CEDIA UK

Register to unlock more data on OkredoRegister

CEDIA UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353936

Incorporation date

16/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon03/03/2026
Appointment of Stuart David Tickle as a director on 2026-01-14
dot icon25/02/2026
Termination of appointment of Jennifer Mallett as a director on 2026-01-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Jamie Briesemeister as a secretary on 2025-05-06
dot icon06/05/2025
Termination of appointment of Jamie Briesemeister as a director on 2025-05-06
dot icon06/05/2025
Appointment of Amanda Wildman as a director on 2025-05-06
dot icon06/05/2025
Appointment of Matthew Nimmons as a director on 2025-05-06
dot icon06/05/2025
Appointment of Jennifer Mallett as a director on 2025-05-06
dot icon06/05/2025
Appointment of James Tze May Chen as a secretary on 2025-05-06
dot icon28/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of David Michael Weinstein as a director on 2024-01-04
dot icon14/05/2024
Termination of appointment of Amanda Wildman as a secretary on 2024-01-04
dot icon14/05/2024
Appointment of Jamie Briesemeister as a secretary on 2024-01-04
dot icon01/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Michael Sherman as a secretary on 2023-01-20
dot icon09/06/2023
Termination of appointment of Michael Sherman as a director on 2023-01-20
dot icon09/06/2023
Appointment of Mrs Amanda Wildman as a secretary on 2023-01-20
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Appointment of Mr Michael Sherman as a secretary on 2022-01-01
dot icon20/01/2022
Termination of appointment of Melanie Anne Malcolm as a secretary on 2022-01-01
dot icon20/01/2022
Termination of appointment of Melanie Anne Malcolm as a director on 2022-01-01
dot icon20/01/2022
Termination of appointment of Robert Edward Orr Sutherland as a director on 2022-01-01
dot icon20/01/2022
Appointment of Mr Michael Sherman as a director on 2022-01-01
dot icon20/01/2022
Appointment of Ms Jamie Briesemeister as a director on 2022-01-01
dot icon07/01/2022
Appointment of Mr Daryl Friedman as a director on 2021-11-29
dot icon06/01/2022
Termination of appointment of Kory Dickerson as a director on 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Appointment of Mr Kory Dickerson as a director on 2021-01-25
dot icon15/09/2021
Termination of appointment of Tabatha Lynn O'connor as a director on 2021-01-25
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon13/01/2021
Appointment of Mr Alex Nathan Capecelatro as a director on 2021-01-06
dot icon13/01/2021
Termination of appointment of Donald John Buchanan as a director on 2021-01-06
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Termination of appointment of David Roy Humphries as a director on 2020-01-06
dot icon07/05/2020
Appointment of Donald John Buchanan as a director on 2020-01-06
dot icon07/05/2020
Appointment of Mrs Melanie Anne Malcolm as a director on 2020-01-06
dot icon30/04/2020
Director's details changed for Mr Robert Edward Sutherland on 2020-04-30
dot icon30/04/2020
Secretary's details changed for Mrs Melanie Malcolm on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mrs Melanie Malcolm as a secretary on 2019-01-01
dot icon11/06/2019
Termination of appointment of David Michael Weinstein as a secretary on 2019-01-01
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Termination of appointment of Giles Henry Pengel Sutton as a director on 2018-07-27
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon05/02/2018
Appointment of Mr David Michael Weinstein as a director on 2018-01-27
dot icon02/02/2018
Appointment of Mr David Michael Weinstein as a secretary on 2018-01-27
dot icon30/01/2018
Appointment of Mr Robert Edward Sutherland as a director on 2018-01-27
dot icon30/01/2018
Termination of appointment of Dennis Wayne Erskine as a director on 2018-01-27
dot icon30/01/2018
Termination of appointment of Omar Ahmed Hikal as a secretary on 2018-01-27
dot icon30/01/2018
Termination of appointment of Omar Ahmed Hikal as a director on 2018-01-27
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon17/05/2017
Termination of appointment of Vincent Bruno as a director on 2017-05-15
dot icon09/05/2017
Appointment of Vincent Bruno as a director on 2017-01-01
dot icon09/05/2017
Appointment of Tabatha Lynn O'connor as a director on 2017-01-01
dot icon25/04/2017
Appointment of Omar Ahmed Hikal as a director on 2017-01-01
dot icon25/04/2017
Termination of appointment of Robert Edward Sutherland as a director on 2017-01-27
dot icon25/04/2017
Appointment of Omar Ahmed Hikal as a secretary on 2017-01-01
dot icon21/04/2017
Termination of appointment of Christiaan Daniel Beukes as a director on 2017-01-27
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/03/2017
Appointment of Dennis Wayne Erskine as a director on 2017-01-01
dot icon30/03/2017
Appointment of David Roy Humphries as a director on 2017-01-01
dot icon20/01/2017
Resolutions
dot icon01/01/2017
