About

Registered Number: 02739905
Date of Incorporation: 14/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Unit D2 Commerce Park, Southgate, Frome, BA11 2RY,

 

Based in Frome, Cifer Data Systems Ltd was setup in 1992, it's status is listed as "Active". We do not know the number of employees at Cifer Data Systems Ltd. The companies directors are listed as Tait, Peter, Goddard, Madeleine, Rice, Michael David, Franklin, James Lyford, Goddard, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Madeleine 18 October 1993 - 1
RICE, Michael David 06 September 1994 - 1
FRANKLIN, James Lyford 17 August 1992 18 October 1993 1
GODDARD, Brian 06 December 1993 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
TAIT, Peter 30 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 August 2019
CS01 - N/A 14 August 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 August 2018
AD01 - Change of registered office address 14 August 2018
AD01 - Change of registered office address 03 August 2018
AAMD - Amended Accounts 09 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 September 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 27 August 1997
395 - Particulars of a mortgage or charge 21 February 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 31 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 December 1994
363s - Annual Return 26 August 1994
287 - Change in situation or address of Registered Office 17 June 1994
AA - Annual Accounts 02 June 1994
288 - N/A 03 February 1994
RESOLUTIONS - N/A 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
123 - Notice of increase in nominal capital 22 December 1993
288 - N/A 22 December 1993
288 - N/A 15 November 1993
363s - Annual Return 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1993
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2003 Outstanding

N/A

Fixed and floating charge 03 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.