Background WavePink WaveYellow Wave

CINOS GROUP LIMITED (11769890)

CINOS GROUP LIMITED (11769890) is an active UK company. incorporated on 16 January 2019. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CINOS GROUP LIMITED has been registered for 7 years. Current directors include DEADY, Karl William Henry, FRANKLIN, Steven John, GUEST, Johanna Mary and 1 others.

Company Number
11769890
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
Unit 4.9, Hitech, Frimley 4 Business Park, Camberley, GU16 7SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEADY, Karl William Henry, FRANKLIN, Steven John, GUEST, Johanna Mary, SHARP, Lee Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINOS GROUP LIMITED

CINOS GROUP LIMITED is an active company incorporated on 16 January 2019 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CINOS GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11769890

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 28/4

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit 4.9, Hitech, Frimley 4 Business Park Frimley Camberley, GU16 7SG,

Previous Addresses

Unit 13 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP United Kingdom
From: 16 January 2019To: 18 June 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Funding Round
Aug 19
Director Joined
Sept 19
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Funding Round
Jul 21
Funding Round
Apr 22
Director Left
Sept 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEADY, Karl William Henry

Active
Frimley 4 Business Park, CamberleyGU16 7SG
Born May 1979
Director
Appointed 16 Jan 2019

FRANKLIN, Steven John

Active
Frimley 4 Business Park, CamberleyGU16 7SG
Born September 1972
Director
Appointed 16 Jan 2019

GUEST, Johanna Mary

Active
Frimley 4 Business Park, CamberleyGU16 7SG
Born July 1976
Director
Appointed 27 Feb 2019

SHARP, Lee Anthony

Active
Frimley 4 Business Park, CamberleyGU16 7SG
Born April 1984
Director
Appointed 27 Feb 2019

BARCIA, Michael Gregory

Resigned
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Director
Appointed 27 Feb 2019
Resigned 20 Mar 2020

THOMPSON, Darren Lee

Resigned
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 27 Feb 2019
Resigned 20 Mar 2020

WORMAN, Daniel Thomas

Resigned
Frimley 4 Business Park, CamberleyGU16 7SG
Born January 1982
Director
Appointed 16 Sept 2019
Resigned 11 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Frimley 4 Business Park, CamberleyGU16 7SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Bracebridge, CamberleyGU15 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Ceased 23 Jul 2019

Mr Karl William Henry Deady

Ceased
Camberley Business Centre, CamberleyGU15 3DP
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Ceased 27 Feb 2019

Steven John Franklin

Ceased
Camberley Business Centre, CamberleyGU15 3DP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Incorporation Company
16 January 2019
NEWINCIncorporation