Company NameCisdi UK Limited
Company StatusActive
Company Number09106107
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Graham Lester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCisdi House 8 Furnival Road
Sheffield
S4 7YA
Director NameXu Can
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed05 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address3-15-5 Mingliugongguan No 89 Zhongshan 4th Road
Yuzhong District
Chongqing
China
Director NameLyu Shuang
Date of BirthDecember 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed05 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address11-6-4 Jinkai Avenue New North Zone
Chongqing
China
Director NameMs Liu Yong
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed05 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-1-4 No 1 Shuanggant Road Yuzhong District
Chongqing
China
Director NameZhang Yong
Date of BirthMay 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed05 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address24-16-3 Beiluyuan Ybei District
Chongqing
China
Director NameMr Jianwu Yan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 1 Shuanggang Road
Yuzhong District
Chongqing
400013
China
Director NameMs Ningchuan Yang
Date of BirthOctober 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.1 Shuanggang Road
Yuzhong District
Chongqing
400013
China

Location

Registered AddressCisdi House
8 Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1.2m at £1Cisdi Group Co LTD
90.53%
Ordinary A
75k at £1John Graham Lester
5.66%
Ordinary B
21k at £1Andrew Penrice
1.58%
Ordinary B
21k at £1Robert Foster
1.58%
Ordinary B
8.5k at £1Darryl Wall
0.64%
Ordinary B

Financials

Year2014
Net Worth£1,433,104
Cash£1,128,462
Current Liabilities£68,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,500,000
(3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
10 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,465,100
(3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 July 2018Termination of appointment of Ningchuan Yang as a director on 5 July 2018 (1 page)
16 July 2018Notification of Lyu Shuang as a person with significant control on 5 July 2018 (2 pages)
16 July 2018Appointment of Xu Can as a director on 5 July 2018 (2 pages)
16 July 2018Appointment of Lyu Shuang as a director on 5 July 2018 (2 pages)
16 July 2018Appointment of Ms Liu Yong as a director on 5 July 2018 (2 pages)
16 July 2018Termination of appointment of Jianwu Yan as a director on 5 July 2018 (1 page)
16 July 2018Appointment of Zhang Yong as a director on 5 July 2018 (2 pages)
16 July 2018Notification of Zhang Yong as a person with significant control on 5 July 2018 (2 pages)
16 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
16 July 2018Notification of Liu Yong as a person with significant control on 5 July 2018 (2 pages)
16 July 2018Cessation of Jianwu Yu as a person with significant control on 5 July 2018 (1 page)
16 July 2018Cessation of Ningchuan Yang as a person with significant control on 5 July 2018 (1 page)
16 July 2018Notification of Xu Can as a person with significant control on 5 July 2018 (2 pages)
18 June 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,431,500
(3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
22 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,395,300
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,395,300
(3 pages)
4 July 2017Notification of Cisdi Group Co. Limited as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Ningchuan Yang as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Ningchuan Yang as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ningchuan Yang as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Cisdi Group Co. Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Cisdi Group Co. Limited as a person with significant control on 28 June 2016 (2 pages)
3 July 2017Notification of John Graham Lester as a person with significant control on 28 June 2016 (2 pages)
3 July 2017Notification of Jianwu Yu as a person with significant control on 28 June 2016 (2 pages)
3 July 2017Notification of Jianwu Yu as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jianwu Yu as a person with significant control on 28 June 2016 (2 pages)
3 July 2017Notification of John Graham Lester as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of John Graham Lester as a person with significant control on 28 June 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1,360,400
(3 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,360,400
(6 pages)
8 July 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1,360,400
(3 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,360,400
(6 pages)
6 July 2016Registration of charge 091061070001, created on 30 June 2016 (18 pages)
6 July 2016Registration of charge 091061070001, created on 30 June 2016 (18 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,325,500
(6 pages)
26 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,325,500
(6 pages)
26 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,290,000
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,290,000
(3 pages)
30 March 2015Registered office address changed from Cisdi House 4 Furnival Court Furnival Road Sheffield South Yorkshire S4 7YA England to Cisdi House 8 Furnival Road Sheffield S4 7YA on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Cisdi House 4 Furnival Court Furnival Road Sheffield South Yorkshire S4 7YA England to Cisdi House 8 Furnival Road Sheffield S4 7YA on 30 March 2015 (1 page)
27 March 2015Registered office address changed from 24 Manston Way Worksop Nottinghamshire S81 7NX United Kingdom to Cisdi House 8 Furnival Road Sheffield S4 7YA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 24 Manston Way Worksop Nottinghamshire S81 7NX United Kingdom to Cisdi House 8 Furnival Road Sheffield S4 7YA on 27 March 2015 (1 page)
10 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 July 2014Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Ms Ningchuan Yang on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Jianwu Yan on 4 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Jianwu Yu on 1 July 2014 (2 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1,290,000
(39 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1,290,000
(39 pages)