UKBizDB.co.uk

CERAPHI ENERGY LTD

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

This company is commonly known as Ceraphi Energy Ltd. The company was founded 11 years ago and was given the registration number 08532892. The firm's registered office is in GREAT YARMOUTH. You can find them at Keyword House Viking Road, Gapton Hall, Great Yarmouth, Norfolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:CERAPHI ENERGY LTD
Company Number:08532892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 09900 - Support activities for other mining and quarrying
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Keyword House Viking Road, Gapton Hall, Great Yarmouth, Norfolk, England, NR31 0NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Blackhill Wood Lane, Costessey, Norwich, United Kingdom, NR8 5GG

Director01 September 2020Active
84, Westerley Way, Caister On Sea, United Kingdom, NR30 5AP

Director23 July 2020Active
7, California Avenue, Scratby, Great Yarmouth, United Kingdom, NR29 3PE

Secretary06 June 2020Active
7, California Avenue, Scratby, Great Yarmouth, England, NR29 3PE

Secretary27 February 2019Active
7, California Avenue, Scratby, Great Yarmouth, United Kingdom, NR29 3PE

Director17 May 2013Active
7, California Avenue, Scratby, Great Yarmouth, United Kingdom, NR29 3PE

Director21 May 2013Active
10, Veasy Park, Wembury, United Kingdom, PL9 0ES

Director18 June 2020Active
96, Drotarska Cesta, Bratislava, Slovakia, 81102

Director01 September 2020Active
The Old School, Post Office Lane, Newton Harcourt, Leicester, LE9 8FN

Director05 June 2013Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director31 August 2014Active
Little Maples, Priory Road, St Olaves, United Kingdom, NR31 9HQ

Director23 July 2020Active
31, Millpond Estate,, London, England, SE16 4LZ

Director31 May 2013Active

People with Significant Control

Ceraphi Ltd
Notified on:04 February 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Yvan Farrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Slovakia
Address:40, Vavrinecka, Bratislava, Slovakia, 83152
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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company current extended.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-15Address

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

Download

Copyright © 2024. All rights reserved.