UKBizDB.co.uk

CE ACQUISITION 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ce Acquisition 1 Limited. The company was founded 19 years ago and was given the registration number 05282218. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CE ACQUISITION 1 LIMITED
Company Number:05282218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Corporate Secretary21 November 2019Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director18 July 2017Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director12 December 2017Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary30 September 2019Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Secretary10 December 2004Active
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

Secretary09 November 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary09 November 2004Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Corporate Secretary09 March 2006Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary18 May 2017Active
Pine Hall, Crouch Lane Borough Green, Sevenoaks, TN15 8LU

Director10 December 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, BS13 8AR

Director10 December 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director03 October 2011Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director26 January 2006Active
71, Queensway, London, England, W2 4QH

Director01 September 2010Active
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

Director09 November 2004Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director10 July 2009Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Director10 July 2009Active
Arrewig Farm, Arrewig Lane, Chartridge, HP5 2UA

Director10 December 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director18 July 2017Active
9 Gipsy Lane, London, SW15 5RG

Director09 November 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director18 July 2017Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director09 November 2004Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Corporate Director26 January 2006Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Director18 July 2017Active

People with Significant Control

Ladbrokes Betting & Gaming Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.