Termination of appointment of Philip John Turner as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Sawan Nichani as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Hamish John Neale as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Matthew Robert Nimmons as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Melanie Anne Malcolm as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Thomas John Butler as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Laura Lazzerini as a director on 2016-12-31
dot icon01/01/2017
Termination of appointment of Wendy Nichola Brookes as a director on 2016-12-31
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/07/2016
Termination of appointment of Christopher Stuart Hogg as a director on 2016-04-28
dot icon11/05/2016
Annual return made up to 2016-04-16 no member list
dot icon02/02/2016
Termination of appointment of Gary Lewis as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Omar Ahmed Hikal as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Alister Edward Smith as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of William Brocklebank as a director on 2015-12-31
dot icon02/02/2016
Appointment of Mr Sawan Nichani as a director on 2016-01-01
dot icon02/02/2016
Appointment of Mrs Melanie Malcolm as a director on 2016-01-01
dot icon02/02/2016
Appointment of Mr Robert Edward Sutherland as a director on 2016-01-01
dot icon02/02/2016
Appointment of Mr Philip John Turner as a director on 2016-01-01
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-16 no member list
dot icon04/02/2015
Termination of appointment of Krystian Lukasz Zajac as a director on 2014-12-31
dot icon04/02/2015
Termination of appointment of Elliot Ian Hicks as a director on 2014-12-31
dot icon04/02/2015
Appointment of Mr Christiaan Daniel Beukes as a director on 2015-01-01
dot icon04/02/2015
Appointment of Mr Giles Henry Pengel Sutton as a director on 2015-01-01
dot icon03/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-16 no member list
dot icon08/05/2014
Appointment of Mr Thomas John Butler as a director on 2014-01-01
dot icon08/05/2014
Appointment of Mr William Brocklebank as a director on 2014-01-01
dot icon29/04/2014
Appointment of Mr Omar Ahmed Hikal as a director on 2014-01-01
dot icon29/04/2014
Appointment of Mr Hamish John Neale as a director on 2014-01-01
dot icon23/01/2014
Appointment of Mr Alister Edward Smith as a director on 2014-01-01
dot icon21/01/2014
Termination of appointment of Michael Sherman as a director on 2013-12-31
dot icon21/01/2014
Termination of appointment of Rufus Wydham Fitzgerald Greenway as a director on 2013-12-31
dot icon21/01/2014
Termination of appointment of Jason John Aldous as a director on 2013-12-31
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of Hamish John Neale as a director on 2013-07-07
dot icon26/04/2013
Annual return made up to 2013-04-16 no member list
dot icon10/04/2013
Termination of appointment of Robin Franklin Shephard as a director on 2012-10-23
dot icon10/04/2013
Termination of appointment of Robert Hallam as a director on 2012-10-23
dot icon10/04/2013
Termination of appointment of Matthew Thomas Dodd as a director on 2013-02-26
dot icon05/12/2012
Appointment of Mr Elliot Ian Hicks as a director on 2012-10-23
dot icon05/12/2012
Appointment of Mr Christopher Stuart Hogg as a director on 2012-10-23
dot icon05/12/2012
Appointment of Mr Krystian Lukasz Zajac as a director on 2012-10-23
dot icon05/12/2012
Appointment of Mr Hamish John Neale as a director on 2012-10-23
dot icon05/12/2012
Termination of appointment of David Robert Graham as a director on 2012-10-23
dot icon05/12/2012
Termination of appointment of Wim De Vos as a director on 2012-10-23
dot icon25/09/2012
Appointment of Mrs Wendy Nichola Brookes as a director on 2012-09-01
dot icon25/09/2012
Appointment of Mr Matthew Robert Nimmons as a director on 2012-09-01
dot icon18/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-16 no member list
dot icon11/10/2011
Appointment of Mr Jason Aldous as a director on 2011-10-04
dot icon10/10/2011
Appointment of Mr Michael Sherman as a director on 2011-10-04
dot icon10/10/2011
Appointment of Mr Robin Franklin Shephard as a director on 2011-10-04
dot icon10/10/2011
Appointment of Ms Laura Lazzerini as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Simon Williams as a secretary on 2011-10-04
dot icon07/10/2011
Termination of appointment of Marc-Etienne Huneau as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Simon Williams as a director on 2011-10-04
dot icon07/10/2011
Termination of appointment of Adrian Clement Blundell as a director on 2011-10-04
dot icon27/07/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-16 no member list
dot icon15/04/2011
Termination of appointment of Fraser Stride as a director
dot icon15/04/2011
Termination of appointment of Claire Scholes as a director
dot icon15/04/2011
Termination of appointment of Claire Scholes as a secretary
