Check the

CILIX LIMITED

Company
CILIX LIMITED (05101039)

CILIX

Phone: 01252 758 244
A⁺ rating

ABOUT CILIX LIMITED

Who we are

Cilix was established in 2004 and is managed by two directors, Sean Connolly and Rob Rumori. In 2010 we moved to larger premises in Farnborough but retain our satellite offices in Farnham, Surrey and Bracknell, Berkshire.

Our wide-ranging experience covers all aspects of IT, from infrastructure installation and maintenance, through software evaluation, specification, development, training and support, to quality and business process consultancy.

, Remote Working, Backup, Security and Business Continuity solutions for small and medium sized businesses in and around Surrey, Berkshire and Hampshire.

Our business is freeing you to run yours

We are proactive so that problems are resolved before your business is disrupted.

We take ownership of your technical problems leaving you to focus on running your business.

We plan your IT needs for both now and the future to support and leverage your business strategy.

“It was refreshing to deal with someone that seemed genuinely interested to help.”

CILIX LIMITED, Old Bakery Mews, 156c Rectory Road, Farnborough, Hants GU14 8AL

KEY FINANCES

Year
2017
Assets
£127.45k ▲ £21.93k (20.78 %)
Cash
£89.66k ▲ £11.35k (14.49 %)
Liabilities
£80.75k ▲ £5.36k (7.11 %)
Net Worth
£46.7k ▲ £16.57k (54.99 %)

REGISTRATION INFO

Company name
CILIX LIMITED
Company number
05101039
VAT
GB827063139
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
cilix.co.uk
Phones
01252 758 244
07962 174 688
01252 719 612
Registered Address
269 FARNBOROUGH ROAD,
FARNBOROUGH,
HANTS,
GU14 7LY

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100

See Also


Last update 2018

CILIX LIMITED DIRECTORS

Robert Francis Rumori

  Acting
Appointed
14 April 2004
Role
Secretary
Nationality
British
Address
32 Beedon Drive, Bracknell, Berkshire, RG12 8GJ
Name
RUMORI, Robert Francis

Timothy Sean Connolly

  Acting PSC
Appointed
14 April 2004
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Little Wishanger, Wishanger Lane, Churt, Farnham, Surrey, England, GU10 2QJ
Country Of Residence
England
Name
CONNOLLY, Timothy Sean
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Francis Rumori

  Acting PSC
Appointed
14 April 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
32 Beedon Drive, Bracknell, Berkshire, RG12 8GJ
Country Of Residence
England
Name
RUMORI, Robert Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Robert Jones

  Resigned
Appointed
14 April 2004
Resigned
31 March 2006
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Flat 3, Lamports Court, Arthur Road, Farnham, Surrey, GU9 8ST
Name
JONES, Michael Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.