CEMENTO LIMITED

Register to unlock more data on OkredoRegister

CEMENTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08598987

Incorporation date

05/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Blackfriars Street, Manchester M3 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2013)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon31/01/2024
Registered office address changed from Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW England to 16 Blackfriars Street Manchester M3 5BQ on 2024-01-31
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon19/04/2023
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW on 2023-04-19
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon07/07/2021
Change of details for Mr Grant Michael Allen as a person with significant control on 2021-07-05
dot icon06/07/2021
Registered office address changed from Unit C the Cube Building 17-21 Wenlock Road London N1 7GT to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Grant Michael Allen on 2021-07-05
dot icon06/07/2021
Director's details changed for Ms Julia Jane Mary Willey on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Andrew Platt on 2021-07-05
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/08/2020
Change of details for Mr Grant Michael Allen as a person with significant control on 2020-07-01
dot icon03/08/2020
Director's details changed for Miss Julia Jane Mary Willey on 2020-07-01
dot icon03/08/2020
Director's details changed for Mr Grant Michael Allen on 2020-07-01
dot icon21/05/2020
Registration of charge 085989870001, created on 2020-05-12
dot icon06/12/2019
Registered office address changed from 8 Albemarle Way London EC1V 4JB England to Unit C the Cube Building 17-21 Wenlock Road London N1 7GT on 2019-12-06
dot icon01/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon08/07/2019
Director's details changed for Miss Julia Jane Mary Willey on 2019-07-08
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2018
Cessation of Grant Michael Allen as a person with significant control on 2016-04-06
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon10/07/2017
Notification of Grant Michael Allen as a person with significant control on 2016-04-06
dot icon10/07/2017
Appointment of Mr Andrew Platt as a director on 2017-07-01
dot icon17/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/06/2016
Registered office address changed from 2 Angel Square London EC1V 1NY England to 8 Albemarle Way London EC1V 4JB on 2016-06-15
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from Unit 1 1 Sans Walk London EC1R 0LT to 2 Angel Square London EC1V 1NY on 2016-03-02
dot icon23/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/07/2014
Appointment of Miss Julia Jane Mary Willey as a director
dot icon01/07/2014
Change of share class name or designation
dot icon01/07/2014
Resolutions
dot icon05/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
96.21K
-
0.00
133.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willey, Julia Jane Mary
Director
02/07/2014 - Present
1
Platt, Andrew
Director
01/07/2017 - Present
-
Allen, Grant Michael
Director
05/07/2013 - Present
1

Persons with Significant Control

2
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 CEMENTO LIMITED

CEMENTO LIMITED is an(a) Active company incorporated on 05/07/2013 with the registered office located at 16 Blackfriars Street, Manchester M3 5BQ. There are currently 3 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 CEMENTO LIMITED?

toggle

CEMENTO LIMITED is currently Active. It was registered on 05/07/2013 .

Where is CEMENTO LIMITED located?

toggle

CEMENTO LIMITED is registered at 16 Blackfriars Street, Manchester M3 5BQ.

What does CEMENTO LIMITED do?

toggle

CEMENTO LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CEMENTO LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.