Background WavePink WaveYellow Wave

DEMOS CICLITIRA LIMITED (00525529)

DEMOS CICLITIRA LIMITED (00525529) is an active UK company. incorporated on 9 November 1953. with registered office in Braintree. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DEMOS CICLITIRA LIMITED has been registered for 72 years. Current directors include CRAWFORD, Stephen Derek, KING, Rebecca Elizabeth, MCDONALD, Gerald Alistair and 2 others.

Company Number
00525529
Status
active
Type
ltd
Incorporated
9 November 1953
Age
72 years
Address
Unit 4 Park Drive, Braintree, CM7 1AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CRAWFORD, Stephen Derek, KING, Rebecca Elizabeth, MCDONALD, Gerald Alistair, MCDONALD, Maxim Gerald, SMITH, Wayne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMOS CICLITIRA LIMITED

DEMOS CICLITIRA LIMITED is an active company incorporated on 9 November 1953 with the registered office located in Braintree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. DEMOS CICLITIRA LIMITED was registered 72 years ago.(SIC: 46310)

Status

active

Active since 72 years ago

Company No

00525529

LTD Company

Age

72 Years

Incorporated 9 November 1953

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Unit 4 Park Drive Braintree, CM7 1AW,

Previous Addresses

Capitol House 60-62 Leman Street London E1 8EU
From: 9 November 1953To: 4 September 2025
Timeline

21 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Nov 53
Funding Round
Mar 12
Loan Secured
Feb 14
Loan Secured
Jun 14
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 23
Loan Secured
Jan 24
Owner Exit
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CRAWFORD, Stephen Derek

Active
Cranes Farm Road, BasildonSS14 3GT
Born November 1971
Director
Appointed 21 Aug 2025

KING, Rebecca Elizabeth

Active
Park Drive Industrial Estate, BraintreeCM7 1AW
Born May 1976
Director
Appointed 22 Jun 2020

MCDONALD, Gerald Alistair

Active
Cranes Farm Road, BasildonSS14 3GT
Born March 1955
Director
Appointed 21 Aug 2025

MCDONALD, Maxim Gerald

Active
Cranes Farm Road, BasildonSS14 3GT
Born May 1983
Director
Appointed 21 Aug 2025

SMITH, Wayne

Active
Cranes Farm Road, BasildonSS14 3GT
Born July 1971
Director
Appointed 21 Aug 2025

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Secretary
Appointed 09 Sept 2007
Resigned 07 Sept 2009

CICLITIRA, John Nikolas

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Secretary
Appointed N/A
Resigned 09 Sept 2007

PARTRIDGE, Sarah Catherine

Resigned
Park Drive, BraintreeCM7 1AW
Secretary
Appointed 10 Jul 2020
Resigned 21 Aug 2025

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Born May 1960
Director
Appointed 15 Jul 1993
Resigned 11 Dec 2020

CICLITIRA, Dennis John

Resigned
50 Chadwick Road, Westcliff On SeaSS0 8LD
Born August 1918
Director
Appointed N/A
Resigned 14 Oct 1999

CICLITIRA, John David Nikolas

Resigned
BraintreeCM7 1AW
Born March 1957
Director
Appointed 18 Dec 2020
Resigned 21 Aug 2025

CICLITIRA, John Nikolas

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born May 1926
Director
Appointed N/A
Resigned 09 Sept 2007

CICLITIRA, Miriam Hilda

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born March 1926
Director
Appointed 09 Sept 2007
Resigned 04 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
Cranes Farm Road, BasildonSS14 3GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Mr John David Nikolas Ciclitira

Ceased
BraintreeCM7 1AW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023
Ceased 07 Mar 2024
60-62 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

141

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
27 August 2025
CC04CC04
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 January 2020
AAMDAAMD
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
23 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Miscellaneous
14 March 2012
MISCMISC
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
26 February 2008
353353
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Medium
5 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
17 October 2001
363aAnnual Return
Accounts With Accounts Type Medium
31 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Medium
30 June 2000
AAAnnual Accounts
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
155(6)a155(6)a
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
363aAnnual Return
Legacy
27 October 1999
353353
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
28 October 1996
353353
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Medium
29 July 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Medium
11 September 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Medium
4 September 1989
AAAnnual Accounts
Legacy
8 September 1988
287Change of Registered Office
Accounts With Accounts Type Medium
9 August 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Memorandum Articles
22 August 1974
MEM/ARTSMEM/ARTS
Miscellaneous
9 November 1953
MISCMISC
Incorporation Company
9 November 1953
NEWINCIncorporation