Background WavePink WaveYellow Wave

CICOR UK LTD (11671253)

CICOR UK LTD (11671253) is an active UK company. incorporated on 12 November 2018. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CICOR UK LTD has been registered for 7 years. Current directors include CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander and 5 others.

Company Number
11671253
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander, INNESS, Philip John, NEUMANN, Peter, PEMRICK, Matthew, STANCLIFFE, Ben, TUBBS, Andy
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICOR UK LTD

CICOR UK LTD is an active company incorporated on 12 November 2018 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CICOR UK LTD was registered 7 years ago.(SIC: 27900)

Status

active

Active since 7 years ago

Company No

11671253

LTD Company

Age

7 Years

Incorporated 12 November 2018

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

AXIS EMS HEIGHTS LIMITED
From: 24 January 2019To: 14 August 2023
SNRDCO 3295 LIMITED
From: 12 November 2018To: 24 January 2019
Contact
Address

C/O Mercer & Hole The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
From: 8 March 2019To: 8 January 2024
One Fleet Place London EC4M 7WS England
From: 12 November 2018To: 8 March 2019
Timeline

39 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
New Owner
Mar 19
Director Joined
Nov 20
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
3
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

CARTY, David

Active
Manton Lane, BedfordMK41 7NY
Secretary
Appointed 07 Dec 2021

CHAPLIN, Paul Graham

Active
The Pinnacle, Milton KeynesMK9 1BP
Born March 1970
Director
Appointed 24 Jan 2019

CLOUGH, Sarah

Active
The Pinnacle, Milton KeynesMK9 1BP
Born September 1966
Director
Appointed 24 Feb 2023

HAGEMANN, Alexander

Active
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 30 Nov 2021

INNESS, Philip John

Active
The Pinnacle, Milton KeynesMK9 1BP
Born March 1961
Director
Appointed 06 Feb 2024

NEUMANN, Peter

Active
The Pinnacle, Milton KeynesMK9 1BP
Born January 1975
Director
Appointed 06 Feb 2024

PEMRICK, Matthew

Active
The Pinnacle, Milton KeynesMK9 1BP
Born October 1971
Director
Appointed 25 Jul 2024

STANCLIFFE, Ben

Active
The Pinnacle, Milton KeynesMK9 1BP
Born April 1972
Director
Appointed 13 Jun 2024

TUBBS, Andy

Active
The Pinnacle, Milton KeynesMK9 1BP
Born November 1966
Director
Appointed 13 Jun 2024

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 12 Nov 2018
Resigned 24 Jan 2019

KINA BUSINESS SERVICES LIMITED

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Corporate secretary
Appointed 24 Jan 2019
Resigned 07 Dec 2021

CARTY, David Jeffrey

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born February 1982
Director
Appointed 01 Nov 2020
Resigned 30 Nov 2021

CLOUGH, Sarah

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born September 1966
Director
Appointed 04 Feb 2019
Resigned 30 Nov 2021

COX, Peter Charles

Resigned
LondonEC4M 7WS
Born January 1956
Director
Appointed 12 Nov 2018
Resigned 24 Jan 2019

FATHERS, Dean Harry

Resigned
35 Potter Street, WorksopS80 2AE
Born June 1962
Director
Appointed 30 Nov 2021
Resigned 24 Feb 2023

INNESS, Philip John

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1961
Director
Appointed 24 Jan 2019
Resigned 30 Nov 2021

JACKSON, Paul Martin

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born April 1968
Director
Appointed 24 Jan 2019
Resigned 24 Feb 2023

JUKES, Christian William

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born January 1966
Director
Appointed 04 Feb 2019
Resigned 30 Nov 2021

NEUMANN, Peter

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born January 1975
Director
Appointed 07 Jan 2022
Resigned 24 Feb 2023

SCHOCH, Patric Armin

Resigned
Finance Department, Ch-9552 Bronschhofen
Born July 1972
Director
Appointed 30 Nov 2021
Resigned 07 Jan 2022

TURNER, Matthew James

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born July 1968
Director
Appointed 04 Feb 2019
Resigned 30 Nov 2021

DENTONS DIRECTORS LIMITED

Resigned
LondonEC4M 7WS
Corporate director
Appointed 12 Nov 2018
Resigned 24 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Route De L'Europe, 2017 Boudry

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Paul Martin Jackson

Ceased
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 30 Nov 2021

Mr Philip John Inness

Ceased
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 30 Nov 2021
LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
23 December 2021
MAMA
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Change Corporate Secretary Company With Change Date
26 March 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Resolution
18 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Resolution
24 January 2019
RESOLUTIONSResolutions
Incorporation Company
12 November 2018
NEWINCIncorporation