
Submitted on 6 Mar 2015
Total exemption full accounts made up to 31 December 2013
Submitted on 30 Sep 2014
Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN on 12 June 2014
Submitted on 12 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs