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
Cisco Gold Limited
Cisco Gold Limited is a dissolved company incorporated on 22 May 2019 with the registered office located in Ilford, Greater London. Cisco Gold Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 October 2024
(10 months ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12011490
Private limited company
Age
6 years
Incorporated
22 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 May 2023
(2 years 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
5 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cisco Gold Limited
Contact
Address
6 Redcliffe Gardens
Ilford
IG1 3HQ
England
Address changed on
3 Nov 2022
(2 years 10 months ago)
Previous address was
Cameo House 11 Bear Street London WC2H 7AS England
Companies in IG1 3HQ
Telephone
Unreported
Email
Unreported
Website
Nowcomm.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Anthony Anderson
Director • PSC • British • Lives in England • Born in Oct 1960
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£5K
Decreased by £1.92K (-28%)
Total Liabilities
-£9.1K
Decreased by £898 (-9%)
Net Assets
-£4.1K
Decreased by £1.02K (+33%)
Debt Ratio (%)
182%
Increased by 37.52% (+26%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Months Ago on 22 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 27 Jul 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 3 Nov 2022
Richard Adenaike (PSC) Resigned
5 Years Ago on 6 Jan 2020
Mr Anthony Anderson (PSC) Details Changed
6 Years Ago on 20 Jun 2019
Mr Anthony Anderson Details Changed
6 Years Ago on 20 Jun 2019
Anthony Anderson (PSC) Appointed
6 Years Ago on 20 Jun 2019
Get Alerts
Get Credit Report
Discover Cisco Gold 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 compulsory strike-off
Submitted on 22 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Micro company accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Confirmation statement made on 21 May 2023 with no updates
Submitted on 27 Jul 2023
Micro company accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS England to 6 Redcliffe Gardens Ilford IG1 3HQ on 3 November 2022
Submitted on 3 Nov 2022
Director's details changed for Mr Anthony Anderson on 20 June 2019
Submitted on 3 Nov 2022
Change of details for Mr Anthony Anderson as a person with significant control on 20 June 2019
Submitted on 3 Nov 2022
Termination of appointment of Richard Adenaike as a director on 6 January 2020
Submitted on 9 Aug 2022
Notification of Anthony Anderson as a person with significant control on 20 June 2019
Submitted on 9 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs