CERIUM LIMITED

Register to unlock more data on OkredoRegister

CERIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088893

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex CM7 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon11/02/2026
Application to strike the company off the register
dot icon25/11/2025
Previous accounting period shortened from 2026-02-28 to 2025-10-31
dot icon25/11/2025
Micro company accounts made up to 2025-10-31
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/06/2023
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/02/2018
Appointment of Ms Wanda Smith as a secretary on 2018-02-07
dot icon07/02/2018
Termination of appointment of Czeslawa Duzniak as a secretary on 2018-02-07
dot icon31/07/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/07/2016
Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 2016-07-12
dot icon19/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Helena Duzniak on 2010-02-07
dot icon14/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Resolutions
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New secretary appointed
dot icon07/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.79K
-
0.00
-
-
2022
1
51.88K
-
0.00
-
-
2023
1
51.16K
-
0.00
-
-
2023
1
51.16K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

51.16K £Descended-1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duzniak, Helena
Director
07/02/2007 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
07/02/2007 - 07/02/2007
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
07/02/2007 - 07/02/2007
767
Duzniak, Czeslawa
Secretary
07/02/2007 - 07/02/2018
-
Smith, Wanda
Secretary
07/02/2018 - Present
-

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 CERIUM LIMITED

CERIUM LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex CM7 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CERIUM LIMITED?

toggle

CERIUM LIMITED is currently Active. It was registered on 07/02/2007 .

Where is CERIUM LIMITED located?

toggle

CERIUM LIMITED is registered at 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex CM7 3RU.

What does CERIUM LIMITED do?

toggle

CERIUM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CERIUM LIMITED have?

toggle

CERIUM LIMITED had 1 employees in 2023.

What is the latest filing for CERIUM LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.