Company NameCNIW Funds Ltd
DirectorAhmed Al Zaiter
Company StatusActive
Company Number05879626
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address11 Applegarth
Coulby Newham
Redcar And Cleveland
TS8 0UU
Director NameMr Raducu Gegea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCEO
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMs Corina Vrtua
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleSales & Marketing Director
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMs Corina Vrtua
StatusResigned
Appointed25 July 2014(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Daron Carl Seukeran
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameACAL Offshore Services Limited (Corporation)
StatusResigned
Appointed02 May 2014(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2014)
Correspondence AddressRegus City Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2020)
Correspondence Address1325 Satellite Boulevard Suite 1505
Suwanee
State Of Georgia
30024
Director NameDermatology, Laser And Aesthetics Ltd (Corporation)
StatusResigned
Appointed21 July 2020(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2022)
Correspondence Address2nd Floor Hygeia House 66 College Road
Harrow
HA1 1BE

Location

Registered AddressKingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ahmed Al Zaiter
50.00%
Ordinary
1 at £1Samantha Giancomello
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
2 October 2020Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 2 October 2020 (1 page)
2 October 2020Appointment of Dr Daron Carl Seukeran as a director on 21 July 2020 (2 pages)
23 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
21 July 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
21 July 2020Termination of appointment of Samantha Giacomello as a director on 21 July 2020 (1 page)
21 July 2020Termination of appointment of Ahmed Al Zaiter as a director on 21 July 2020 (1 page)
21 July 2020Termination of appointment of Sgp Capital Inc as a director on 21 July 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
21 July 2020Notification of Daron Carl Seukeran as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Cessation of Ahmed Al Zaiter as a person with significant control on 21 July 2020 (1 page)
21 July 2020Appointment of Dermatology, Laser and Aesthetics Ltd as a director on 21 July 2020 (2 pages)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
17 October 2017Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
12 June 2017Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Company name changed word of mouth world-wide recruitment LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
13 January 2015Company name changed word of mouth world-wide recruitment LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages)
28 July 2014Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
7 May 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
7 May 2014Termination of appointment of Richard Jobling as a director (1 page)
7 May 2014Termination of appointment of Richard Jobling as a director (1 page)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
7 May 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 May 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
7 May 2014Appointment of Ahmed Al Zaiter as a director (2 pages)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
7 May 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 May 2014Appointment of Ahmed Al Zaiter as a director (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 October 2010Director's details changed for Third Party Formations Limited on 18 July 2010 (2 pages)
26 October 2010Director's details changed for Third Party Formations Limited on 18 July 2010 (2 pages)
26 October 2010Secretary's details changed for Third Party Company Secretaries Limited on 18 July 2010 (2 pages)
26 October 2010Secretary's details changed for Third Party Company Secretaries Limited on 18 July 2010 (2 pages)
26 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
20 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
20 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 January 2009Return made up to 15/08/08; full list of members (3 pages)
8 January 2009Return made up to 15/08/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
18 July 2006Incorporation (14 pages)
18 July 2006Incorporation (14 pages)