UKBizDB.co.uk

CEMOC LIMITED

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

This company is commonly known as Cemoc Limited. The company was founded 42 years ago and was given the registration number 01610723. The firm's registered office is in WOOTTON BRIDGE. You can find them at Cemoc House, Rectory Drive, Wootton Bridge, Ryde Isle Of Wight. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CEMOC LIMITED
Company Number:01610723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cemoc House, Rectory Drive, Wootton Bridge, Ryde Isle Of Wight, PO33 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Secretary20 August 2001Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director11 October 2000Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director-Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director10 April 2002Active
58 Fishbourne Lane, Ryde, PO33 4EX

Secretary-Active
4 Windmill Close, Ryde, PO33 3JB

Director14 January 1992Active
58 Fishbourne Lane, Ryde, PO33 4EX

Director-Active
Cemoc House, Rectory Drive, Wootton Bridge, PO33 4QQ

Director10 April 2002Active
82 Fishbourne Lane, Ryde, PO33 4EU

Director14 January 1992Active
4 & 5 New Buildings, Shore Road Old Bosham, Chichester, PO18 8JD

Director21 June 1993Active

People with Significant Control

Lorraine Anne Shotter
Notified on:22 May 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Brian Thomson
Notified on:06 May 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Personal Representatives Of The Deceased Stephen Paul Shotter
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Morrison Doran
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-02Capital

Capital cancellation shares.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.