CEGOS (UK) LIMITED

Register to unlock more data on OkredoRegister

CEGOS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02337304

Incorporation date

23/01/1989

Size

Small

Contacts

Registered address

Registered address

Unit 8 The Barrel Yard, Vinery Way, Shepherds Bush, London W6 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon07/04/2026
Accounts for a small company made up to 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon28/08/2025
Termination of appointment of Andrew Paul Mcconkey as a director on 2025-08-20
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/01/2025
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to Unit 8 the Barrel Yard Vinery Way Shepherds Bush London W6 0LQ on 2025-01-29
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon13/11/2024
Appointment of Mr Andrew Paul Mcconkey as a director on 2024-11-12
dot icon31/10/2024
Appointment of Mr Jonathan Andrew Sercombe as a director on 2024-10-29
dot icon18/10/2024
Cessation of Cegos Idet International Sa as a person with significant control on 2024-10-17
dot icon18/10/2024
Notification of a person with significant control statement
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon30/04/2024
Satisfaction of charge 5 in full
dot icon30/04/2024
Satisfaction of charge 3 in full
dot icon30/04/2024
Satisfaction of charge 4 in full
dot icon29/04/2024
Satisfaction of charge 2 in full
dot icon10/04/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon03/07/2023
Appointment of Dr Emanuele Castellani as a director on 2023-07-01
dot icon01/07/2023
Termination of appointment of Francis Robert John Marshall as a director on 2023-07-01
dot icon01/07/2023
Appointment of Dr Emanuele Castellani as a secretary on 2023-07-01
dot icon01/07/2023
Termination of appointment of Francis Robert John Marshall as a secretary on 2023-07-01
dot icon20/05/2023
Accounts for a small company made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Jose Montes O'connor as a director on 2023-04-28
dot icon19/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Full accounts made up to 2020-12-31
dot icon18/11/2021
Director's details changed for Francis Robert John Marshall on 2021-11-17
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/03/2021
Appointment of Mr Benoit Felix as a director on 2021-03-05
dot icon15/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon10/11/2020
Director's details changed for Jose Montes O'connor on 2013-06-01
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon08/12/2015
Register inspection address has been changed from Atrium Court, the Ring Bracknell Berkshire RG12 1BW England to Ocean House the Ring Bracknell Berkshire RG12 1AX
dot icon21/04/2015
Accounts for a small company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Jacques Coquerel as a director on 2014-11-06
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 2013-12-02
dot icon17/04/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon17/03/2011
Accounts for a small company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon17/12/2009
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 2009-12-17
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Registered office address changed from Building a Trinity Court, Wokingham Road Bracknell Berkshire RG42 1PL United Kingdom on 2009-11-30
dot icon30/11/2009
Director's details changed for Francis Robert John Marshall on 2009-11-30
dot icon30/11/2009
Director's details changed for Jacques Coquerel on 2009-11-30
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Jose Montes O'connor on 2009-11-30
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Appointment terminated director jeremy blain
dot icon22/01/2009
Return made up to 20/11/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from building a trinity court wokingham road bracknell berkshire RG42 1PL
dot icon22/01/2009
Location of debenture register
dot icon22/01/2009
Location of register of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from the towers tower business park wilmslow manchester M20 2FZ
dot icon30/04/2008
Accounts for a small company made up to 2007-12-31
dot icon29/04/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 20/11/07; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon09/03/2007
Return made up to 20/11/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Accounts for a small company made up to 2004-12-31
dot icon13/01/2006
Return made up to 20/11/05; full list of members
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon09/01/2006
Ad 09/12/03--------- £ si 182433@1
dot icon10/01/2005
Return made up to 20/11/04; full list of members
dot icon22/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Secretary resigned
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
Director resigned
dot icon13/11/2003
Return made up to 20/11/03; full list of members
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon09/12/2002
Return made up to 20/11/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon01/12/2000
Return made up to 20/11/00; full list of members
dot icon25/09/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Secretary's particulars changed
dot icon22/05/2000
Director resigned
dot icon16/12/1999
Conve 13/07/99
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon29/11/1999
Return made up to 20/11/99; full list of members
dot icon29/11/1999
Location of debenture register
dot icon29/11/1999
Location of register of members
dot icon21/11/1999
Secretary's particulars changed
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Conve 21/04/99
dot icon27/05/1999
Resolutions
dot icon06/04/1999
Director resigned
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
Secretary resigned;director resigned
dot icon11/12/1998
Return made up to 20/11/98; full list of members
dot icon21/10/1998
Ad 29/04/91--------- £ si 2990@1
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 20/11/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon31/10/1997
Certificate of change of name
dot icon24/10/1997
Particulars of mortgage/charge
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned;director resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon18/12/1996
Return made up to 20/11/96; no change of members
dot icon17/12/1996
New director appointed
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon10/11/1995
Return made up to 20/11/95; no change of members
dot icon05/09/1995
Full accounts made up to 1994-12-31
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 icon23/11/1994
Return made up to 20/11/94; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Return made up to 20/11/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 20/11/92; no change of members
dot icon27/11/1992
Return made up to 31/12/91; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
Particulars of mortgage/charge
dot icon30/03/1992
Full accounts made up to 1990-12-31
dot icon22/11/1991
Return made up to 20/11/91; no change of members
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon18/12/1990
Return made up to 20/11/90; full list of members
dot icon05/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon29/01/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon05/06/1989
Wd 16/05/89 ad 28/04/89--------- £ si 43998@1=43998 £ ic 23569/67567
dot icon05/06/1989
Wd 16/05/89 ad 03/05/89--------- £ si 6000@1=6000 £ ic 17569/23569
dot icon05/06/1989
Wd 16/05/89 ad 08/05/89--------- premium £ si 17567@1=17567 £ ic 2/17569
dot icon26/05/1989
New director appointed
dot icon26/05/1989
New director appointed
dot icon22/05/1989
Particulars of property mortgage/charge
dot icon22/05/1989
Particulars of property mortgage/charge
dot icon15/05/1989
Nc inc already adjusted
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
New director appointed
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: 2 baches street london N1 6UB
dot icon29/03/1989
Certificate of change of name
dot icon23/01/1989
Miscellaneous
dot icon23/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon0 % *

