Background WavePink WaveYellow Wave

CI SQUARED LIMITED (06944365)

CI SQUARED LIMITED (06944365) is an active UK company. incorporated on 25 June 2009. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CI SQUARED LIMITED has been registered for 16 years. Current directors include SEARLE, Gregory William.

Company Number
06944365
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
7 - 9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SEARLE, Gregory William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CI SQUARED LIMITED

CI SQUARED LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CI SQUARED LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

06944365

LTD Company

Age

16 Years

Incorporated 25 June 2009

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 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

7 - 9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 10 October 2016To: 24 February 2017
60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 28 August 2013To: 10 October 2016
2 Manor Way Egham Surrey TW20 9NG United Kingdom
From: 19 March 2010To: 28 August 2013
Flat B 1 Portland Terrace Richmond Surrey TW9 1QQ England
From: 25 June 2009To: 19 March 2010
Timeline

2 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SEARLE, Gregory William

Active
EastbourneBN21 3YA
Born June 1967
Director
Appointed 25 Jun 2009

Persons with significant control

1

Mr Gregory William Searle

Active
EastbourneBN21 3YA
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Incorporation Company
25 June 2009
NEWINCIncorporation