ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cicix Limited

Cicix Limited is an active company incorporated on 23 September 2022 with the registered office located in Southminster, Essex. Cicix Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14372001
Private limited company
Age
2 years 11 months
Incorporated 23 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (7 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
39 Tattersalls Chase
Southminster
CM0 7EG
United Kingdom
Address changed on 4 Feb 2025 (7 months ago)
Previous address was 39 Tattersalls Chase Southminster CM0 7EU United Kingdom
Telephone
07478 928162
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Kuwaiti • Lives in UK • Born in Feb 2000
PSC • Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in England • Born in Dec 2005
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Jewels Ltd
Cimaz Abduljabbar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£14.86K
Increased by £14.34K (+2758%)
Total Liabilities
-£5.27K
Decreased by £3.25K (-38%)
Net Assets
£9.59K
Increased by £17.59K (-220%)
Debt Ratio (%)
35%
Decreased by 1602.62% (-98%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Holly Eve Marden (PSC) Resigned
7 Months Ago on 4 Feb 2025
Holly Eve Marden Resigned
7 Months Ago on 4 Feb 2025
Daniel Mccubbing (PSC) Appointed
7 Months Ago on 4 Feb 2025
Mr Daniel Mccubbing Appointed
7 Months Ago on 4 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Get Credit Report
Discover Cicix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Holly Eve Marden as a director on 4 February 2025
Submitted on 4 Feb 2025
Cessation of Holly Eve Marden as a person with significant control on 4 February 2025
Submitted on 4 Feb 2025
Notification of Daniel Mccubbing as a person with significant control on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 39 Tattersalls Chase Southminster CM0 7EU United Kingdom to 39 Tattersalls Chase Southminster CM0 7EG on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 4 Feb 2025
Appointment of Mr Daniel Mccubbing as a director on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 62 Lower Anchor Street Chelmsford Essex CM2 0AU England to 39 Tattersalls Chase Southminster CM0 7EU on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Cimaz Abduljabbar as a director on 8 January 2025
Submitted on 8 Jan 2025
Notification of Holly Eve Marden as a person with significant control on 8 January 2025
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year