UKBizDB.co.uk

CEX (FRANCHISING) LIMITED

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

This company is commonly known as Cex (franchising) Limited. The company was founded 18 years ago and was given the registration number 05592492. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, Walthamstow, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CEX (FRANCHISING) LIMITED
Company Number:05592492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director30 September 2019Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director30 September 2019Active
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director05 January 2011Active
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

Director12 October 2011Active
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

Director19 May 2017Active
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

Director12 October 2011Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director15 October 2016Active
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

Director15 October 2014Active
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

Director06 February 2015Active
22 Hawfield Gardens, Park Street, St Albans, AL2 2PD

Secretary02 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 October 2005Active
63 Craigwell Avenue, Aylesbury, HP21 7AG

Director01 July 2009Active
16 Shrewsbury Mews, London, W2 5PN

Director02 March 2006Active
43a Enmore Road, Southall, UB1 2PG

Director01 November 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 October 2005Active

People with Significant Control

Mrs Mohini Dudani
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-11-10Accounts

Change account reference date company current shortened.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.