UKBizDB.co.uk

CERIUM VISUAL TECHNOLOGIES LIMITED

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

This company is commonly known as Cerium Visual Technologies Limited. The company was founded 31 years ago and was given the registration number 02817206. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CERIUM VISUAL TECHNOLOGIES LIMITED
Company Number:02817206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot Street, London, E1 8NN

Secretary01 July 2013Active
2 Leman Street, London, United Kingdom, E1W 9US

Director01 July 2013Active
2 Leman Street, London, United Kingdom, E1W 9US

Director10 December 2018Active
1 St Benets Court, Tenterden, TN30 6QS

Secretary04 June 1993Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary12 May 1993Active
The Limes 132 Front Road, Woodchurch, Ashford, TN26 3SH

Director14 July 1993Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director12 May 1993Active
1 St Benets Court, Tenterden, TN30 6QS

Director04 June 1993Active
Little Hemel, Rolvenden Hill, Rolvenden Cranbrook, TN17 4JN

Director14 July 1993Active
Nightingales, Capel Road, Ruckinge, TN26 2EJ

Director14 July 1993Active
66 Prescot Street, London, E1 8NN

Director04 June 1993Active
66 Prescot Street, London, E1 8NN

Director17 May 2017Active

People with Significant Control

Mrs Marilyn Ann Sangster
Notified on:20 November 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kimberley Jane Harrison
Notified on:20 November 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Laurence Sangster
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
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
2024-04-04Address

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

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-20Capital

Capital allotment shares.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.