Cigarette Components Limited

  • Active
  • Incorporated on 2 Dec 1993

Reg Address: Langford Locks, Kidlington OX5 1HX, England

Previous Names:
Teaching Matters Limited - 19 Aug 2010
Teaching Matters Limited - 7 Jan 1994
Aarco 101 Limited - 2 Dec 1993

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Cigarette Components Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. Cigarette Components Limited is currently in active status and it was incorporated on 2 Dec 1993 (30 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cigarette Components Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Claire Elizabeth Goodman Director 18 Aug 2023 British Active
2 Adam Robin Hames Director 31 Mar 2023 British Resigned
18 Aug 2023
3 Emma Ann Reid Director 25 Jan 2023 British Active
4 Andrew Stockwell Director 6 Jun 2022 British Resigned
31 Mar 2023
5 Emma Reid Secretary 11 Mar 2020 - Active
6 Emma Reid Secretary 11 Mar 2020 - Active
7 Lili Liu Director 15 Nov 2018 British Resigned
6 Jun 2022
8 Lili Liu Director 15 Nov 2018 British Active
9 Patricia Kendall Secretary 3 Jul 2017 - Resigned
11 Mar 2020
10 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
15 Nov 2018
11 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
15 Nov 2018
12 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
13 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
14 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
15 Jon Michael Green Secretary 3 Jun 2005 British Resigned
3 Jul 2017
16 Jon Michael Green Director 3 Jun 2005 British Resigned
25 Jan 2023
17 Stephen William Dryden Director 3 Jun 2005 British Resigned
19 Mar 2008
18 Jon Michael Green Director 3 Jun 2005 British Active
19 David Michael Williams Director 19 Apr 1999 British Resigned
3 Jun 2005
20 John George Bason Director 29 Jan 1999 British Resigned
1 May 1999
21 Paul Nicholas Hussey Director 29 Jan 1999 British Resigned
3 Jun 2005
22 John George Bason Director 29 Jan 1999 British Resigned
1 May 1999
23 Andy Forbes Somerville Director 1 Apr 1996 British Resigned
29 Jan 1999
24 Michael Charles Keatley Director 8 Jun 1995 British Resigned
30 Apr 1996
25 Paul Terrence Twigden Director 8 Jun 1995 British Resigned
10 Oct 2002
26 Paul Nicholas Hussey Secretary 8 Jun 1995 British Resigned
3 Jun 2005
27 Ian Scott Vicary Secretary 10 Feb 1994 - Resigned
8 Jun 1995
28 Brian John Shapcott Director 10 Feb 1994 British Resigned
8 Jun 1995
29 Gary Thomas Bell Secretary 2 Dec 1993 - Resigned
10 Feb 1994
30 Timothy James Phillip Culpin Nominee Director 2 Dec 1993 British Resigned
10 Feb 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Esnt Packaging & Securing Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Esnt Packaging & Securing Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cigarette Components Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 3 Oct 2023 Download PDF
2 Dissolution - Application Strike Off Company 25 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 13 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 20 Apr 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 1 Feb 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
9 Confirmation Statement - Updates 13 Jan 2023 Download PDF
10 Accounts - Dormant 11 Oct 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 23 Jun 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
13 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
14 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
15 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
16 Confirmation Statement - No Updates 18 Dec 2020 Download PDF
3 Pages
17 Accounts - Dormant 2 Dec 2020 Download PDF
3 Pages
18 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2020 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 18 Mar 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 17 Jan 2020 Download PDF
3 Pages
21 Accounts - Dormant 6 Jun 2019 Download PDF
3 Pages
22 Confirmation Statement - Updates 20 Dec 2018 Download PDF
4 Pages
23 Officers - Change Person Director Company With Change Date 4 Dec 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 15 Nov 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
26 Accounts - Dormant 22 Jun 2018 Download PDF
3 Pages
27 Confirmation Statement - No Updates 4 Jan 2018 Download PDF
3 Pages
28 Accounts - Dormant 25 Sep 2017 Download PDF
3 Pages
29 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 21 Dec 2016 Download PDF
6 Pages
32 Accounts - Dormant 19 Sep 2016 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2016 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
36 Document Replacement - Second Filing Of Form With Form Type 13 Aug 2015 Download PDF
5 Pages
37 Officers - Change Person Director Company With Change Date 11 Aug 2015 Download PDF
2 Pages
38 Accounts - Dormant 25 Jun 2015 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2014 Download PDF
4 Pages
40 Accounts - Dormant 14 Jul 2014 Download PDF
4 Pages
41 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2013 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 30 Oct 2013 Download PDF
2 Pages
44 Accounts - Dormant 17 Jun 2013 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2013 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
