Background WavePink WaveYellow Wave

THE C I GROUP HOLDINGS LIMITED (05842360)

THE C I GROUP HOLDINGS LIMITED (05842360) is a dissolved UK company. incorporated on 9 June 2006. with registered office in Lonodn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE C I GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include MILNER, Claire-Ann, STENNETT, Steven Colm, TOULMIN, Mark Trenchard.

Company Number
05842360
Status
dissolved
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
7th Floor, Corn Exchange, Lonodn, EC3R 7NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNER, Claire-Ann, STENNETT, Steven Colm, TOULMIN, Mark Trenchard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE C I GROUP HOLDINGS LIMITED

THE C I GROUP HOLDINGS LIMITED is an dissolved company incorporated on 9 June 2006 with the registered office located in Lonodn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE C I GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05842360

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 August 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

CENHOCO 107 LIMITED
From: 9 June 2006To: 3 May 2007
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane Lonodn, EC3R 7NE,

Previous Addresses

9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB United Kingdom
From: 21 August 2023To: 16 October 2024
9th Floor 3 Hardman Street Manchester M3 3HF England
From: 1 June 2022To: 21 August 2023
4 Brindley Road Old Trafford M16 9HQ
From: 9 June 2006To: 1 June 2022
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
Nov 11
New Owner
Dec 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Feb 25
Capital Update
Mar 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LonodnEC3R 7NE
Secretary
Appointed 01 Aug 2024

MILNER, Claire-Ann

Active
55 Mark Lane, LonodnEC3R 7NE
Born August 1972
Director
Appointed 01 Aug 2024

STENNETT, Steven Colm

Active
55 Mark Lane, LonodnEC3R 7NE
Born June 1975
Director
Appointed 01 Aug 2024

TOULMIN, Mark Trenchard

Active
55 Mark Lane, LonodnEC3R 7NE
Born September 1965
Director
Appointed 09 Jun 2006

HARTLEY, Caroline Elizabeth

Resigned
St Peter's Square, ManchesterM1 4PB
Secretary
Appointed 09 Jun 2006
Resigned 01 Aug 2024

HARTLEY, Steven Michael

Resigned
St Peter's Square, ManchesterM1 4PB
Born June 1960
Director
Appointed 09 Jun 2006
Resigned 01 Aug 2024

LACY, Kevin Haworth

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1965
Director
Appointed 04 Nov 2011
Resigned 01 Aug 2024

TOULMIN, Lisa Frances

Resigned
St Peter's Square, ManchesterM1 4PB
Born December 1970
Director
Appointed 01 Nov 2009
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mrs Lisa Frances Toulmin

Ceased
St Peter's Square, ManchesterM1 4PB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Mark Trenchard Toulmin

Ceased
St Peter's Square, ManchesterM1 4PB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

113

Gazette Dissolved Voluntary
30 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2025
DS01DS01
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 March 2025
SH19Statement of Capital
Legacy
3 March 2025
SH20SH20
Legacy
3 March 2025
CAP-SSCAP-SS
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
7 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2011
SH10Notice of Particulars of Variation
Resolution
7 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2011
CC04CC04
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
8 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
8 June 2007
88(3)88(3)
Legacy
8 June 2007
88(3)88(3)
Memorandum Articles
9 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
88(3)88(3)
Legacy
20 December 2006
88(2)O88(2)O
Legacy
14 December 2006
287Change of Registered Office
Legacy
1 December 2006
88(3)88(3)
Legacy
1 December 2006
88(2)R88(2)R
Legacy
14 November 2006
88(3)88(3)
Legacy
14 November 2006
88(2)R88(2)R
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Incorporation Company
9 June 2006
NEWINCIncorporation