Background WavePink WaveYellow Wave

CIQURIX LTD (08303023)

CIQURIX LTD (08303023) is an active UK company. incorporated on 22 November 2012. with registered office in Paignton. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CIQURIX LTD has been registered for 13 years.

Company Number
08303023
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Units G1-2 Westfield Business Park, Paignton, TQ4 7AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIQURIX LTD

CIQURIX LTD is an active company incorporated on 22 November 2012 with the registered office located in Paignton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CIQURIX LTD was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08303023

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

SPOTFIRE LTD
From: 22 November 2012To: 26 May 2017
Contact
Address

Units G1-2 Westfield Business Park Paignton, TQ4 7AU,

Previous Addresses

161 College Street St. Helens Merseyside WA10 1TY
From: 10 March 2014To: 22 January 2019
145-157 St John Street London EC1V 4PW England
From: 3 December 2013To: 10 March 2014
145-157 St John Street London EC1V 4PW England
From: 22 November 2012To: 3 December 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 17
Director Joined
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Director Joined
Aug 19
Loan Secured
May 20
New Owner
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
Director Left
Dec 25
9
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2024
MAMA
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
5 August 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 July 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Incorporation Company
22 November 2012
NEWINCIncorporation