Background WavePink WaveYellow Wave

CI ENTERPRISES LIMITED (02306212)

CI ENTERPRISES LIMITED (02306212) is an active UK company. incorporated on 17 October 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CI ENTERPRISES LIMITED has been registered for 37 years. Current directors include FASSIL, Senait, THOMPSON, Helen Victoria.

Company Number
02306212
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
1 St. John's Lane, London, EC1M 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FASSIL, Senait, THOMPSON, Helen Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CI ENTERPRISES LIMITED

CI ENTERPRISES LIMITED is an active company incorporated on 17 October 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CI ENTERPRISES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02306212

LTD Company

Age

37 Years

Incorporated 17 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CARE BRITAIN TRADING LIMITED
From: 16 February 1989To: 16 December 1998
INTERCEDE 624 LIMITED
From: 17 October 1988To: 16 February 1989
Contact
Address

1 St. John's Lane London, EC1M 4AR,

Previous Addresses

Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW England
From: 20 May 2021To: 18 March 2025
87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London London SE1 7TP
From: 7 February 2014To: 20 May 2021
9Th Floor 89 Albert Embankment London SE1 7TP
From: 4 August 2011To: 7 February 2014
10-13 Rushworth Street London SE1 0RB
From: 17 October 1988To: 4 August 2011
Timeline

19 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

POWLETT, Abby Jayne

Active
St. John's Lane, LondonEC1M 4AR
Secretary
Appointed 18 Mar 2025

FASSIL, Senait

Active
St. John's Lane, LondonEC1M 4AR
Born July 1971
Director
Appointed 08 Aug 2024

THOMPSON, Helen Victoria

Active
St. John's Lane, LondonEC1M 4AR
Born April 1985
Director
Appointed 18 Feb 2023

BAMPTON, Barbara Joan

Resigned
107 Lower Village Road, AscotSL5 9BQ
Secretary
Appointed 02 Nov 1999
Resigned 31 Oct 2001

BROWN, Sophie Louise

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Secretary
Appointed 18 Feb 2023
Resigned 08 Sept 2024

DAY, William Michael

Resigned
Pilgrims, AshfordTN25 5HP
Secretary
Appointed 01 Nov 2001
Resigned 23 Oct 2003

DAY, William Michael

Resigned
Pilgrims, AshfordTN25 5HP
Secretary
Appointed 01 Nov 2001
Resigned 15 Feb 2002

DIXON, Pamela Ann

Resigned
Orchard Cottage Snape Lane, WadhurstTN5 6NS
Secretary
Appointed 12 Jan 1994
Resigned 30 Jun 1995

HEWITT, Rachel

Resigned
Camelford House, LondonSE1 7TP
Secretary
Appointed 12 Feb 2016
Resigned 29 Nov 2017

HOPKINS, Richard Julian

Resigned
33 Needham Terrace, LondonNW2 6QL
Secretary
Appointed N/A
Resigned 11 Jan 1994

MENDES, Nelson

Resigned
Camelford House, LondonSE1 7TP
Secretary
Appointed 29 Nov 2017
Resigned 05 Nov 2019

MOREEA, Jameel

Resigned
St. John's Lane, LondonEC1M 4AR
Secretary
Appointed 08 Sept 2024
Resigned 07 Feb 2025

MORRIS, Timothy Simon

Resigned
25 Poplar Grove, New MaldenKT3 3BY
Secretary
Appointed 23 Oct 2003
Resigned 25 Aug 2005

MURRAY, Antony Charles

Resigned
2 Raven Close, HorshamRH12 5FX
Secretary
Appointed 25 Aug 2005
Resigned 25 Aug 2006

NDLOVU, Lindi

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Secretary
Appointed 05 Nov 2019
Resigned 16 Feb 2023

SCOTT, Nigel Keith Lethbridge

Resigned
55 Manygate Lane, SheppertonTW17 9EJ
Secretary
Appointed 15 Feb 2002
Resigned 31 Oct 2002

TAPP, Charles William Nicolas

Resigned
103 Hambalt Road, LondonSW4 9EL
Secretary
Appointed 30 Jun 1995
Resigned 05 Jul 1996

THEVASAGAYAM, Mahilrajan Frederick

Resigned
71 Consfield Avenue, New MaldenKT3 6HD
Secretary
Appointed 04 Dec 2006
Resigned 12 Feb 2016

WHITEHALL, Sheryl

Resigned
Apt 4, LondonSW1P 1RZ
Secretary
Appointed 25 Aug 2006
Resigned 04 Dec 2006

BOWERS, John Michael

Resigned
Yew Tree Farm, SaxmundhamIP17 2BU
Born April 1927
Director
Appointed N/A
Resigned 06 Mar 1998

CHIDGEY, Bill

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born March 1968
Director
Appointed 06 Dec 2023
Resigned 08 Aug 2024

DENNIS, Geoffrey Adrian

Resigned
Ivy Cottage, CuckfieldRH17 5HR
Born August 1951
Director
Appointed 08 Jun 2007
Resigned 07 Feb 2014

DIXON, Eva

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born May 1975
Director
Appointed 15 Oct 2020
Resigned 18 Oct 2021

DIXON, Pamela Ann

Resigned
Orchard Cottage Snape Lane, WadhurstTN5 6NS
Born June 1955
Director
Appointed 12 Jan 1994
Resigned 30 Jun 1995

HEWITT, Rachel Helen

Resigned
Camelford House, LondonSE1 7TP
Born May 1968
Director
Appointed 23 Feb 2015
Resigned 11 Sept 2020

HOPKINS, Richard Julian

Resigned
33 Needham Terrace, LondonNW2 6QL
Born October 1940
Director
Appointed N/A
Resigned 11 Jan 1994

LEE, Laurie Joseph

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born October 1972
Director
Appointed 18 Aug 2014
Resigned 23 Jun 2022

MCISAAC, Ian

Resigned
28 Hereford Square, LondonSW7 4NB
Born July 1945
Director
Appointed 06 Mar 1998
Resigned 21 Oct 2004

MORRIS, Timothy Simon

Resigned
25 Poplar Grove, New MaldenKT3 3BY
Born May 1960
Director
Appointed 21 Oct 2004
Resigned 08 Jun 2007

SALWAY, Mark John

Resigned
Tall Oaks, Haywards HeathRH16 2QD
Born May 1968
Director
Appointed 22 Nov 2007
Resigned 28 Nov 2014

SEGILIA CHASE, Erin Kathleen

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born November 1970
Director
Appointed 15 Jun 2022
Resigned 18 Feb 2023

SKYNER, Leo

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born March 1976
Director
Appointed 18 Feb 2023
Resigned 30 Nov 2023

TAYLOR PEACE, Sarah Jane

Resigned
Camelford House, LondonSE1 7TP
Born January 1970
Director
Appointed 07 Feb 2014
Resigned 28 Feb 2015

WILLET, John

Resigned
Hollands, Laneton GreenTN3 0RA
Born February 1995
Director
Appointed 30 Jun 1995
Resigned 23 Mar 2000
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
4 July 2023
AUDAUD
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
26 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Sail Address Company With Old Address
7 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Auditors Resignation Company
15 June 2010
AUDAUD
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
7 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Legacy
20 May 1991
288288
Legacy
30 January 1991
363363
Legacy
30 January 1991
363363
Legacy
17 October 1990
225(1)225(1)
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
287Change of Registered Office
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1988
NEWINCIncorporation