CEDITOR LIMITED

Register to unlock more data on OkredoRegister

CEDITOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07759736

Incorporation date

01/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Change of details for Mr Simon John Burrows as a person with significant control on 2025-09-01
dot icon03/09/2025
Change of details for Mrs Susan Stephanie Burrows as a person with significant control on 2025-09-01
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon09/05/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon27/04/2022
Change of details for Mr Simon John Burrows as a person with significant control on 2022-04-08
dot icon27/04/2022
Director's details changed for Mr Simon John Burrows on 2022-04-08
dot icon27/04/2022
Change of details for Mrs Susan Stephanie Burrows as a person with significant control on 2022-04-08
dot icon27/04/2022
Director's details changed for Mrs Susan Stephanie Burrows on 2022-04-08
dot icon27/04/2022
Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2022-04-27
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon10/09/2021
Change of details for Mrs Susan Stephanie Burrows as a person with significant control on 2021-08-31
dot icon10/09/2021
Director's details changed for Mr Simon John Burrows on 2021-08-31
dot icon10/09/2021
Director's details changed for Mrs Susan Stephanie Burrows on 2021-08-31
dot icon10/02/2021
Micro company accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon10/09/2018
Change of details for Mr Simon John Burrows as a person with significant control on 2016-04-06
dot icon20/12/2017
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Director's details changed for Mr Simon John Burrows on 2016-09-19
dot icon05/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon04/10/2016
Appointment of Mrs Susan Stephanie Burrows as a director on 2016-05-01
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2016
Registered office address changed from St Johns House 22 st John Street Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 2016-03-10
dot icon25/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/07/2015
Director's details changed for Simon John Burrows on 2015-07-22
dot icon09/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
346.00
-
0.00
3.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Simon John
Director
01/09/2011 - Present
-
Burrows, Susan Stephanie
Director
01/05/2016 - Present
-

Persons with Significant Control

2
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 CEDITOR LIMITED

CEDITOR LIMITED is an(a) Active company incorporated on 01/09/2011 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. There are currently 2 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 CEDITOR LIMITED?

toggle

CEDITOR LIMITED is currently Active. It was registered on 01/09/2011 .

Where is CEDITOR LIMITED located?

toggle

CEDITOR LIMITED is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does CEDITOR LIMITED do?

toggle

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

What is the latest filing for CEDITOR LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.