CEPHALOPOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEPHALOPOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05411931

Incorporation date

04/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-09
dot icon28/01/2026
Removal of liquidator by court order
dot icon28/01/2026
Appointment of a voluntary liquidator
dot icon12/03/2024
Liquidators' statement of receipts and payments to 2024-01-09
dot icon17/03/2023
Liquidators' statement of receipts and payments to 2023-01-09
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-01-09
dot icon20/03/2021
Liquidators' statement of receipts and payments to 2021-01-09
dot icon11/03/2020
Liquidators' statement of receipts and payments to 2020-01-09
dot icon06/02/2019
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-02-06
dot icon28/01/2019
Statement of affairs
dot icon28/01/2019
Appointment of a voluntary liquidator
dot icon28/01/2019
Resolutions
dot icon17/07/2018
Satisfaction of charge 054119310001 in full
dot icon17/07/2018
Satisfaction of charge 054119310002 in full
dot icon22/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/04/2017
Resolutions
dot icon26/04/2017
Change of name notice
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon03/11/2016
Appointment of Mr James Graham Pickering as a secretary on 2016-10-23
dot icon02/11/2016
Termination of appointment of Stephen Kenneth Hinde as a director on 2016-10-23
dot icon02/11/2016
Appointment of Mr James Graham Pickering as a director on 2016-10-23
dot icon30/09/2016
Termination of appointment of Glyn John Alan Race as a director on 2016-09-20
dot icon30/09/2016
Termination of appointment of Symon Wilson as a director on 2016-09-20
dot icon30/09/2016
Termination of appointment of Rosemary Hinde as a secretary on 2016-09-20
dot icon11/04/2016
Registered office address changed from Debeauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW to Damer House Meadow Way Wickford Essex SS12 9HA on 2016-04-11
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/01/2015
Accounts for a medium company made up to 2014-04-30
dot icon02/07/2014
Registration of charge 054119310002
dot icon24/06/2014
Registration of charge 054119310001
dot icon20/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon08/11/2013
Accounts for a medium company made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon03/02/2012
Termination of appointment of John Evans as a director
dot icon15/12/2011
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 2011-12-15
dot icon18/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Glyn John Alan Race on 2010-04-05
dot icon18/05/2011
Director's details changed for Mr Stephen Kenneth Hinde on 2010-04-05
dot icon20/10/2010
Accounts for a medium company made up to 2010-04-30
dot icon22/07/2010
Termination of appointment of Lorraine Hiller as a secretary
dot icon22/07/2010
Appointment of Rosemary Hinde as a secretary
dot icon27/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Stephen Kenneth Hinde on 2009-10-01
dot icon27/04/2010
Director's details changed for Mr John Evans on 2009-10-01
dot icon27/04/2010
Director's details changed for Glyn John Alan Race on 2009-10-01
dot icon27/04/2010
Director's details changed for Symon Wilson on 2009-10-01
dot icon31/01/2010
Accounts for a small company made up to 2009-04-30
dot icon29/04/2009
Return made up to 04/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 04/04/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon03/05/2007
Return made up to 04/04/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/07/2006
Return made up to 04/04/06; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: debeauvoir farm, church road ramsden heath billericay CM11 1PW
dot icon03/06/2005
Director's particulars changed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Registered office changed on 05/04/05 from: debeauvoir farm, church road ramsden heath billericay CM11 1PW
dot icon05/04/2005
Registered office changed on 05/04/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon04/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
04/04/2019
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
dot iconNext due on
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, John
Director
01/10/2007 - 31/01/2012
1
Wilson, Symon
Director
25/04/2005 - 20/09/2016
9
AMERSHAM SERVICES LIMITED
Nominee Director
04/04/2005 - 04/04/2005
841
PEMEX SERVICES LIMITED
Corporate Director
04/04/2005 - 04/04/2005
505
PEMEX SERVICES LIMITED
Corporate Secretary
04/04/2005 - 04/04/2005
505

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEPHALOPOD SERVICES LIMITED

CEPHALOPOD SERVICES LIMITED is an(a) Liquidation company incorporated on 04/04/2005 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 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 CEPHALOPOD SERVICES LIMITED?

toggle

CEPHALOPOD SERVICES LIMITED is currently Liquidation. It was registered on 04/04/2005 .

Where is CEPHALOPOD SERVICES LIMITED located?

toggle

CEPHALOPOD SERVICES LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CEPHALOPOD SERVICES LIMITED do?

toggle

CEPHALOPOD SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEPHALOPOD SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-09.