UKBizDB.co.uk

CERILLION TECHNOLOGIES LIMITED

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

This company is commonly known as Cerillion Technologies Limited. The company was founded 24 years ago and was given the registration number 03849601. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CERILLION TECHNOLOGIES LIMITED
Company Number:03849601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Bedford Street, London, England, WC2E 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, England, WC2E 9ES

Secretary04 February 2022Active
25, Bedford Street, London, England, WC2E 9ES

Director24 November 2022Active
25, Bedford Street, London, England, WC2E 9ES

Director04 February 2022Active
25, Bedford Street, London, England, WC2E 9ES

Director03 October 1999Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director03 June 2008Active
Culver Croft, Pound Street, Petworth, England, GU28 0DX

Secretary31 December 2016Active
125, Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Secretary31 December 2016Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary23 September 1999Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary23 September 1999Active
Mile Failte, La Petite Sente, St. Clement, Jersey, JE2 6SN

Director04 October 1999Active
Manor House, Docking, Kings Lynn, PE31 8WA

Director02 March 2004Active
Brockweir House, Brockweir, Chepstow, NP16 7PE

Director31 October 2000Active
Oberkasseler Strasse 36e, Dusseldorf, Germany, FOREIGN

Director17 June 2003Active
Culvercroft, Pound Street, Petworth, GU28 0DX

Director06 December 2001Active
Home Close, 2 Duck End, Wollaston, NN29 7SH

Director27 March 2007Active
Mint House, 77 Mansell Street, London, E1 8AF

Director12 June 2000Active
7 North Avenue, Ealing, London, W13 8AP

Director17 September 2002Active
Mint House, 77 Mansell Street, London, E1 8AF

Director25 March 2003Active
49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ

Director12 July 2001Active
La Carross'sie, La Rue Du Vieux Menage, St. Saviour, Jersey, Jersey, JE2 7XG

Director03 October 1999Active
Silverwood, 9 Lodge Road Sunridge Park, Bromley, BR1 3ND

Director21 September 2004Active
Silverwood, 9 Lodge Road Sunridge Park, Bromley, BR1 3ND

Director23 May 2001Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director23 September 1999Active

People with Significant Control

Cerillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125 Shaftesbury Avenue, Shaftesbury Avenue, London, England, WC2H 8AD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Second filing of director appointment with name.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2020-02-03Auditors

Auditors resignation limited company.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.