* during past year

Cash in Bank

£88,784.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
19
2.10M
-
0.00
88.78K
-
2023
19
2.10M
-
0.00
88.78K
-

Employees

2023

Employees

19 Ascended- *

Net Assets(GBP)

2.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blain, Jeremy Benedict
Director
22/09/2003 - 31/12/2008
5
Francis Robert John Marshall
Director
22/09/2003 - 01/07/2023
-
Mcconkey, Andrew Paul
Director
12/11/2024 - 20/08/2025
3
O'connor, Jose Montes
Director
03/03/1997 - 28/04/2023
-
Castellani, Emanuele, Dr
Secretary
01/07/2023 - Present
-

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+
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 CEGOS (UK) LIMITED

CEGOS (UK) LIMITED is an(a) Active company incorporated on 23/01/1989 with the registered office located at Unit 8 The Barrel Yard, Vinery Way, Shepherds Bush, London W6 0LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CEGOS (UK) LIMITED?

toggle

CEGOS (UK) LIMITED is currently Active. It was registered on 23/01/1989 .

Where is CEGOS (UK) LIMITED located?

toggle

CEGOS (UK) LIMITED is registered at Unit 8 The Barrel Yard, Vinery Way, Shepherds Bush, London W6 0LQ.

What does CEGOS (UK) LIMITED do?

toggle

CEGOS (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CEGOS (UK) LIMITED have?

toggle

CEGOS (UK) LIMITED had 19 employees in 2023.

What is the latest filing for CEGOS (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a small company made up to 2025-12-31.