Background WavePink WaveYellow Wave

CIPAM LIMITED (02932301)

CIPAM LIMITED (02932301) is an active UK company. incorporated on 24 May 1994. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. CIPAM LIMITED has been registered for 31 years. Current directors include BISHAY, Samuel.

Company Number
02932301
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
02932301 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
BISHAY, Samuel
SIC Codes
46750, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPAM LIMITED

CIPAM LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. CIPAM LIMITED was registered 31 years ago.(SIC: 46750, 46900)

Status

active

Active since 31 years ago

Company No

02932301

LTD Company

Age

31 Years

Incorporated 24 May 1994

Size

N/A

Accounts

ARD: 28/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 10 April 2024 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2024
Period: 1 November 2022 - 28 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 November 2023 (2 years ago)
Submitted on 15 November 2023 (2 years ago)

Next Due

Due by 29 November 2024
For period ending 15 November 2024

Previous Company Names

CAIRO'S INTERNATIONAL PUBLISHING ADVERTISING AND MARKETING LIMITED
From: 22 July 1994To: 1 December 2003
HALEFARE LIMITED
From: 24 May 1994To: 22 July 1994
Contact
Address

02932301 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP
From: 6 June 2014To: 26 May 2015
14 Moorville Road Salford Manchester M6 8NP England
From: 4 July 2012To: 6 June 2014
84 Meadowgate Road Salford Manchester M6 8FL
From: 24 May 1994To: 4 July 2012
Timeline

2 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BISHAY, Samuel

Active
Moorville Road, SalfordM6 8NP
Born November 1955
Director
Appointed 23 Jun 1994

BISHAY, Jane

Resigned
Moorville Road, SalfordM6 8NP
Secretary
Appointed 23 Jun 1994
Resigned 10 Apr 2019

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 May 1994
Resigned 23 Jun 1994

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 24 May 1994
Resigned 23 Jun 1994

Persons with significant control

1

Mr Samuel Bishay

Active
SalfordM6 8NP
Born November 1955

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
Fundings
Financials
Latest Activities

Filing History

96

Default Companies House Registered Office Address Applied
25 February 2026
RP05RP05
Dissolution Voluntary Strike Off Suspended
6 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2024
DS01DS01
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Micro Entity
10 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2003
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1994
88(2)Return of Allotment of Shares
Legacy
3 August 1994
288288
Certificate Change Of Name Company
21 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
288288
Legacy
7 July 1994
287Change of Registered Office
Incorporation Company
24 May 1994
NEWINCIncorporation