Cisco Group Limited, Bicester

Cisco Group Limited is a private limited company. Formerly, it was called Gsi International Group Ltd (it was changed on 2021-02-18). Registered at Suite 18 Enterprise House, Telford Road, Bicester OX26 4LD, this 3 years old enterprise was incorporated on 2020-12-07 and is categorised as "freight transport by road" (SIC: 49410).
1 director can be found in the firm: Jasapa G. (appointed on 13 June 2023).
About
Name: Cisco Group Limited
Number: 13067260
Incorporation date: 2020-12-07
End of financial year: 31 December
 
Address: Suite 18 Enterprise House
Telford Road
Bicester
OX26 4LD
SIC code: 49410 - Freight transport by road
Company staff
People with significant control
Jasapa G.
13 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Gurjit S.
18 October 2021 - 13 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dev D.
16 March 2021 - 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gurjit S.
7 December 2020 - 16 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2021-12-31 2022-12-31 2023-12-31
Current Assets 183,340 328,420 36,506
Fixed Assets 9,840 21,783 18,275
Total Assets Less Current Liabilities 177,376 322,149 33,428

The due date for Cisco Group Limited confirmation statement filing is 2023-12-31. The latest one was filed on 2022-12-17. The deadline for the next statutory accounts filing is 30 September 2024. Previous accounts filing was sent for the time period up to 31 December 2022.

4 persons of significant control are listed in the official register, namely: Jasapa G. who owns 1/2 or less of shares, 1/2 or less of voting rights. Gurjit S. who owns over 3/4 of shares, 3/4 to full of voting rights. Dev D. who owns over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to Cavell House St. Crispins Road Norwich NR3 1YE on Thursday 11th January 2024
filed on: 11th, January 2024 | address
Free Download (1 page)