C.E.X. LIMITED

Register to unlock more data on OkredoRegister

C.E.X. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03194152

Incorporation date

03/05/1996

Size

Group

Contacts

Registered address

Registered address

Sterling House Fulbourne Road, Walthamstow, London E17 4EECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon16/12/2025
Termination of appointment of Johannes Petrus Eygelaar as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr Johannes Petrus Eygelaar as a director on 2025-12-11
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon16/12/2025
Notification of Webuy Holdings Ltd as a person with significant control on 2025-10-31
dot icon16/12/2025
Cessation of Mohini Dudani as a person with significant control on 2025-10-31
dot icon15/12/2025
Termination of appointment of David Godwin Rhu Butler as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mr. David Godwin Rhu Butler as a director on 2025-12-11
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon05/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon29/05/2021
Satisfaction of charge 4 in full
dot icon29/05/2021
Satisfaction of charge 6 in full
dot icon29/05/2021
Satisfaction of charge 3 in full
dot icon29/05/2021
Satisfaction of charge 5 in full
dot icon28/05/2021
Registration of charge 031941520008, created on 2021-05-28
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon25/02/2020
Resolutions
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon09/10/2019
Director's details changed for Mrs Mohini Dudani on 2019-10-09
dot icon09/10/2019
Change of details for Mrs Mohini Dudani as a person with significant control on 2019-10-09
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Director's details changed for Mr Nitin Bijlani on 2019-09-30
dot icon01/10/2019
Director's details changed for Mr Tarun Bijlani on 2019-09-30
dot icon30/09/2019
Appointment of Mr Nitin Bijlani as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Tarun Bijlani as a director on 2019-09-30
dot icon24/09/2019
Registered office address changed from , Lower Ground Floor 32 - 38 Scrutton Street, London, EC2A 4RQ, England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2019-09-24
dot icon15/07/2019
Registered office address changed from , Sterling House Fulbourne Road, London, E17 4EE to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2019-07-15
dot icon18/06/2019
Director's details changed for Mr David John Mullins on 2019-06-18
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon03/05/2019
Director's details changed for Mr James Meredith Derwent on 2019-01-22
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Satisfaction of charge 7 in full
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/05/2018
Change of details for Mrs Mohini Dudani as a person with significant control on 2018-05-24
dot icon25/05/2018
Director's details changed for Mrs Mohini Dudani on 2018-03-16
dot icon25/05/2018
Change of details for Mrs Mohini Dudani as a person with significant control on 2018-03-16
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/04/2018
Resolutions
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon10/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon19/05/2017
Appointment of Mrs Mohini Dudani as a director on 2017-05-19
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon21/06/2016
Appointment of Mr Steven John Mayhew as a director on 2016-06-01
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Frank Eric Orchard on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr David John Mullins on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr Hoo Yun Man on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr Johannes Petrus Eygelaar on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr James Meredith Derwent on 2016-01-07
dot icon24/12/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr David John Mullins on 2015-11-16
dot icon18/06/2015
Full accounts made up to 2014-06-30
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Robert Jacques Dudani as a director on 2015-01-04
dot icon06/02/2015
Appointment of Mr Frank Eric Orchard as a director on 2015-02-06
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-06-30
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon14/10/2013
Director's details changed for Mr David John Mullins on 2013-10-14
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon22/05/2012
Full accounts made up to 2011-06-30
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon12/10/2011
Appointment of Mr James Meredith Derwent as a director
dot icon12/10/2011
Appointment of Mr Johannes Petrus Eygelaar as a director
dot icon07/06/2011
Full accounts made up to 2010-06-30
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/05/2011
Termination of appointment of Emma Best as a director
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon20/01/2011
Appointment of David Godwin Rhu Butler as a director
