Background WavePink WaveYellow Wave

CISSUS LIMITED (08445633)

CISSUS LIMITED (08445633) is an active UK company. incorporated on 14 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CISSUS LIMITED has been registered for 13 years. Current directors include ABRAHAMS, Iain Henry.

Company Number
08445633
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ABRAHAMS, Iain Henry
SIC Codes
63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CISSUS LIMITED

CISSUS LIMITED is an active company incorporated on 14 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CISSUS LIMITED was registered 13 years ago.(SIC: 63990, 74909)

Status

active

Active since 13 years ago

Company No

08445633

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

27 Queensdale Place London W11 4SQ
From: 15 April 2013To: 19 April 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 14 March 2013To: 15 April 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 14
Director Joined
Jul 14
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ABRAHAMS, Iain Henry

Active
Ladbroke Square, LondonW11 3NA
Born May 1959
Director
Appointed 14 Mar 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 14 Mar 2013
Resigned 15 Apr 2013

OWENS, Eileen Clare

Resigned
Mercer Street, Covent GardenWC2H 9QJ
Born May 1964
Director
Appointed 07 Jun 2018
Resigned 09 Sept 2019

PARKER, Helen Jane

Resigned
Queensdale Place, LondonW11 4SQ
Born September 1981
Director
Appointed 02 Jul 2014
Resigned 16 Feb 2023

Persons with significant control

1

Mr Iain Henry Abrahams

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Incorporation Company
14 March 2013
NEWINCIncorporation