CERES CAPITAL GROUP LTD

Register to unlock more data on OkredoRegister

CERES CAPITAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16142062

Incorporation date

18/12/2024

Size

Dormant

Contacts

Registered address

Registered address

46 International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2024)
dot icon24/02/2026
Registered office address changed from International House 46 the Priory Queensway Birmingham B4 7LR England to 11 Grosvenor House 11 st Pauls Square Birmingham West Midlands B3 1RB on 2026-02-24
dot icon24/02/2026
Cessation of Antony Ian Hill Dugan as a person with significant control on 2026-02-20
dot icon24/02/2026
Termination of appointment of Antony Ian Hill Dugan as a director on 2026-02-20
dot icon24/02/2026
Notification of Lisy Alejandra Vasquez as a person with significant control on 2026-02-20
dot icon24/02/2026
Appointment of Miss Lisy Alejandra Vasquez as a director on 2026-02-05
dot icon24/02/2026
Registered office address changed from 11 Grosvenor House 11 st Pauls Square Birmingham West Midlands B3 1RB England to 46 International House, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2026-02-24
dot icon20/02/2026
Notification of Antony Ian Hill Dugan as a person with significant control on 2025-10-31
dot icon20/02/2026
Cessation of Lisy Alejandra Vasquez as a person with significant control on 2026-02-05
dot icon20/02/2026
Appointment of Mr Antony Ian Hill Dugan as a director on 2025-10-31
dot icon20/02/2026
Termination of appointment of Lisy Alejandra Vasquez as a director on 2026-02-05
dot icon05/02/2026
Registered office address changed from 11 Windsor Road White Horse Business Park Trowbridge BA14 0FY England to International House 46 the Priory Queensway Birmingham B4 7LR on 2026-02-05
dot icon05/02/2026
Cessation of Aaliyah Bagshaw-Lee as a person with significant control on 2026-02-05
dot icon05/02/2026
Termination of appointment of Aaliyah Bagshaw-Lee as a director on 2026-02-05
dot icon05/02/2026
Notification of Lisy Alejandra Vasquez as a person with significant control on 2026-02-05
dot icon05/02/2026
Appointment of Miss Lisy Alejandra Vasquez as a director on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon01/07/2025
Registered office address changed from 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ United Kingdom to 11 Windsor Road White Horse Business Park Trowbridge BA14 0FY on 2025-07-01
dot icon01/07/2025
Cessation of Melian Dialogue Ltd as a person with significant control on 2025-07-01
dot icon01/07/2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 2025-07-01
dot icon01/07/2025
Appointment of Miss Aaliyah Bagshaw-Lee as a director on 2025-07-01
dot icon01/07/2025
Notification of Aaliyah Bagshaw-Lee as a person with significant control on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon01/07/2025
Cessation of Aaliyah Bagshaw-Lee as a person with significant control on 2025-07-01
dot icon01/07/2025
Termination of appointment of Aaliyah Bagshaw-Lee as a director on 2025-07-01
dot icon01/07/2025
Appointment of Miss Aaliyah Bagshaw-Lee as a director on 2025-07-01
dot icon01/07/2025
Notification of Aaliyah Bagshaw-Lee as a person with significant control on 2025-07-01
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Previous accounting period shortened from 2025-12-31 to 2024-12-31
dot icon02/01/2025
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 2025-01-01
dot icon02/01/2025
Notification of Melian Dialogue Ltd as a person with significant control on 2025-01-01
dot icon18/12/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jim Ntufam Ojang Coke
Director
18/12/2024 - 01/07/2025
240
Vasquez, Lisy Alejandra
Director
05/02/2026 - 05/02/2026
-
Miss Aaliyah Bagshaw-Lee
Director
01/07/2025 - 05/02/2026
3
Bagshaw-Lee, Aaliyah
Director
01/07/2025 - 01/07/2025
-
Vasquez, Lisy Alejandra
Director
05/02/2026 - Present
-

Persons with Significant Control

12
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 CERES CAPITAL GROUP LTD

CERES CAPITAL GROUP LTD is an(a) Active company incorporated on 18/12/2024 with the registered office located at 46 International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERES CAPITAL GROUP LTD?

toggle

CERES CAPITAL GROUP LTD is currently Active. It was registered on 18/12/2024 .

Where is CERES CAPITAL GROUP LTD located?

toggle

CERES CAPITAL GROUP LTD is registered at 46 International House, The Mclaren Building, 46 The Priory Queensway, Birmingham B4 7LR.

What does CERES CAPITAL GROUP LTD do?

toggle

CERES CAPITAL GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CERES CAPITAL GROUP LTD?

toggle

The latest filing was on 24/02/2026: Registered office address changed from International House 46 the Priory Queensway Birmingham B4 7LR England to 11 Grosvenor House 11 st Pauls Square Birmingham West Midlands B3 1RB on 2026-02-24.