CEO VENTURES LTD

Register to unlock more data on OkredoRegister

CEO VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09629700

Incorporation date

09/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8, East Lodge Village, East Lodge Lane, Enfield EN2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2015)
dot icon15/12/2025
Registration of charge 096297000010, created on 2025-11-28
dot icon15/12/2025
Registration of charge 096297000011, created on 2025-11-28
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon08/09/2025
Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to Unit 8 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2025-09-08
dot icon08/09/2025
Registered office address changed from Unit 8 East Lodge Village East Lodge Lane Enfield EN2 8AS England to Unit 8, East Lodge Village East Lodge Lane Enfield EN2 8AS on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-07-27 with updates
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon22/05/2025
Registration of charge 096297000008, created on 2025-05-08
dot icon22/05/2025
Registration of charge 096297000009, created on 2025-05-08
dot icon11/04/2025
Registration of charge 096297000007, created on 2025-03-28
dot icon13/03/2025
Satisfaction of charge 096297000001 in full
dot icon13/03/2025
Satisfaction of charge 096297000002 in full
dot icon13/03/2025
Satisfaction of charge 096297000003 in full
dot icon24/02/2025
Registered office address changed from Unit 6, Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-24
dot icon09/10/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-09-30
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon11/01/2024
Registration of charge 096297000006, created on 2024-01-03
dot icon16/10/2023
Registration of charge 096297000005, created on 2023-09-29
dot icon09/10/2023
Registration of charge 096297000004, created on 2023-10-06
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/06/2023
Registration of charge 096297000003, created on 2023-06-12
dot icon13/06/2023
Registration of charge 096297000001, created on 2023-06-12
dot icon13/06/2023
Registration of charge 096297000002, created on 2023-06-12
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon17/01/2023
Notification of Michael Christakis Orros as a person with significant control on 2023-01-18
dot icon17/01/2023
Cessation of Evangeline Helen Orros as a person with significant control on 2023-01-18
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon16/04/2019
Change of details for Miss Evangeline Helen Orros as a person with significant control on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Michael Christakis Orros on 2019-04-16
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon26/09/2017
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Unit 6, Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2017-09-26
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon25/02/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon01/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/06/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.64K
-
0.00
-
-
2022
0
2.33K
-
0.00
-
-
2022
0
2.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.33K £Descended-58.68 % *

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
Orros, Michael Christakis
Director
09/06/2015 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEO VENTURES LTD

CEO VENTURES LTD is an(a) Active company incorporated on 09/06/2015 with the registered office located at Unit 8, East Lodge Village, East Lodge Lane, Enfield EN2 8AS. 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 CEO VENTURES LTD?

toggle

CEO VENTURES LTD is currently Active. It was registered on 09/06/2015 .

Where is CEO VENTURES LTD located?

toggle

CEO VENTURES LTD is registered at Unit 8, East Lodge Village, East Lodge Lane, Enfield EN2 8AS.

What does CEO VENTURES LTD do?

toggle

CEO VENTURES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CEO VENTURES LTD?

toggle

The latest filing was on 15/12/2025: Registration of charge 096297000010, created on 2025-11-28.