dot icon25/10/2010
Director's details changed for Robert Dudani on 2010-10-25
dot icon14/06/2010
Full accounts made up to 2009-06-30
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr David John Mullins on 2010-05-03
dot icon07/05/2010
Director's details changed for Robert Dudani on 2010-05-03
dot icon07/05/2010
Director's details changed for Mr Hoo Yun Man on 2010-05-03
dot icon28/07/2009
Accounts for a medium company made up to 2008-06-30
dot icon14/07/2009
Director appointed emma jane best
dot icon04/07/2009
Appointment terminated secretary julie boult
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon03/04/2009
Return made up to 03/05/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from, sterling house, fulbourne road, london, E17 4EE
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2008
Accounts for a medium company made up to 2007-06-30
dot icon26/02/2008
Return made up to 03/05/07; full list of members
dot icon02/01/2008
Return made up to 03/05/03; full list of members; amend
dot icon12/12/2007
Accounts for a medium company made up to 2006-06-30
dot icon06/12/2007
Registered office changed on 06/12/07 from:\39A church street, enfield, middlesex EN2 6AJ
dot icon06/12/2007
Return made up to 03/05/06; full list of members; amend
dot icon06/12/2007
Return made up to 03/05/05; full list of members; amend
dot icon06/12/2007
Return made up to 03/05/04; full list of members; amend
dot icon21/06/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon24/11/2006
Director resigned
dot icon17/10/2006
Accounts for a medium company made up to 2005-06-30
dot icon12/06/2006
Return made up to 03/05/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 03/05/05; full list of members
dot icon08/06/2005
Accounts for a medium company made up to 2004-06-30
dot icon15/04/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon24/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Accounts for a medium company made up to 2003-06-30
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon27/10/2003
Return made up to 03/05/03; full list of members
dot icon02/10/2003
New director appointed
dot icon22/09/2003
New secretary appointed
dot icon09/06/2003
Director resigned
dot icon27/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon25/02/2003
Secretary resigned
dot icon10/10/2002
Full accounts made up to 2001-06-30
dot icon10/10/2002
Return made up to 03/05/02; full list of members
dot icon21/02/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/12/2001
Accounts for a small company made up to 1999-06-30
dot icon21/12/2001
Accounts for a small company made up to 2000-06-30
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Return made up to 03/05/01; full list of members
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Director resigned
dot icon29/12/2000
Particulars of mortgage/charge
dot icon04/10/2000
Return made up to 03/05/00; full list of members
dot icon10/02/2000
Return made up to 03/05/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-06-30
dot icon18/03/1999
Particulars of mortgage/charge
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Return made up to 03/05/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-06-30
dot icon29/04/1998
Registered office changed on 29/04/98 from:\bridge house, 648-652 high road, leyton, london E10 6RN
dot icon21/10/1997
Ad 03/05/96--------- £ si 98@1
dot icon21/10/1997
Return made up to 03/05/97; full list of members
dot icon06/04/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon14/08/1996
Certificate of change of name
dot icon21/06/1996
Memorandum and Articles of Association
dot icon21/06/1996
Resolutions
dot icon28/05/1996
Registered office changed on 28/05/96 from:\international house, 31 church road, hendon, london NW4 4EB
dot icon28/05/1996
New secretary appointed;new director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Secretary resigned
dot icon03/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudani, Mohini
Director
19/05/2017 - Present
19
Man, Hoo Yun
Director
06/06/2007 - Present
18
Mullins, David John
Director
07/02/2007 - Present
12
Orchard, Frank Eric
Director
06/02/2015 - Present
6
Mr. Nitin Bijlani
Director
30/09/2019 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.X. LIMITED

C.E.X. LIMITED is an(a) Active company incorporated on 03/05/1996 with the registered office located at Sterling House Fulbourne Road, Walthamstow, London E17 4EE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.X. LIMITED?

toggle

C.E.X. LIMITED is currently Active. It was registered on 03/05/1996 .

Where is C.E.X. LIMITED located?

toggle

C.E.X. LIMITED is registered at Sterling House Fulbourne Road, Walthamstow, London E17 4EE.

What does C.E.X. LIMITED do?

toggle

C.E.X. LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C.E.X. LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Johannes Petrus Eygelaar as a director on 2025-12-10.