CEE AND CO LIMITED

Register to unlock more data on OkredoRegister

CEE AND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07540081

Incorporation date

23/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 24 Denver Building, 6 Malthouse Road, London SW11 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/08/2024
Registered office address changed from 31 6 Malthouse Road 31 Denver Building London SW11 7BY England to 24 Malthouse Road London SW11 7BY on 2024-08-10
dot icon10/08/2024
Registered office address changed from 24 Malthouse Road London SW11 7BY England to 24 24 Denver Building 6 Malthouse Road London SW11 7BY on 2024-08-10
dot icon02/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/04/2023
Registered office address changed from 1 Riverlight Quay Apartment 13 London SW11 8AU England to 31 6 Malthouse Road London SW11 7BY on 2023-04-30
dot icon30/04/2023
Registered office address changed from 31 6 Malthouse Road London SW11 7BY England to 31 6 Malthouse Road 31 Denver Building London SW11 7BY on 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon09/05/2020
Registered office address changed from 10 st. George Wharf 393 Flagstaff House London SW8 2LZ England to 1 Riverlight Quay Apartment 13 London SW11 8AU on 2020-05-09
dot icon27/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/01/2020
Change of details for Mr Simon Crofts as a person with significant control on 2020-01-20
dot icon04/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/10/2019
Registered office address changed from 272 Cavendish Road 10 Devonshire Court London SW12 0BS England to 10 st. George Wharf 393 Flagstaff House London SW8 2LZ on 2019-10-28
dot icon09/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon09/03/2018
Registered office address changed from 75 Whitechapel Road Unit 326 London E1 1DU England to 272 Cavendish Road 10 Devonshire Court London SW12 0BS on 2018-03-09
dot icon11/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/03/2017
Registered office address changed from Studio 222 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 75 Whitechapel Road Unit 326 London E1 1DU on 2017-03-17
dot icon15/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/09/2015
Registered office address changed from Mynshull House 78 Churchgate Stockport SK1 1YJ to Studio 222 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2015-09-09
dot icon28/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon29/10/2013
Certificate of change of name
dot icon29/10/2013
Change of name notice
dot icon29/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2012-02-29
dot icon15/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Simon Crofts on 2012-03-15
dot icon23/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.93K
-
0.00
7.20K
-
2022
1
1.90K
-
0.00
37.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crofts, Simon
Director
23/02/2011 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEE AND CO LIMITED

CEE AND CO LIMITED is an(a) Active company incorporated on 23/02/2011 with the registered office located at 24 24 Denver Building, 6 Malthouse Road, London SW11 7BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEE AND CO LIMITED?

toggle

CEE AND CO LIMITED is currently Active. It was registered on 23/02/2011 .

Where is CEE AND CO LIMITED located?

toggle

CEE AND CO LIMITED is registered at 24 24 Denver Building, 6 Malthouse Road, London SW11 7BY.

What does CEE AND CO LIMITED do?

toggle

CEE AND CO LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CEE AND CO LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-23 with no updates.