ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cisco Homes Ltd

Cisco Homes Ltd is a liquidation company incorporated on 20 July 2016 with the registered office located in Northampton, Northamptonshire. Cisco Homes Ltd was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 9 months ago
Company No
10288094
Private limited company
Age
9 years
Incorporated 20 July 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 July 2023 (2 years 3 months ago)
Next confirmation dated 19 July 2024
Was due on 2 August 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year ago)
Address
Suite 500 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 14 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Mr Stuart Wayne Umney
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Better Insulation Solutions Limited
Stuart Wayne Umney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£200.99K
Decreased by £123.15K (-38%)
Turnover
Unreported
Same as previous period
Employees
49
Decreased by 1 (-2%)
Total Assets
£2.67M
Increased by £642.87K (+32%)
Total Liabilities
-£1.74M
Increased by £915.2K (+110%)
Net Assets
£929.22K
Decreased by £272.33K (-23%)
Debt Ratio (%)
65%
Increased by 24.42% (+60%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 14 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Liquidator Appointed
1 Year 9 Months Ago on 31 Jan 2024
Court Order to Wind Up
2 Years Ago on 19 Oct 2023
Accounting Period Extended
2 Years 3 Months Ago on 3 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 Jul 2023
Suzanne Jacqueline Umney Resigned
2 Years 4 Months Ago on 21 Jun 2023
Mr Stuart Wayne Umney (PSC) Details Changed
2 Years 5 Months Ago on 20 May 2023
Suzanne Jacqueline Umney (PSC) Resigned
2 Years 5 Months Ago on 20 May 2023
Get Credit Report
Discover Cisco Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 9 Jan 2025
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
Submitted on 14 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024
Submitted on 26 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Feb 2024
Registered office address changed from Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 February 2024
Submitted on 1 Feb 2024
Appointment of a liquidator
Submitted on 31 Jan 2024
Order of court to wind up
Submitted on 19 Oct 2023
Current accounting period extended from 31 July 2023 to 31 January 2024
Submitted on 3 Aug 2023
Confirmation statement made on 19 July 2023 with updates
Submitted on 26 Jul 2023
Cessation of Suzanne Jacqueline Umney as a person with significant control on 20 May 2023
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year