Background WavePink WaveYellow Wave

CIO CONNECT LIMITED (06301635)

CIO CONNECT LIMITED (06301635) is an active UK company. incorporated on 4 July 2007. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CIO CONNECT LIMITED has been registered for 18 years. Current directors include HUDSON, Deborah Nichole.

Company Number
06301635
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Hill Farm Chesterton Road, Warwick, CV35 0AB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HUDSON, Deborah Nichole
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIO CONNECT LIMITED

CIO CONNECT LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CIO CONNECT LIMITED was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06301635

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CIO CONNECT HOLDINGS LIMITED
From: 16 November 2007To: 19 February 2008
MUTANDERIS 548 LIMITED
From: 4 July 2007To: 16 November 2007
Contact
Address

Hill Farm Chesterton Road Lighthorne Warwick, CV35 0AB,

Previous Addresses

56 Church Street Weybridge Surrey KT13 8DP
From: 7 November 2014To: 2 September 2021
21 Whitefriars Street London EC4Y 8JJ
From: 4 July 2007To: 7 November 2014
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 10
Director Left
Aug 10
Director Left
Sept 14
Funding Round
Jul 15
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
May 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

QUIBELL, John Boyd

Active
Church Street, WeybridgeKT13 8DP
Secretary
Appointed 13 Nov 2007

HUDSON, Deborah Nichole

Active
Chesterton Road, WarwickCV35 0AB
Born August 1965
Director
Appointed 20 Aug 2020

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 04 Jul 2007
Resigned 13 Nov 2007

KIRKLAND, Nicholas Charles

Resigned
Dunsford, ExeterEX6 7AF
Born April 1957
Director
Appointed 13 Nov 2007
Resigned 27 Aug 2020

LORD, Stephen Richard

Resigned
3 Coombe Manor, BisleyGU24 9EA
Born July 1948
Director
Appointed 13 Nov 2007
Resigned 19 Sept 2014

RUSSELL, Alistair Ian Laing

Resigned
The Rise, DarlingtonDL3 8HD
Born July 1958
Director
Appointed 17 Sept 2018
Resigned 31 Dec 2018

USHER, Georgina Astrid

Resigned
Florence Road, LondonSW19 8TH
Born September 1972
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2010

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 04 Jul 2007
Resigned 13 Nov 2007

SHACKLETON FINANCE LTD

Resigned
Jewry Street, WinchesterSO23 8RZ
Corporate director
Appointed 04 Jun 2009
Resigned 27 Aug 2020

SHACKLETON SECONDARIES LIMITED PARTNERSHIP

Resigned
St. Vincent Street, GlasgowG2 5QR
Corporate director
Appointed 01 May 2009
Resigned 04 Jun 2009

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
17 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Change Sail Address Company With New Address
8 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
15 January 2020
CVA4CVA4
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 February 2019
CVA3CVA3
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 February 2018
CVA3CVA3
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 February 2017
1.31.3
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 January 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 February 2015
1.11.1
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Corporate Director Company With Change Date
14 July 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
6 June 2013
AUDAUD
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
27 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Memorandum Articles
7 July 2010
MEM/ARTSMEM/ARTS
Resolution
7 July 2010
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
11 September 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
88(3)88(3)
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
122122
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
123Notice of Increase in Nominal Capital
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
287Change of Registered Office
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation