CEEMA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CEEMA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432826

Incorporation date

26/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 The Omega Centre Stratton Business Park, London Road, Biggleswade, Bedfordshire SG18 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1979)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon07/04/2025
Appointment of Ms Julie Fox as a secretary on 2025-04-01
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon18/01/2023
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Notification of Andrew Willam Mcgall as a person with significant control on 2016-08-10
dot icon19/07/2021
Notification of Catherine Claire Andrews as a person with significant control on 2021-04-28
dot icon19/07/2021
Cessation of Keith Frederick Andrews as a person with significant control on 2021-04-28
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/11/2018
Registration of charge 014328260007, created on 2018-11-16
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon01/12/2017
Notification of Keith Frederick Andrews as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/09/2016
Termination of appointment of John Christopher Brook as a director on 2016-08-23
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/12/2015
Appointment of Mr John Christopher Brook as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Brian Edward Fletcher as a director on 2015-10-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon11/09/2014
Appointment of Mr Andrew William Mcgall as a director on 2014-06-12
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for Brian Edward Fletcher on 2009-12-15
dot icon24/03/2009
Registered office changed on 24/03/2009 from unit 1B focus 4 fourth avenue letchworth garden city hertfordshire SG6 2TU
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Registered office changed on 09/02/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN
dot icon09/02/2009
Return made up to 14/12/08; full list of members
dot icon27/11/2008
Appointment terminated director keith andrews
dot icon27/11/2008
Appointment terminated secretary catherine andrews
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 14/12/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/04/2007
Return made up to 14/12/06; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: the granary crowhill farm ravensden road wilden bedford bedfordshire MK44 2QS
dot icon21/07/2006
Director's particulars changed
dot icon24/05/2006
Director resigned
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 14/12/05; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Secretary's particulars changed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/02/2005
Return made up to 14/12/04; full list of members
dot icon12/10/2004
New director appointed
dot icon21/09/2004
Registered office changed on 21/09/04 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY
dot icon03/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/02/2004
Return made up to 14/12/03; full list of members
dot icon21/01/2004
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned;director resigned
dot icon23/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon04/02/2003
Return made up to 14/12/02; full list of members
dot icon06/03/2002
Return made up to 14/12/01; full list of members
dot icon05/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon01/10/2001
Accounts for a medium company made up to 2000-06-30
dot icon21/03/2001
Return made up to 14/12/00; full list of members
dot icon22/12/1999
Return made up to 14/12/99; full list of members
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon27/10/1999
Accounts for a small company made up to 1998-06-30
dot icon05/07/1999
Registered office changed on 05/07/99 from: pegasus house high street biggleswade bedfordshire SG18 0LE
dot icon11/03/1999
Return made up to 14/12/98; full list of members
dot icon10/07/1998
Accounts for a small company made up to 1997-06-30
dot icon20/02/1998
Return made up to 14/12/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon06/02/1997
Return made up to 14/12/96; no change of members
dot icon06/02/1997
New secretary appointed
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Director's particulars changed
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon14/04/1996
Return made up to 14/12/95; full list of members
dot icon27/06/1995
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-06-30
dot icon06/02/1995
Return made up to 14/12/94; full list of members
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Accounts for a small company made up to 1993-06-30
dot icon04/02/1994
Return made up to 14/12/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon08/01/1993
Return made up to 14/12/92; full list of members
dot icon24/12/1991
Return made up to 14/12/91; no change of members
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon27/06/1991
Certificate of change of name
dot icon12/06/1991
Particulars of mortgage/charge
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Accounts for a small company made up to 1990-06-30
dot icon12/12/1990
New director appointed
dot icon03/10/1990
Return made up to 31/12/89; full list of members
dot icon07/06/1990
Accounts for a small company made up to 1989-06-30
dot icon20/03/1990
Director resigned
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon23/08/1989
Director resigned;new director appointed
dot icon01/06/1989
Return made up to 14/12/88; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-06-30
dot icon10/05/1988
Accounts for a small company made up to 1987-06-30
dot icon05/05/1988
Director resigned
dot icon02/03/1988
Director resigned
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon11/12/1987
Director resigned
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
Registered office changed on 30/07/87 from: 13 harley street london W1N 1DA
dot icon27/07/1987
Accounts for a small company made up to 1986-06-30
dot icon05/12/1986
Director resigned
dot icon25/11/1986
Return made up to 20/11/86; full list of members
dot icon24/11/1986
New director appointed
dot icon18/08/1986
Director resigned
dot icon26/06/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+377.18 % *

* during past year

Cash in Bank

£101,139.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
303.20K
-
0.00
106.71K
-
2022
14
273.60K
-
0.00
21.20K
-
2023
15
388.89K
-
0.00
101.14K
-
2023
15
388.89K
-
0.00
101.14K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

388.89K £Ascended42.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.14K £Ascended377.18 % *

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
Mr Andrew William Mcgall
Director
12/06/2014 - Present
5
Fox, Julie
Secretary
01/04/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CEEMA TECHNOLOGY LIMITED

CEEMA TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/06/1979 with the registered office located at 4 The Omega Centre Stratton Business Park, London Road, Biggleswade, Bedfordshire SG18 8QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CEEMA TECHNOLOGY LIMITED?

toggle

CEEMA TECHNOLOGY LIMITED is currently Active. It was registered on 26/06/1979 .

Where is CEEMA TECHNOLOGY LIMITED located?

toggle

CEEMA TECHNOLOGY LIMITED is registered at 4 The Omega Centre Stratton Business Park, London Road, Biggleswade, Bedfordshire SG18 8QB.

What does CEEMA TECHNOLOGY LIMITED do?

toggle

CEEMA TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CEEMA TECHNOLOGY LIMITED have?

toggle

CEEMA TECHNOLOGY LIMITED had 15 employees in 2023.

What is the latest filing for CEEMA TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.