UKBizDB.co.uk

C.E.X. LIMITED

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

This company is commonly known as C.e.x. Limited. The company was founded 28 years ago and was given the registration number 03194152. 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 62090 - Other information technology service activities.

Company Information

Name:C.E.X. LIMITED
Company Number:03194152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sterling House Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
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, England, E17 4EE

Director12 October 2011Active
51 Blair Court, 2 Boundary Road, St Johns Wood, England, NW8 6NT

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

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

Director06 June 2007Active
Old Stables, Alchester Road, Chesterton, Bicester, England, OX26 1UN

Director01 June 2016Active
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director07 February 2007Active
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director06 February 2015Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary03 May 1996Active
22 Hawfield Gardens, Park Street, St Albans, AL2 2PD

Secretary02 March 2006Active
28 Westwick Gardens, London, W14 0BU

Secretary14 May 1996Active
226 Fullwell Avenue, Ilford, IG5 0XR

Secretary18 September 2001Active
29 St Johns Drive, Stone, Aylesbury, HP17 8YJ

Secretary03 September 2003Active
Flat 4, 59 Standen Road, London, SW18 5TF

Secretary21 January 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director03 May 1996Active
63 Craigwell Avenue, Aylesbury, HP21 7AG

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

Director03 September 2003Active
28 Westwick Gardens, London, W14 0BU

Director14 May 1996Active
90b Caversham Road, Kentish Town, London, NW5 2DN

Director14 May 1996Active
16 Brockwood Close, Gamlingay, Sandy, SG19 3EG

Director18 September 2001Active
Basement 24 Westcroft Square, London, W6 0TD

Director14 May 1996Active

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:51 Blair Court, 2 Boundary Road, St Johns Wood, England, NW8 6NT
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 (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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-24Address

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

Download
2019-07-15Address

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

Download
2019-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.