CERIUM VISUAL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CERIUM VISUAL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817206

Incorporation date

12/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/06/2025
Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2025-06-19
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon05/09/2024
Secretary's details changed for Kimberley Jane Harrison on 2024-09-05
dot icon12/08/2024
Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2024-08-12
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon05/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon29/08/2023
Director's details changed for Mrs Kimberley Jane Harrison on 2023-08-29
dot icon29/08/2023
Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2023-08-29
dot icon29/08/2023
Cessation of Marilyn Ann Sangster as a person with significant control on 2022-11-26
dot icon29/08/2023
Change of details for Mrs Kimberley Jane Harrison as a person with significant control on 2022-11-26
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Director's details changed for Claire Millar on 2022-10-31
dot icon23/08/2022
Termination of appointment of Marilyn Ann Sangster as a director on 2022-06-07
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon18/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon17/12/2020
Director's details changed for Mrs Marilyn Ann Sangster on 2020-12-17
dot icon16/12/2020
Change of details for Mrs Marilyn Ann Sangster as a person with significant control on 2020-12-16
dot icon16/12/2020
Director's details changed for Mrs Marilyn Ann Sangster on 2020-12-16
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Appointment of Claire Millar as a director on 2018-12-10
dot icon28/12/2018
Resolutions
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon17/05/2018
Notification of Marilyn Ann Sangster as a person with significant control on 2017-11-20
dot icon17/05/2018
Notification of Kimberley Jane Harrison as a person with significant control on 2017-11-20
dot icon16/05/2018
Cessation of Clive Laurence Sangster as a person with significant control on 2017-05-17
dot icon11/01/2018
Registration of charge 028172060002, created on 2018-01-02
dot icon05/01/2018
Satisfaction of charge 1 in full
dot icon31/10/2017
Director's details changed for Mrs Kimberley Jane Sangster on 2017-10-31
dot icon31/10/2017
Secretary's details changed for Kimberley Jane Sangster on 2017-10-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Appointment of Mrs Marilyn Ann Sangster as a director on 2017-05-17
dot icon21/07/2017
Termination of appointment of Clive Laurence Sangster as a director on 2017-05-17
dot icon08/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/06/2017
Director's details changed for Kimberley Jane Sangster on 2017-01-01
dot icon02/06/2017
Director's details changed for Kimberley Jane Sangster on 2017-06-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/07/2015
Appointment of Kimberley Jane Sangster as a secretary on 2013-07-01
dot icon03/07/2015
Director's details changed for Mr Clive Laurence Sangster on 2015-05-11
dot icon03/07/2015
Termination of appointment of Peter Roy Collier as a secretary on 2013-07-01
dot icon03/07/2015
Termination of appointment of Peter Roy Collier as a director on 2013-07-01
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Kimberley Jane Sangster as a director
dot icon03/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon17/12/2013
Auditor's resignation
dot icon06/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon14/08/2013
Accounts for a small company made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon17/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon29/05/2009
Return made up to 12/05/09; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon23/08/2007
Return made up to 12/05/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-09-30
dot icon21/02/2007
Director resigned
dot icon07/06/2006
Return made up to 12/05/06; full list of members
dot icon24/04/2006
Accounts for a small company made up to 2005-09-30
dot icon14/06/2005
Return made up to 12/05/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-09-30
dot icon06/07/2004
Return made up to 12/05/04; full list of members
dot icon23/06/2004
Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU
dot icon18/03/2004
Accounts for a small company made up to 2003-09-30
dot icon20/05/2003
Return made up to 12/05/03; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-09-30
dot icon27/05/2002
Return made up to 12/05/02; full list of members
dot icon07/03/2002
Accounts for a small company made up to 2001-09-30
dot icon17/05/2001
Return made up to 12/05/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-09-30
dot icon23/05/2000
Return made up to 12/05/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-10-01
dot icon10/02/2000
Director's particulars changed
dot icon27/05/1999
Return made up to 12/05/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-10-02
dot icon30/05/1998
Return made up to 12/05/98; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1997-10-03
dot icon04/09/1997
Return made up to 12/05/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-09-30
dot icon04/02/1997
Return made up to 12/05/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-09-30
dot icon30/05/1995
Return made up to 12/05/95; full list of members
dot icon24/05/1995
Director resigned
dot icon10/04/1995
Accounts for a small company made up to 1994-09-30
dot icon22/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 12/05/94; full list of members
dot icon17/02/1994
Ad 31/01/94--------- £ si 94@1=94 £ ic 1440/1534
dot icon04/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Memorandum and Articles of Association
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Ad 12/01/94--------- £ si 1438@1=1438 £ ic 2/1440
dot icon25/01/1994
£ nc 1000/1800 12/01/94
dot icon03/09/1993
Accounting reference date notified as 30/09
dot icon03/09/1993
New director appointed
dot icon03/09/1993
New director appointed
dot icon03/09/1993
New director appointed
dot icon08/07/1993
Certificate of change of name
dot icon23/06/1993
Registered office changed on 23/06/93 from: 2ND floor 123/125 city road london EC1V 1JB
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
195.14K
-
0.00
136.08K
-
2022
8
255.58K
-
0.00
4.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Claire
Director
10/12/2018 - Present
-
Harrison, Kimberley Jane
Director
01/07/2013 - Present
3
Harrison, Kimberley Jane
Secretary
01/07/2013 - Present
-

Persons with Significant Control

4
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 VISUAL TECHNOLOGIES LIMITED

CERIUM VISUAL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/05/1993 with the registered office located at 2 Leman Street, London E1W 9US. 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 CERIUM VISUAL TECHNOLOGIES LIMITED?

toggle

CERIUM VISUAL TECHNOLOGIES LIMITED is currently Active. It was registered on 12/05/1993 .

Where is CERIUM VISUAL TECHNOLOGIES LIMITED located?

toggle

CERIUM VISUAL TECHNOLOGIES LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CERIUM VISUAL TECHNOLOGIES LIMITED do?

toggle

CERIUM VISUAL TECHNOLOGIES LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for CERIUM VISUAL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2024-12-31.