CEREFORM LIMITED

Register to unlock more data on OkredoRegister

CEREFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00346958

Incorporation date

05/12/1938

Size

Full

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon30/01/2026
Full accounts made up to 2025-08-30
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/03/2025
Appointment of David Cooper as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Andrew Michael Pollard as a director on 2025-03-26
dot icon19/03/2025
Director's details changed for Daniel Robert Parkin on 2025-03-07
dot icon17/03/2025
Full accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon15/01/2024
Full accounts made up to 2023-08-26
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon03/03/2023
Full accounts made up to 2022-08-27
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/05/2022
Full accounts made up to 2021-08-28
dot icon05/04/2022
Appointment of Daniel Robert Parkin as a director on 2022-04-05
dot icon05/04/2022
Termination of appointment of Ian Stewart Smith as a director on 2022-04-05
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon26/05/2021
Full accounts made up to 2020-08-29
dot icon14/05/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2021-05-14
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon05/06/2020
Full accounts made up to 2019-08-31
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon03/06/2019
Full accounts made up to 2018-08-25
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon05/12/2017
Full accounts made up to 2017-08-26
dot icon05/10/2017
Director's details changed for Mr Andrew Michael Pollard on 2017-10-05
dot icon21/07/2017
Termination of appointment of Vincent Geoffrey Buttle as a director on 2017-07-21
dot icon21/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon06/06/2017
Full accounts made up to 2016-08-27
dot icon18/07/2016
Termination of appointment of Colin Simmonds as a director on 2016-06-26
dot icon18/07/2016
Appointment of Vincent Geoffrey Buttle as a director on 2016-06-28
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon03/06/2016
Auditor's resignation
dot icon25/05/2016
Full accounts made up to 2015-08-29
dot icon19/01/2016
Auditor's resignation
dot icon22/12/2015
Appointment of Marco Devenuto as a director on 2015-12-01
dot icon01/12/2015
Termination of appointment of Steen Londal as a director on 2015-11-30
dot icon09/10/2015
Termination of appointment of Philipp Peter Paul Senge as a director on 2015-10-09
dot icon07/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-30
dot icon24/02/2015
Director's details changed for Mr Steen Londal on 2015-02-01
dot icon18/12/2014
Appointment of Mr Steen Londal as a director on 2014-12-03
dot icon05/12/2014
Appointment of Mr Philipp Peter Paul Senge as a director on 2014-12-03
dot icon02/09/2014
Director's details changed for Colin Simmonds on 2013-10-01
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Terence Strain as a director
dot icon31/03/2014
Miscellaneous
dot icon24/03/2014
Miscellaneous
dot icon27/01/2014
Full accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-08-25
dot icon27/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/02/2012
Appointment of Andrew Michael Pollard as a director
dot icon02/02/2012
Appointment of Terence Strain as a director
dot icon02/02/2012
Termination of appointment of John Mckenna as a director
dot icon02/02/2012
Termination of appointment of Mark Turner as a director
dot icon24/01/2012
Full accounts made up to 2011-08-27
dot icon29/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon22/03/2011
Full accounts made up to 2010-08-28
dot icon16/09/2010
Statement of company's objects
dot icon16/09/2010
Resolutions
dot icon15/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon02/07/2010
Termination of appointment of a director
dot icon03/02/2010
Full accounts made up to 2009-08-29
dot icon24/09/2009
Appointment terminated director david cullen
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-08-30
dot icon13/03/2009
Director appointed john gerard mckenna
dot icon09/03/2009
Appointment terminated director john lynch
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon27/06/2008
Full accounts made up to 2007-09-01
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon08/08/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 27/06/07; full list of members
dot icon22/06/2007
Accounting reference date shortened from 15/09/07 to 31/08/07
dot icon20/06/2007
Full accounts made up to 2006-09-16
dot icon12/01/2007
Director's particulars changed
dot icon02/10/2006
Secretary resigned
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-09-17
dot icon22/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon24/08/2005
