Background WavePink WaveYellow Wave

CISSONIUS DEVELOPMENTS LTD (11266369)

CISSONIUS DEVELOPMENTS LTD (11266369) is an active UK company. incorporated on 21 March 2018. with registered office in Corby. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. CISSONIUS DEVELOPMENTS LTD has been registered for 8 years. Current directors include DUNN, Jonathan.

Company Number
11266369
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
DUNN, Jonathan
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CISSONIUS DEVELOPMENTS LTD

CISSONIUS DEVELOPMENTS LTD is an active company incorporated on 21 March 2018 with the registered office located in Corby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. CISSONIUS DEVELOPMENTS LTD was registered 8 years ago.(SIC: 55201)

Status

active

Active since 8 years ago

Company No

11266369

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

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

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 21 March 2018To: 19 August 2022
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Owner Exit
Dec 24
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 21 Mar 2018

CHAMBERS, Nicola Marie

Resigned
Broad Green, WellingboroughNN8 4LQ
Born August 1968
Director
Appointed 21 Mar 2018
Resigned 20 Jun 2024

CHAMBERS, Patrick

Resigned
Broad Green, WellingboroughNN8 4LQ
Born October 1960
Director
Appointed 21 Mar 2018
Resigned 20 Jun 2024

HOWARD, Patrick

Resigned
WellingboroughNN8 4LQ
Born August 1980
Director
Appointed 11 Aug 2022
Resigned 12 Dec 2025

JONES, Eric

Resigned
Broad Green, WellingboroughNN8 4LQ
Born August 1952
Director
Appointed 21 Mar 2018
Resigned 06 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Marie Chambers

Ceased
Broad Green, WellingboroughNN8 4LQ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 20 Jun 2024
Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2018
NEWINCIncorporation