CECOS LONDON LIMITED

Register to unlock more data on OkredoRegister

CECOS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641511

Incorporation date

01/10/1998

Size

Micro Entity

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 01/10/1998)
dot icon15/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon20/02/2025
Notification of Jawad Tanveer as a person with significant control on 2021-04-12
dot icon20/02/2025
Cessation of Mudassir Tanveer as a person with significant control on 2021-04-12
dot icon24/10/2024
Change of details for Dr Mudassir Tanveer as a person with significant control on 2024-10-24
dot icon02/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/12/2021
Satisfaction of charge 036415110002 in full
dot icon30/12/2021
Satisfaction of charge 036415110004 in full
dot icon30/12/2021
Satisfaction of charge 036415110003 in full
dot icon29/12/2021
Registration of charge 036415110005, created on 2021-12-22
dot icon29/12/2021
Registration of charge 036415110006, created on 2021-12-22
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon29/03/2021
Statement of capital following an allotment of shares on 2020-01-01
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 icon14/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon14/05/2020
Appointment of Mr Jawad Tanveer as a director on 2020-03-31
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon09/05/2019
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 51a Marlborough Road London E18 1AR on 2019-05-09
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2016-12-29
dot icon20/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Satisfaction of charge 1 in full
dot icon22/12/2014
Registration of charge 036415110002, created on 2014-12-22
dot icon22/12/2014
Registration of charge 036415110004, created on 2014-12-22
dot icon22/12/2014
Registration of charge 036415110003, created on 2014-12-22
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon21/08/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon21/08/2014
Director's details changed for Dr Mudassir Tanveer on 2014-08-20
dot icon21/08/2014
Director's details changed for Muhammad Tanveer Javed on 2014-08-20
dot icon21/08/2014
Secretary's details changed for Dr Mudassir Tanveer on 2014-08-20
dot icon21/08/2014
Registered office address changed from 59 Compton Road Islington London N1 2YT United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 2014-08-21
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Secretary's details changed for Dr Muddasir Tanveer on 2013-07-24
dot icon24/07/2013
Director's details changed for Dr Muddasir Tanveer on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/07/2013
Director's details changed for Muhammad Tanveer Javed on 2013-02-08
dot icon23/07/2013
Director's details changed for Dr Muddasir Tanveer on 2013-02-08
dot icon23/07/2013
Secretary's details changed for Dr Muddasir Tanveer on 2013-02-08
dot icon22/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2012-08-31
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Amended accounts made up to 2010-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Registered office address changed from C/O Param & Company Ist Floor, 44-50 the Broadway Southall Southall Middlesex UB1 1QB England on 2010-12-20
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/02/2010
Director's details changed for Dr Muddasir Tanveer on 2010-02-19
dot icon23/02/2010
Director's details changed for Muhammad Tanveer Javed on 2010-02-19
dot icon22/02/2010
Secretary's details changed for Dr Muddasir Tanveer on 2010-02-19
dot icon22/02/2010
Secretary's details changed for Dr Muddasir Tanveer on 2010-02-19
dot icon05/02/2010
Registered office address changed from International House 59 Compton Road Islington London N1 2YT on 2010-02-05
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Certificate of change of name
dot icon13/11/2009
Change of name notice
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Change of name notice
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 2-10 osborn street london E1 6TD
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 01/10/08; full list of members
dot icon18/04/2008
Amended accounts made up to 2007-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 01/10/05; full list of members
dot icon24/12/2004
Return made up to 01/10/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/12/2004
New secretary appointed
dot icon25/11/2004
Registered office changed on 25/11/04 from: neil house 7 whitechapel road london E1 1DU
dot icon28/06/2004
Secretary resigned
dot icon30/12/2003
Director's particulars changed
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2003
New director appointed
dot icon21/10/2002
Return made up to 01/10/02; full list of members
dot icon26/03/2002
Return made up to 01/10/01; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/11/2000
Return made up to 01/10/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/1999
Return made up to 01/10/99; full list of members
dot icon05/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon01/10/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-96.84 % *

* during past year

Cash in Bank

£673.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.65M
-
0.00
54.81K
-
2023
-
2.70M
-
0.00
21.30K
-
2024
-
4.18M
-
0.00
673.00
-
2024
-
4.18M
-
0.00
673.00
-

Employees

2024

Employees

-

Net Assets(GBP)

4.18M £Ascended55.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

673.00 £Descended-96.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jawad Tanveer
Director
31/03/2020 - Present
36
Javed, Muhammad Tanveer
Director
01/10/1998 - Present
1
Tanveer, Mudassir, Dr
Director
31/01/2003 - Present
1

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 CECOS LONDON LIMITED

CECOS LONDON LIMITED is an(a) Active company incorporated on 01/10/1998 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CECOS LONDON LIMITED?

toggle

CECOS LONDON LIMITED is currently Active. It was registered on 01/10/1998 .

Where is CECOS LONDON LIMITED located?

toggle

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

What does CECOS LONDON LIMITED do?

toggle

CECOS LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CECOS LONDON LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-30 with updates.