Background WavePink WaveYellow Wave

CILITA LTD (08260296)

CILITA LTD (08260296) is an active UK company. incorporated on 19 October 2012. with registered office in Kington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CILITA LTD has been registered for 13 years. Current directors include DUME, Jolanta.

Company Number
08260296
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUME, Jolanta
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILITA LTD

CILITA LTD is an active company incorporated on 19 October 2012 with the registered office located in Kington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CILITA LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08260296

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

1 Straits Parade Bristol BS16 2LA
From: 17 December 2015To: 28 June 2020
Global House 5a Sandy's Row London E1 7HW England
From: 19 October 2012To: 17 December 2015
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 13
Director Joined
Dec 15
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUME, Jolanta

Active
Bridge Street, KingtonHR5 3DJ
Born June 1982
Director
Appointed 19 Oct 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 19 Oct 2012
Resigned 19 Oct 2013

MUSHTAQ, Alise

Resigned
Bridge Street, KingtonHR5 3DJ
Born June 1987
Director
Appointed 20 Oct 2015
Resigned 19 Oct 2021

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 19 Oct 2012
Resigned 19 Oct 2013

Persons with significant control

1

Dmitry Iakovlev

Active
15/21 Dobrolyubova Street, Moscow127254
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 January 2024
AAMDAAMD
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 December 2015
AR01AR01
Annual Return Company With Made Up Date
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Administrative Restoration Company
17 December 2015
RT01RT01
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Incorporation Company
19 October 2012
NEWINCIncorporation