Background WavePink WaveYellow Wave

CIBO (LONDON) LIMITED (05550831)

CIBO (LONDON) LIMITED (05550831) is an active UK company. incorporated on 1 September 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330) and 2 other business activities. CIBO (LONDON) LIMITED has been registered for 20 years. Current directors include BURKE, Patrick Robert Enrico, MASCHIO, Vittorio.

Company Number
05550831
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
Unit 1a Oakwood Business Park, London, NW10 6EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BURKE, Patrick Robert Enrico, MASCHIO, Vittorio
SIC Codes
46330, 46341, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBO (LONDON) LIMITED

CIBO (LONDON) LIMITED is an active company incorporated on 1 September 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330) and 2 other business activities. CIBO (LONDON) LIMITED was registered 20 years ago.(SIC: 46330, 46341, 56290)

Status

active

Active since 20 years ago

Company No

05550831

LTD Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 1a Oakwood Business Park Standard Road London, NW10 6EX,

Previous Addresses

Unit 1-8 Low Profile House 94 Vale Road London N4 1PZ
From: 30 July 2010To: 7 May 2024
Unit 2 Lowprofile House Vale Road London N4 1PQ United Kingdom
From: 29 June 2010To: 30 July 2010
35 Oakmere Avenue Potter Bar Hertfordshire EN6 5EE
From: 1 September 2005To: 29 June 2010
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 09
Director Left
Sept 13
Director Joined
Jan 16
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
Loan Secured
May 22
Director Left
Jun 22
New Owner
Jun 22
Share Issue
Nov 25
Funding Round
Mar 26
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURKE, Patrick Robert Enrico

Active
1010 Eskdale Road, WokinghamRG41 9TS
Born February 1974
Director
Appointed 04 Aug 2021

MASCHIO, Vittorio

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born June 1971
Director
Appointed 04 Aug 2021

BUCKLE, Clare

Resigned
35 Oakmere Avenue, Potters BarEN6 5EE
Secretary
Appointed 01 Sept 2005
Resigned 04 Aug 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2005

ROSATO, Bruno

Resigned
Hogarth Court, BusheyWD23 1BT
Born August 1963
Director
Appointed 01 Dec 2009
Resigned 17 Sept 2013

TURANO, Clare

Resigned
Low Profile House, LondonN4 1PZ
Born October 1969
Director
Appointed 25 Jan 2016
Resigned 04 Aug 2021

TURANO, Franco Pasquale

Resigned
King Street, MaidenheadSL6 1EF
Born May 1975
Director
Appointed 01 Sept 2005
Resigned 27 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Sept 2005
Resigned 01 Sept 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Vittorio Maschio

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022

Mr Christian Alfredo Maximiliano Von Sanden

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2021
Dover Park Drive, LondonSW15 5BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2021

Mr Franco Turano

Ceased
Low Profile House, LondonN4 1PZ
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
27 November 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Legacy
28 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
13 October 2005
88(2)R88(2)R
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Incorporation Company
1 September 2005
NEWINCIncorporation