CECOS COMPUTING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CECOS COMPUTING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075986

Incorporation date

13/11/2009

Size

Full

Contacts

Registered address

Registered address

1st Floor, 23 South Mall St. Georges Chambers, Edmonton Green, London N9 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon04/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon24/02/2025
Notification of Aakif Tanveer as a person with significant control on 2021-04-12
dot icon24/02/2025
Cessation of Mudassir Tanveer as a person with significant control on 2021-04-12
dot icon24/02/2025
Notification of Jawad Tanveer as a person with significant control on 2021-04-12
dot icon20/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/11/2024
Amended full accounts made up to 2023-03-31
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon24/10/2024
Change of details for Dr Mudassir Tanveer as a person with significant control on 2024-10-24
dot icon23/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Registered office address changed from 51a Marlborough Road London E18 1AR England to 1st Floor, 23 South Mall St. Georges Chambers, Edmonton Green London N9 0TS on 2020-05-15
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/02/2020
Secretary's details changed for Dr Mudassir Tanveer on 2020-01-31
dot icon03/02/2020
Director's details changed for Dr Mudassir Tanveer on 2020-01-31
dot icon03/02/2020
Director's details changed for Muhammad Tanveer Javed on 2020-01-31
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Registered office address changed from 59 Compton Road Islington London N1 2YT to 51a Marlborough Road London E18 1AR on 2015-06-10
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/02/2015
Director's details changed for Dr Mudassir Tanveer on 2015-02-12
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon29/10/2013
Amended accounts made up to 2013-03-31
dot icon30/07/2013
Director's details changed for Dr Mudasir Tanveer on 2011-05-03
dot icon29/07/2013
Director's details changed for Dr Muddasir Tanveer on 2011-03-03
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 2012-09-20
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/10/2011
Amended accounts made up to 2011-03-31
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/01/2011
Registered office address changed from 1St Floor 44/50 the Broadway Southall Middlesex UB1 1QB United Kingdom on 2011-01-13
dot icon17/01/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon13/12/2009
Appointment of Muhammad Tanveer Javed as a director
dot icon13/12/2009
Appointment of Dr Mudassir Tanveer as a director
dot icon13/12/2009
Appointment of Dr Mudassir Tanveer as a secretary
dot icon19/11/2009
Termination of appointment of Barabara Kahan as a director
dot icon13/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon22 *

* during past year

Number of employees

74
2023
change arrow icon-60.86 % *

* during past year

Cash in Bank

£376,990.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
787.72K
-
0.00
993.54K
-
2022
52
1.61M
-
0.00
963.13K
-
2023
74
2.60M
-
0.00
376.99K
-
2023
74
2.60M
-
0.00
376.99K
-

Employees

2023

Employees

74 Ascended42 % *

Net Assets(GBP)

2.60M £Ascended60.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.99K £Descended-60.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
13/11/2009 - 13/11/2009
27819
Dr Mudassir Tanveer
Director
13/11/2009 - Present
8
Javed, Muhammad Tanveer
Director
13/11/2009 - Present
1
Tanveer, Mudassir, Dr
Secretary
13/11/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CECOS COMPUTING INTERNATIONAL LIMITED

CECOS COMPUTING INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/11/2009 with the registered office located at 1st Floor, 23 South Mall St. Georges Chambers, Edmonton Green, London N9 0TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of CECOS COMPUTING INTERNATIONAL LIMITED?

toggle

CECOS COMPUTING INTERNATIONAL LIMITED is currently Active. It was registered on 13/11/2009 .

Where is CECOS COMPUTING INTERNATIONAL LIMITED located?

toggle

CECOS COMPUTING INTERNATIONAL LIMITED is registered at 1st Floor, 23 South Mall St. Georges Chambers, Edmonton Green, London N9 0TS.

What does CECOS COMPUTING INTERNATIONAL LIMITED do?

toggle

CECOS COMPUTING INTERNATIONAL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CECOS COMPUTING INTERNATIONAL LIMITED have?

toggle

CECOS COMPUTING INTERNATIONAL LIMITED had 74 employees in 2023.

What is the latest filing for CECOS COMPUTING INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.