CERESTAR UK LTD

Register to unlock more data on OkredoRegister

CERESTAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141797

Incorporation date

22/06/1987

Size

Full

Contacts

Registered address

Registered address

7th Floor 33 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon04/01/2026
Full accounts made up to 2025-05-31
dot icon02/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon28/02/2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28
dot icon18/02/2025
Full accounts made up to 2024-05-31
dot icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon13/12/2023
Full accounts made up to 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/01/2023
Full accounts made up to 2022-05-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/12/2021
Full accounts made up to 2021-05-31
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon16/02/2021
Full accounts made up to 2020-05-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon13/02/2020
Full accounts made up to 2019-05-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/01/2019
Full accounts made up to 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon12/02/2018
Full accounts made up to 2017-05-31
dot icon11/08/2017
Purchase of own shares.
dot icon11/08/2017
Purchase of own shares.
dot icon10/07/2017
Cancellation of shares. Statement of capital on 2017-06-07
dot icon05/06/2017
Redenomination of shares. Statement of capital 2017-05-09
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-05-11
dot icon09/05/2017
Statement by Directors
dot icon09/05/2017
Statement of capital on 2017-05-09
dot icon09/05/2017
Solvency Statement dated 09/05/17
dot icon09/05/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon02/03/2016
Appointment of Michael James Timewell as a director on 2016-02-22
dot icon02/03/2016
Termination of appointment of Robin David Thurston as a director on 2016-02-22
dot icon02/03/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-22
dot icon02/03/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-22
dot icon20/11/2015
Full accounts made up to 2015-05-31
dot icon05/06/2015
Full accounts made up to 2014-05-31
dot icon23/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-05-31
dot icon08/08/2013
Director's details changed for Mr Robin David Thurston on 2013-08-07
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon09/05/2013
Appointment of Mr Stephen James Hamilton as a director
dot icon09/05/2013
Termination of appointment of John Reynolds as a director
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Richard Nield as a director
dot icon06/12/2012
Full accounts made up to 2012-05-31
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon16/07/2012
Resolutions
dot icon07/06/2012
Resolutions
dot icon07/06/2012
Change of share class name or designation
dot icon23/05/2012
Appointment of John Christopher Reynolds as a director
dot icon17/05/2012
Statement of company's objects
dot icon17/05/2012
Resolutions
dot icon09/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-05-31
dot icon23/09/2010
Director's details changed for Richard Ian Nield on 2010-09-23
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon09/06/2009
Appointment terminated director peter mcgenity
dot icon03/04/2009
Return made up to 27/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-05-31
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon04/11/2007
Full accounts made up to 2007-05-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-05-31
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New director appointed
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon24/10/2005
Full accounts made up to 2005-05-31
dot icon11/10/2005
Full accounts made up to 2004-05-31
dot icon29/03/2005
Return made up to 27/03/05; full list of members
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon05/01/2005
Full accounts made up to 2003-05-31
dot icon08/04/2004
Return made up to 27/03/04; full list of members
dot icon24/02/2004
Resolutions
dot icon06/11/2003
Auditor's resignation
dot icon15/05/2003
New director appointed
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Secretary resigned
dot icon13/12/2002
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: trafford park road trafford park manchester M17 1PA
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon03/11/2000
Secretary's particulars changed;director's particulars changed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon20/07/2000
Director resigned
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Secretary resigned;director resigned
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 27/03/99; no change of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Director resigned
dot icon24/03/1998
Return made up to 27/03/98; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 27/03/97; full list of members
dot icon23/09/1996
Secretary resigned;director resigned
dot icon23/09/1996
New secretary appointed;new director appointed
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Return made up to 27/03/96; no change of members
dot icon12/01/1996
Director resigned
dot icon31/03/1995
Full accounts made up to 1994-12-31
dot icon31/03/1995
Return made up to 27/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 27/03/94; full list of members
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Return made up to 27/03/93; full list of members
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Return made up to 27/03/92; no change of members
dot icon15/05/1991
Director resigned;new director appointed
dot icon19/04/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Return made up to 27/03/91; no change of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 06/04/90; full list of members
dot icon02/02/1990
New director appointed
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 14/04/89; full list of members
dot icon13/02/1989
Director's particulars changed
dot icon17/01/1989
Full accounts made up to 1987-12-31
dot icon06/01/1989
Return made up to 16/12/88; full list of members
dot icon01/09/1988
Director resigned
dot icon25/05/1988
Resolutions
dot icon13/01/1988
Director resigned
dot icon06/01/1988
Accounting reference date notified as 31/12
dot icon27/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Resolutions
dot icon09/11/1987
Resolutions
dot icon09/11/1987
Resolutions
dot icon23/10/1987
Registered office changed on 23/10/87 from: 35 basinghall street london EC2V 5DB
dot icon23/10/1987
Memorandum and Articles of Association
dot icon23/10/1987
New director appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon21/10/1987
£ nc 100/30530000
dot icon29/09/1987
Certificate of change of name
dot icon22/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Stephen James
Director
09/05/2013 - Present
22
Timewell, Michael James
Director
22/02/2016 - Present
23
Lo'bue, Dena Michelle
Secretary
22/02/2016 - 06/02/2025
-

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

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 CERESTAR UK LTD

CERESTAR UK LTD is an(a) Active company incorporated on 22/06/1987 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. 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 CERESTAR UK LTD?

toggle

CERESTAR UK LTD is currently Active. It was registered on 22/06/1987 .

Where is CERESTAR UK LTD located?

toggle

CERESTAR UK LTD is registered at 7th Floor 33 King William Street, London EC4R 9AT.

What does CERESTAR UK LTD do?

toggle

CERESTAR UK LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CERESTAR UK LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.