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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX | Secretary | 20 August 2001 | Active |
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX | Director | 11 October 2000 | Active |
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX | Director | - | Active |
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX | Director | 10 April 2002 | Active |
58 Fishbourne Lane, Ryde, PO33 4EX | Secretary | - | Active |
4 Windmill Close, Ryde, PO33 3JB | Director | 14 January 1992 | Active |
58 Fishbourne Lane, Ryde, PO33 4EX | Director | - | Active |
Cemoc House, Rectory Drive, Wootton Bridge, PO33 4QQ | Director | 10 April 2002 | Active |
82 Fishbourne Lane, Ryde, PO33 4EU | Director | 14 January 1992 | Active |
4 & 5 New Buildings, Shore Road Old Bosham, Chichester, PO18 8JD | Director | 21 June 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Capital | Capital return purchase own shares. | Download |
2023-06-02 | Capital | Capital cancellation shares. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.