CEDO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEDO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06948195

Incorporation date

30/06/2009

Size

Full

Contacts

Registered address

Registered address

Cedo, Halesfield 11, Telford, Shropshire TF7 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2009)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Cessation of Gino De Raedt as a person with significant control on 2025-05-08
dot icon08/05/2025
Cessation of Frederica Verheyden as a person with significant control on 2025-05-08
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon26/01/2023
Withdrawal of a person with significant control statement on 2023-01-26
dot icon26/01/2023
Notification of Gino De Raedt as a person with significant control on 2016-04-06
dot icon26/01/2023
Notification of Ann De Raedt as a person with significant control on 2016-04-06
dot icon26/01/2023
Notification of Frederica Verheyden as a person with significant control on 2016-04-06
dot icon09/01/2023
Appointment of Mr Jacek Kojdecki as a director on 2023-01-09
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Erik Jan Van Den Eynden as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Bart Elias as a director on 2022-06-01
dot icon01/04/2022
Termination of appointment of Andrzej Rafal Ostrowski as a director on 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon02/03/2022
Appointment of Mr Thierry Navarre as a director on 2022-03-02
dot icon29/10/2021
Termination of appointment of Rik De Vos as a director on 2021-10-29
dot icon21/09/2021
Director's details changed for Mr Maarten Peers on 2021-09-21
dot icon21/09/2021
Director's details changed for Mr Bart Elias on 2021-09-21
dot icon21/09/2021
Director's details changed for Mr Nicolas De Quinnemar on 2021-09-21
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon10/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon17/10/2019
Appointment of Mr Christiaan Cools as a director on 2019-10-17
dot icon03/10/2019
Appointment of Mr Rik De Vos as a director on 2019-10-03
dot icon03/10/2019
Termination of appointment of Helen Catherine Allum as a director on 2019-10-03
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Piet Claus as a director on 2019-06-03
dot icon27/04/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon25/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon31/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon12/01/2018
Director's details changed for Mrs Helen Catherine Allum on 2017-11-20
dot icon04/01/2018
Director's details changed for Mr Andrzej Rafal Ostrowski on 2017-12-12
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon05/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2016
Purchase of own shares. Shares purchased into treasury:
dot icon07/10/2016
Appointment of Mrs Helen Catherine Allum as a director on 2016-10-03
dot icon28/09/2016
Satisfaction of charge 069481950003 in full
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon26/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon25/02/2016
Termination of appointment of David James Pearce as a director on 2016-02-19
dot icon25/01/2016
Resolutions
dot icon12/01/2016
Satisfaction of charge 1 in full
dot icon12/01/2016
Satisfaction of charge 2 in full
dot icon24/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/08/2015
Director's details changed for David James Pearce on 2015-08-03
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Bart Elias on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Nicolas De Quinnemar on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Andrzej Rafal Ostrowski on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Maarten Peers on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Piet Claus on 2015-07-22
dot icon22/07/2015
Registered office address changed from Cedo Halesfield 11 Telford Shropshire TF7 4LZ England to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 2015-07-22
dot icon22/07/2015
Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 2015-07-22
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/05/2015
Termination of appointment of James Anthony Mccomasky as a director on 2015-04-29
dot icon23/02/2015
Appointment of Mr Andrzej Rafal Ostrowski as a director on 2015-02-23
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon28/11/2014
Change of share class name or designation
dot icon28/11/2014
Sub-division of shares on 2014-10-14
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon29/10/2014
Resolutions
dot icon21/10/2014
Termination of appointment of David Mervin Wingfield as a director on 2014-10-14
dot icon21/10/2014
Termination of appointment of Benjamin St Pierre Slatter as a director on 2014-10-14
dot icon21/10/2014
Appointment of Mr Bart Elias as a director on 2014-10-14
dot icon21/10/2014
Appointment of Mr Piet Claus as a director on 2014-10-14
dot icon21/10/2014
Termination of appointment of Nicholas David Morrill as a director on 2014-10-14
dot icon21/10/2014
Termination of appointment of Alan Rae Dalziel Jamieson as a director on 2014-10-14
dot icon21/10/2014
Appointment of Mr Maarten Peers as a director on 2014-10-14
dot icon21/10/2014
Appointment of Mr Nicolas De Quinnemar as a director on 2014-10-14
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr David Mervin Wingfield on 2014-06-01
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/09/2013
Registration of charge 069481950003
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Arthur Jakeman as a director
dot icon15/06/2012
Termination of appointment of James Langan as a director
dot icon08/02/2012
Appointment of Mr James Anthony Langan as a director
dot icon27/10/2011
Auditor's resignation
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr James Anthony Mccomasky on 2011-08-03
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-09-02
dot icon05/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Appointment of James Mccomasky as a director
dot icon28/06/2010
Termination of appointment of Andrzej Ostrowski as a secretary
dot icon28/06/2010
Termination of appointment of Andrzej Ostrowski as a director
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon18/05/2010
Change of share class name or designation
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon11/05/2010
Resolutions
dot icon09/11/2009
Appointment of Arthur Leslie Jakeman as a director
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-13
dot icon24/10/2009
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 2009-10-24
dot icon15/10/2009
Appointment of Andrzej Rafal Ostrowski as a director
dot icon15/10/2009
Appointment of Andrzej Rafal Ostrowski as a secretary
dot icon15/10/2009
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon08/10/2009
Resolutions
dot icon08/10/2009
Certificate of change of name
dot icon28/09/2009
Ad 16/09/09\gbp si 1606499@1=1606499\gbp ic 1/1606500\
dot icon28/09/2009
Director appointed david james pearce
dot icon24/08/2009
Nc inc already adjusted 13/08/09
dot icon24/08/2009
Resolutions
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2009
Director appointed nicholas david morrill
dot icon24/07/2009
Director appointed alan rae dalziel jamieson
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon21/07/2009
Registered office changed on 21/07/2009 from 5 new street square london EC4A 3TW
dot icon21/07/2009
Appointment terminated director paul burke
dot icon21/07/2009
Appointment terminated director huntsmoor nominees LIMITED
dot icon21/07/2009
Appointment terminated director huntsmoor LIMITED
dot icon21/07/2009
Director appointed david mervyn wingfield
dot icon21/07/2009
Director appointed benjamin st pierre slatter
dot icon30/06/2009
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
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allum, Helen Catherine
Director
03/10/2016 - 03/10/2019
20
Jamieson, Alan Rae Dalziel
Director
16/07/2009 - 14/10/2014
47
Slatter, Benjamin St Pierre
Director
16/07/2009 - 14/10/2014
54
De Quinnemar, Nicolas
Director
14/10/2014 - Present
1
Peers, Maarten
Director
14/10/2014 - Present
1

Persons with Significant Control

7
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 CEDO HOLDINGS LIMITED

CEDO HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/2009 with the registered office located at Cedo, Halesfield 11, Telford, Shropshire TF7 4LZ. There are currently 6 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 CEDO HOLDINGS LIMITED?

toggle

CEDO HOLDINGS LIMITED is currently Active. It was registered on 30/06/2009 .

Where is CEDO HOLDINGS LIMITED located?

toggle

CEDO HOLDINGS LIMITED is registered at Cedo, Halesfield 11, Telford, Shropshire TF7 4LZ.

What does CEDO HOLDINGS LIMITED do?

toggle

CEDO HOLDINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CEDO HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.