dot icon08/10/2010
Appointment of Mr Matthew Thomas Dodd as a director
dot icon07/10/2010
Appointment of Mrs Claire Scholes as a secretary
dot icon07/10/2010
Secretary's details changed for Simon Williams on 2010-10-05
dot icon07/10/2010
Appointment of Mrs Claire Lisa Scholes as a director
dot icon07/10/2010
Termination of appointment of Simon Buddle as a director
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-16 no member list
dot icon04/06/2010
Appointment of Mr Rufus Wydham Fitzgerald Greenway as a director
dot icon01/06/2010
Appointment of Mr Wim De Vos as a director
dot icon28/05/2010
Appointment of Mr Gary Lewis as a director
dot icon28/05/2010
Appointment of Mr Marc-Etienne Huneau as a director
dot icon14/04/2010
Registered office address changed from Phoenix House Unit 2 Phoenix Park St. Neots Cambridgeshire PE19 8EP on 2010-04-14
dot icon05/02/2010
Registered office address changed from C/ The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW on 2010-02-05
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Stuart Tickle as a director
dot icon14/10/2009
Termination of appointment of Jane Scotland as a director
dot icon14/10/2009
Termination of appointment of Paul Helliar as a director
dot icon02/06/2009
Annual return made up to 16/04/09
dot icon02/06/2009
Appointment terminated director stephen martin
dot icon16/01/2009
Appointment terminated director robin van meeuwen
dot icon16/01/2009
Appointment terminated director david hyman
dot icon16/01/2009
Appointment terminated director raphael oberholzer
dot icon16/01/2009
Director appointed simon peter buddle
dot icon16/01/2009
Director appointed adrian clement blundell
dot icon16/01/2009
Director appointed fraser william nelson stride
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2008
Annual return made up to 16/04/08
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon18/05/2007
Annual return made up to 16/04/07
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Annual return made up to 16/04/06
dot icon19/06/2006
Director resigned
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon26/05/2005
Annual return made up to 16/04/05
dot icon03/05/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/06/2004
Annual return made up to 16/04/04
dot icon22/04/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon08/10/2003
Director resigned
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon13/05/2003
Annual return made up to 16/04/03
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon13/05/2003
New director appointed
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Annual return made up to 16/04/02
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: premier house 112 station road edgware middlesex HA8 7BJ
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/07/2001
Registered office changed on 16/07/01 from: gkp house spring villa park edgware middlesex HA8 7XT
dot icon09/07/2001
Annual return made up to 16/04/01
dot icon09/07/2001
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon04/08/2000
Annual return made up to 16/04/99
dot icon04/08/2000
Annual return made up to 16/04/00
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
New director appointed
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/1999
Full accounts made up to 1997-12-31
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Registered office changed on 01/04/99 from: canonbury yard 190A new north road london N1 7BS
dot icon09/09/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon15/05/1998
Annual return made up to 16/04/98
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-44.43 % *

* during past year

Cash in Bank

£30,690.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.48M
-
0.00
55.23K
-
2022
11
1.41M
-
0.00
30.69K
-
2022
11
1.41M
-
0.00
30.69K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.41M £Descended-4.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.69K £Descended-44.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malde, Mayur Mulchand
Director
25/04/1998 - 18/07/2001
15
Tickle, Stuart David
Director
14/01/2026 - Present
5
Sherman, Michael
Secretary
01/01/2022 - 20/01/2023
-
Sherman, Michael
Director
01/01/2022 - 20/01/2023
-
Wildman, Amanda
Secretary
20/01/2023 - 04/01/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CEDIA UK

CEDIA UK is an(a) Active company incorporated on 16/04/1997 with the registered office located at Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDIA UK?

toggle

CEDIA UK is currently Active. It was registered on 16/04/1997 .

Where is CEDIA UK located?

toggle

CEDIA UK is registered at Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3AD.

What does CEDIA UK do?

toggle

CEDIA UK operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does CEDIA UK have?

toggle

CEDIA UK had 11 employees in 2022.

What is the latest filing for CEDIA UK?

toggle

The latest filing was on 03/03/2026: Appointment of Stuart David Tickle as a director on 2026-01-14.