CERILLION PLC

Register to unlock more data on OkredoRegister

CERILLION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09472870

Incorporation date

05/03/2015

Size

Group

Contacts

Registered address

Registered address

Cerillion Plc, 25 Bedford Street, London WC2E 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon09/03/2026
Termination of appointment of Andrew Richard Dickson as a director on 2026-03-01
dot icon09/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/03/2026
Resolutions
dot icon27/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon24/06/2025
Notification of a person with significant control statement
dot icon18/06/2025
Cessation of Louis Tancred Hall as a person with significant control on 2025-06-12
dot icon18/06/2025
Director's details changed for Mr Louis Tancred Hall on 2025-03-25
dot icon11/06/2025
Interim accounts made up to 2025-05-31
dot icon20/05/2025
Resolutions
dot icon12/05/2025
Interim accounts made up to 2023-02-28
dot icon12/05/2025
Interim accounts made up to 2021-05-31
dot icon12/05/2025
Interim accounts made up to 2019-12-31
dot icon29/04/2025
Interim accounts made up to 2021-11-30
dot icon20/03/2025
Director's details changed for Mr Guy Jason O'connor on 2022-01-01
dot icon17/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/02/2025
Resolutions
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon09/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon07/02/2024
Resolutions
dot icon24/01/2024
Interim accounts made up to 2023-11-30
dot icon28/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon05/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon28/07/2022
Director's details changed for Mr Louis Tancred Hall on 2017-12-20
dot icon28/07/2022
Director's details changed for Mr Michael Dee on 2017-12-20
dot icon08/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/03/2022
Director's details changed for Mr Andrew Richard Dickinson on 2022-03-08
dot icon08/03/2022
Secretary's details changed for Mr Andrew Richard Dickinson on 2022-03-08
dot icon07/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon25/02/2022
Appointment of Mr Andrew Richard Dickinson as a secretary on 2022-02-04
dot icon25/02/2022
Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on 2022-02-04
dot icon25/02/2022
Appointment of Mr Andrew Richard Dickinson as a director on 2022-02-04
dot icon25/02/2022
Termination of appointment of Oliver Campbell Radnor Gilchrist as a director on 2022-02-04
dot icon01/11/2021
Director's details changed for Mr Guy Jason O'connor on 2021-11-01
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/04/2021
Resolutions
dot icon11/03/2021
Group of companies' accounts made up to 2020-09-30
dot icon09/12/2020
Registration of charge 094728700002, created on 2020-12-02
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon11/02/2020
Resolutions
dot icon03/02/2020
Resignation of an auditor
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon13/03/2019
Resolutions
dot icon18/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/04/2018
Director's details changed for Mr Louis Tancred Hall on 2018-04-26
dot icon26/04/2018
Change of details for Mr Louis Tancred Hall as a person with significant control on 2018-04-26
dot icon14/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon08/03/2018
Registered office address changed from 25 Bedford Street Bedford Street London WC2E 9ES England to Cerillion Plc 25 Bedford Street London WC2E 9ES on 2018-03-08
dot icon08/03/2018
Notification of Louis Tancred Hall as a person with significant control on 2016-04-06
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Interim accounts made up to 2017-12-31
dot icon16/11/2017
Registered office address changed from 25 Bedford Street London WC2E 9ES WC2E 9ES England to 25 Bedford Street Bedford Street London WC2E 9ES on 2017-11-16
dot icon14/11/2017
Registered office address changed from 125 Shaftesbury Avenue London England WC2H 8AD England to 25 Bedford Street London WC2E 9ES WC2E 9ES on 2017-11-14
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon07/03/2017
Resolutions
dot icon06/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon23/02/2017
Resolutions
dot icon14/02/2017
Interim accounts made up to 2016-12-31
dot icon23/06/2016
Interim accounts made up to 2016-03-31
dot icon23/06/2016
Interim accounts made up to 2016-03-31
dot icon21/04/2016
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN to The Pavilions, Bridgwater Road, Bristol BS13 8AE
dot icon21/04/2016
Register(s) moved to registered inspection location The Pavilions, Bridgwater Road, Bristol BS13 8AE
dot icon08/04/2016
Full accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Michael Dee as a director on 2016-03-11
dot icon15/03/2016
Registration of charge 094728700001, created on 2016-03-15
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon24/11/2015
Change of share class name or designation
dot icon24/11/2015
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon04/11/2015
Commence business and borrow
dot icon04/11/2015
Trading certificate for a public company
dot icon02/11/2015
Appointment of Mr Alan Miles Howarth as a director on 2015-10-19
dot icon02/11/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon05/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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
Howarth, Alan Miles
Director
19/10/2015 - Present
26
Hall, Louis Tancred
Director
05/03/2015 - Present
1
Dee, Michael
Director
11/03/2016 - Present
1
O'connor, Guy Jason
Director
05/03/2015 - Present
1
Dickson, Andrew Richard
Director
04/02/2022 - 01/03/2026
2

Persons with Significant Control

2
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 CERILLION PLC

CERILLION PLC is an(a) Active company incorporated on 05/03/2015 with the registered office located at Cerillion Plc, 25 Bedford Street, London WC2E 9ES. There are currently 4 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 CERILLION PLC?

toggle

CERILLION PLC is currently Active. It was registered on 05/03/2015 .

Where is CERILLION PLC located?

toggle

CERILLION PLC is registered at Cerillion Plc, 25 Bedford Street, London WC2E 9ES.

What does CERILLION PLC do?

toggle

CERILLION PLC operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CERILLION PLC?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Andrew Richard Dickson as a director on 2026-03-01.