Director's particulars changed
dot icon19/07/2005
Return made up to 27/06/05; full list of members
dot icon16/06/2005
Full accounts made up to 2004-09-18
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon15/07/2004
Full accounts made up to 2003-09-13
dot icon12/07/2004
Return made up to 27/06/04; full list of members
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon17/10/2003
Full accounts made up to 2002-09-14
dot icon01/07/2003
Delivery ext'd 3 mth 14/09/02
dot icon27/06/2003
Return made up to 27/06/03; full list of members
dot icon17/04/2003
Director resigned
dot icon13/01/2003
Secretary's particulars changed
dot icon12/07/2002
Return made up to 27/06/02; full list of members
dot icon06/03/2002
Memorandum and Articles of Association
dot icon01/03/2002
Certificate of change of name
dot icon01/03/2002
Full accounts made up to 2001-09-15
dot icon17/12/2001
Director resigned
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon03/07/2001
Return made up to 27/06/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned
dot icon01/02/2001
Full accounts made up to 2000-09-16
dot icon07/08/2000
Location of register of members
dot icon24/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon12/07/2000
Return made up to 27/06/00; full list of members
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon17/03/2000
Full accounts made up to 1999-09-18
dot icon20/07/1999
Return made up to 27/06/99; full list of members
dot icon20/06/1999
Secretary resigned
dot icon09/03/1999
Full accounts made up to 1998-09-12
dot icon12/10/1998
Director's particulars changed
dot icon12/10/1998
Director's particulars changed
dot icon09/07/1998
Return made up to 27/06/98; change of members
dot icon20/03/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-09-13
dot icon04/03/1998
Director resigned
dot icon09/07/1997
Return made up to 27/06/97; no change of members
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon26/06/1997
Director resigned
dot icon06/04/1997
Auditor's resignation
dot icon25/03/1997
Full accounts made up to 1996-09-14
dot icon18/10/1996
Director resigned
dot icon15/07/1996
Return made up to 27/06/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-09-16
dot icon12/03/1996
Secretary's particulars changed
dot icon07/07/1995
Return made up to 27/06/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-09-17
dot icon27/02/1995
New director appointed
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 27/06/94; no change of members
dot icon25/03/1994
Full accounts made up to 1993-09-18
dot icon02/10/1993
Director resigned;new director appointed
dot icon13/07/1993
Return made up to 27/06/93; full list of members
dot icon11/03/1993
Full accounts made up to 1992-09-12
dot icon20/07/1992
Return made up to 27/06/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-09-14
dot icon05/07/1991
Return made up to 27/06/91; no change of members
dot icon19/02/1991
Accounting reference date extended from 31/03 to 15/09
dot icon18/12/1990
Resolutions
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
Return made up to 27/06/90; full list of members
dot icon06/02/1990
New director appointed
dot icon22/08/1989
Full accounts made up to 1989-04-01
dot icon21/08/1989
New director appointed
dot icon11/08/1989
Return made up to 28/06/89; full list of members
dot icon22/08/1988
Full accounts made up to 1988-04-02
dot icon10/08/1988
Return made up to 29/06/88; full list of members
dot icon30/06/1988
Director resigned
dot icon23/08/1987
Full accounts made up to 1987-03-28
dot icon23/08/1987
Return made up to 24/06/87; full list of members
dot icon13/08/1987
Director resigned;new director appointed
dot icon31/07/1986
Full accounts made up to 1986-03-29
dot icon31/07/1986
Return made up to 25/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moon, Stephen Derek
Director
21/12/2005 - 11/06/2010
15
Pollard, Andrew Michael
Director
18/01/2012 - 26/03/2025
4
Parkin, Daniel Robert
Director
05/04/2022 - Present
3
Devenuto, Marco
Director
01/12/2015 - Present
4
Cooper, David
Director
26/03/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CEREFORM LIMITED

CEREFORM LIMITED is an(a) Active company incorporated on 05/12/1938 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. 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 CEREFORM LIMITED?

toggle

CEREFORM LIMITED is currently Active. It was registered on 05/12/1938 .

Where is CEREFORM LIMITED located?

toggle

CEREFORM LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does CEREFORM LIMITED do?

toggle

CEREFORM LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for CEREFORM LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-08-30.