48 Accounts - Dormant 19 Jun 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2011 Download PDF
3 Pages
50 Accounts - Dormant 16 Jun 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
3 Pages
52 Change Of Name - Notice 19 Aug 2010 Download PDF
2 Pages
53 Change Of Name - Certificate Company 19 Aug 2010 Download PDF
3 Pages
54 Accounts - Dormant 30 Jul 2010 Download PDF
2 Pages
55 Resolution 16 Jul 2010 Download PDF
34 Pages
56 Change Of Constitution - Statement Of Companys Objects 16 Jul 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2009 Download PDF
4 Pages
58 Officers - Change Person Director Company With Change Date 13 Nov 2009 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 11 Nov 2009 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
61 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
62 Accounts - Dormant 1 Jun 2009 Download PDF
2 Pages
63 Annual Return - Legacy 13 Mar 2009 Download PDF
3 Pages
64 Accounts - Dormant 16 Jun 2008 Download PDF
2 Pages
65 Officers - Legacy 2 Apr 2008 Download PDF
2 Pages
66 Officers - Legacy 1 Apr 2008 Download PDF
1 Pages
67 Annual Return - Legacy 4 Dec 2007 Download PDF
2 Pages
68 Accounts - Dormant 16 May 2007 Download PDF
2 Pages
69 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
70 Annual Return - Legacy 21 Dec 2006 Download PDF
2 Pages
71 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
72 Accounts - Dormant 11 May 2006 Download PDF
2 Pages
73 Annual Return - Legacy 13 Dec 2005 Download PDF
2 Pages
74 Officers - Legacy 24 Jun 2005 Download PDF
3 Pages
75 Officers - Legacy 21 Jun 2005 Download PDF
1 Pages
76 Officers - Legacy 20 Jun 2005 Download PDF
1 Pages
77 Officers - Legacy 20 Jun 2005 Download PDF
2 Pages
78 Address - Legacy 18 Jun 2005 Download PDF
1 Pages
79 Accounts - Dormant 10 Feb 2005 Download PDF
2 Pages
80 Annual Return - Legacy 4 Jan 2005 Download PDF
4 Pages
81 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
82 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
83 Accounts - Dormant 13 Apr 2004 Download PDF
2 Pages
84 Annual Return - Legacy 13 Jan 2004 Download PDF
5 Pages
85 Accounts - Dormant 18 Apr 2003 Download PDF
2 Pages
86 Annual Return - Legacy 2 Jan 2003 Download PDF
4 Pages
87 Officers - Legacy 25 Nov 2002 Download PDF
1 Pages
88 Accounts - Dormant 14 Jun 2002 Download PDF
2 Pages
89 Address - Legacy 9 Jan 2002 Download PDF
1 Pages
90 Annual Return - Legacy 2 Jan 2002 Download PDF
5 Pages
91 Accounts - Dormant 9 Apr 2001 Download PDF
2 Pages
92 Annual Return - Legacy 4 Jan 2001 Download PDF
6 Pages
93 Accounts - Full 30 Oct 2000 Download PDF
9 Pages
94 Annual Return - Legacy 30 Dec 1999 Download PDF
6 Pages
95 Accounts - Full 21 Jul 1999 Download PDF
9 Pages
96 Officers - Legacy 14 May 1999 Download PDF
1 Pages
97 Officers - Legacy 25 Apr 1999 Download PDF
2 Pages
98 Officers - Legacy 4 Mar 1999 Download PDF
2 Pages
99 Officers - Legacy 21 Feb 1999 Download PDF
2 Pages
100 Officers - Legacy 18 Feb 1999 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 North West Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
2 Stera Tape Limited
Mutual People: Jon Michael Green
dissolved
3 Alliance Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
Active
4 P. P. Payne Limited
Mutual People: Jon Michael Green , Lili Liu
Active
5 Esnt Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
6 Filtrona Filters Limited
Mutual People: Jon Michael Green
Active
7 Essentra Services Limited
Mutual People: Jon Michael Green , Lili Liu
Active
8 Filtrona Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
9 Filtrona Custom Moulding Limited
Mutual People: Jon Michael Green
Active
10 Mm Packaging & Securing Solutions Limited
Mutual People: Jon Michael Green , Lili Liu
Active
11 Esnt Holdings (No.2) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
12 Esnt International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
13 Esnt Holdings (No.1) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
14 Essentra Overseas Limited
Mutual People: Jon Michael Green , Lili Liu
Active
15 Essentra Finance Limited
Mutual People: Jon Michael Green , Lili Liu
Active
16 Essentra International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
17 Essentra Pension Trustees Limited
Mutual People: Jon Michael Green
Active
18 Mm Packaging Uk Limited
Mutual People: Jon Michael Green
Active
19 Xaar 3D Holdings Limited
Mutual People: Lili Liu
Active
20 Stratasys Powder Production Ltd
Mutual People: Lili Liu
Active
21 Xaar Digital Limited
Mutual People: Lili Liu
Active
22 Xaar Plc
Mutual People: Lili Liu
Active
23 Xaar Technology Limited
Mutual People: Lili Liu
Active
24 Xaarjet (Overseas) Limited
Mutual People: Lili Liu
Active
25 Xaar Trustee Limited
Mutual People: Lili Liu
Active
26 Xaarjet Limited
Mutual People: Lili Liu
Active
27 Smiths Detection Investments Limited
Mutual People: Lili Liu
Active
28 Smiths Detection Group Limited
Mutual People: Lili Liu
Active
29 Smiths Heimann Limited
Mutual People: Lili Liu
Active
30 Smiths Detection-Watford Limited
Mutual People: Lili Liu
Active
31 Smiths Detection Limited
Mutual People: Lili Liu
Active
32 Essentra Plc
Mutual People: Lili Liu
Active