ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C I G Technical Solutions Ltd

C I G Technical Solutions Ltd is an active company incorporated on 13 October 2023 with the registered office located in Canvey Island, Essex. C I G Technical Solutions Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15208837
Private limited company
Age
2 years
Incorporated 13 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 October 2024 (1 year ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (5 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 13 Oct31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
14 Furtherwick Road
Canvey Island
SS8 7AE
England
Address changed on 22 Feb 2024 (1 year 8 months ago)
Previous address was 20 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jan 1996
PSC • Director • British • Lives in UK • Born in Sep 1972
Director • British • Lives in UK • Born in Feb 1982
Mr Gavin James Kirkum
PSC • British • Lives in UK • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 1 Oct31 Oct 2024
Traded for 13 months
Cash in Bank
£1.94K
Turnover
Unreported
Employees
3
Total Assets
£29.57K
Total Liabilities
-£29.49K
Net Assets
£79
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Mr Connor Haylett Details Changed
1 Year Ago on 9 Oct 2024
Mr Ian Dunstan Details Changed
1 Year Ago on 9 Oct 2024
Mr Connor Haylett (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mr Gavin James Kirkum (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mr Ian Dunstan (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Gavin James Kirkum Resigned
1 Year 3 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Mr Ian Dunstan Details Changed
2 Years Ago on 13 Oct 2023
Get Credit Report
Discover C I G Technical Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 9 Jul 2025
Second filing of Confirmation Statement dated 12 October 2024
Submitted on 3 Mar 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 18 Oct 2024
Change of details for Mr Gavin James Kirkum as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Director's details changed for Mr Ian Dunstan on 9 October 2024
Submitted on 9 Oct 2024
Director's details changed for Mr Connor Haylett on 9 October 2024
Submitted on 9 Oct 2024
Change of details for Mr Ian Dunstan as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Change of details for Mr Connor Haylett as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Gavin James Kirkum as a director on 12 July 2024
Submitted on 29 Jul 2024
Resolutions
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year