CEG CONSULTING SERVICES LTD

Register to unlock more data on OkredoRegister

CEG CONSULTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13072834

Incorporation date

09/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

52 Durham Road, Luton LU2 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2020)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 52 Durham Road Luton LU2 0rd on 2025-07-23
dot icon18/07/2025
Termination of appointment of Mihir Patnaik as a director on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon07/07/2025
Appointment of Mr Phani Kumar Kontham as a director on 2025-06-24
dot icon07/07/2025
Cessation of Mihir Patnaik as a person with significant control on 2025-07-07
dot icon07/07/2025
Notification of Phani Kumar Kontham as a person with significant control on 2025-07-07
dot icon10/06/2025
Change of details for Mr Mihir Patnaik as a person with significant control on 2025-06-09
dot icon08/05/2025
Registered office address changed from 143a, 268 Regus Bath Road Slough SL1 4DX England to 124 City Road London EC1V 2NX on 2025-05-08
dot icon23/01/2025
Appointment of Mr Mihir Patnaik as a director on 2025-01-23
dot icon23/01/2025
Notification of Mihir Patnaik as a person with significant control on 2025-01-23
dot icon23/01/2025
Termination of appointment of Mani Bhargavi Chetti as a director on 2025-01-22
dot icon23/01/2025
Cessation of Mani Bhargavi Chetti as a person with significant control on 2025-01-23
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon22/01/2025
Appointment of Mrs Mani Bhargavi Chetti as a director on 2025-01-22
dot icon22/01/2025
Notification of Mani Bhargavi Chetti as a person with significant control on 2025-01-22
dot icon22/01/2025
Cessation of Mihir Kumar Patnaik as a person with significant control on 2025-01-22
dot icon22/01/2025
Termination of appointment of Mihir Kumar Patnaik as a director on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon15/01/2025
Termination of appointment of Divya Kaushik Rajgor Dave as a director on 2025-01-15
dot icon24/12/2024
Director's details changed for Mihir Kumar Patnaik on 2024-12-24
dot icon24/12/2024
Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-12-24
dot icon16/12/2024
Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD England to 143a, 268 Regus Bath Road Slough SL1 4DX on 2024-12-16
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon21/05/2024
Termination of appointment of Anil Kumar Gunja as a director on 2024-05-21
dot icon18/04/2024
Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-04-18
dot icon18/04/2024
Director's details changed for Mihir Kumar Patnaik on 2024-04-18
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon28/03/2024
Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Anil Kumar Gunja as a person with significant control on 2024-03-28
dot icon22/03/2024
Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-22
dot icon21/03/2024
Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-21
dot icon21/03/2024
Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-21
dot icon01/03/2024
Director's details changed for Mihir Kumar Patnaik on 2024-03-01
dot icon01/03/2024
Termination of appointment of Divya Kaushik Rajgor Dave as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Mrs Divya Kaushik Rajgor Dave as a director on 2024-03-01
dot icon28/02/2024
Appointment of Mihir Kumar Patnaik as a director on 2024-02-28
dot icon28/02/2024
Notification of Mihir Kumar Patnaik as a person with significant control on 2024-02-28
dot icon28/02/2024
Appointment of Mrs Divya Kaushik Rajgor Dave as a secretary on 2024-02-28
dot icon09/02/2024
Registered office address changed from Southall Townhall High Street Southall United Kingdom UB1 3HA England to Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD on 2024-02-09
dot icon31/01/2024
Registered office address changed from 72 Mistle Thrush Drive Mistle Thrush Drive Northstowe Cambridge CB24 1BS England to Southall Townhall High Street Southall United Kingdom UB1 3HA on 2024-01-31
dot icon18/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/12/2022
Change of details for Mr Anil Kumar Gunja as a person with significant control on 2022-12-01
dot icon05/12/2022
Director's details changed for Mr Anil Kumar Gunja on 2022-12-01
dot icon05/12/2022
Director's details changed for Mr Anil Kumar Gunja on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon01/12/2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 72 Mistle Thrush Drive Mistle Thrush Drive Northstowe Cambridge CB24 1BS on 2022-12-01
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/06/2022
Change of details for Mr Anil Kumar Gunja as a person with significant control on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Anil Kumar Gunja on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon09/12/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+678,100.00 % *

* during past year

Cash in Bank

£6,782.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
0
3.87K
-
0.00
6.78K
-
2022
0
3.87K
-
0.00
6.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.87K £Ascended387.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.78K £Ascended678.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anil Kumar Gunja
Director
09/12/2020 - 21/05/2024
3
Mr Mihir Patnaik
Director
23/01/2025 - 18/07/2025
16
Mr Mihir Kumar Patnaik
Director
28/02/2024 - 22/01/2025
5
Rajgor Dave, Divya Kaushik
Secretary
28/02/2024 - 01/03/2024
-
Rajgor Dave, Divya Kaushik
Director
01/03/2024 - 15/01/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEG CONSULTING SERVICES LTD

CEG CONSULTING SERVICES LTD is an(a) Dissolved company incorporated on 09/12/2020 with the registered office located at 52 Durham Road, Luton LU2 0RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEG CONSULTING SERVICES LTD?

toggle

CEG CONSULTING SERVICES LTD is currently Dissolved. It was registered on 09/12/2020 and dissolved on 17/02/2026.

Where is CEG CONSULTING SERVICES LTD located?

toggle

CEG CONSULTING SERVICES LTD is registered at 52 Durham Road, Luton LU2 0RD.

What does CEG CONSULTING SERVICES LTD do?

toggle

CEG CONSULTING SERVICES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CEG CONSULTING SERVICES LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.