CERULEA LIMITED

Register to unlock more data on OkredoRegister

CERULEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584174

Incorporation date

25/06/2013

Size

Full

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon23/06/2025
Director's details changed for Mr Kushal Saujani on 2025-06-23
dot icon17/06/2025
Director's details changed for Mr Kushal Saujani on 2025-06-17
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon30/01/2024
Director's details changed for James Alexander Baldwin on 2024-01-26
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon17/04/2023
Termination of appointment of Henriette Holm as a director on 2023-04-17
dot icon13/02/2023
Director's details changed for Henriette Holm on 2023-01-31
dot icon18/10/2022
Termination of appointment of Natasha Sarah Litten as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of John Ambrose Galloway as a director on 2022-10-17
dot icon18/10/2022
Appointment of Mr Philip Henry De Villiers as a director on 2022-10-17
dot icon18/10/2022
Appointment of Henriette Holm as a director on 2022-10-17
dot icon18/10/2022
Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/06/2022
Director's details changed for Jamie Baldwin on 2021-04-01
dot icon07/03/2022
Director's details changed for John Ambrose Galloway on 2022-03-01
dot icon02/12/2021
Termination of appointment of Gabriel Davies as a director on 2021-11-30
dot icon02/12/2021
Appointment of Natasha Sarah Litten as a director on 2021-11-17
dot icon25/11/2021
Appointment of John Ambrose Galloway as a director on 2021-11-17
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/06/2021
Appointment of Kushal Saujani as a director on 2021-06-10
dot icon19/04/2021
Termination of appointment of Benjamin Westwood as a director on 2021-04-01
dot icon16/04/2021
Termination of appointment of Benjamin John Sykes as a director on 2021-04-01
dot icon16/04/2021
Termination of appointment of Sophie Lewis as a director on 2021-04-01
dot icon16/04/2021
Termination of appointment of Henriette Holm Mørch as a director on 2021-04-01
dot icon14/04/2021
Appointment of Jamie Baldwin as a director on 2021-04-01
dot icon14/04/2021
Appointment of Gabriel Davies as a director on 2021-04-01
dot icon08/04/2021
Director's details changed for Sophie Lewis on 2021-03-22
dot icon08/04/2021
Director's details changed for Benjamin Westwood on 2021-03-18
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Director's details changed for Sophie Lewis on 2020-11-27
dot icon09/09/2020
Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Apold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon21/06/2020
Appointment of Sophie Lewis as a director on 2020-06-18
dot icon21/06/2020
Appointment of Benjamin Westwood as a director on 2020-06-18
dot icon21/06/2020
Appointment of Henriette Holm Mørch as a director on 2020-06-18
dot icon21/06/2020
Termination of appointment of Jens Haase as a director on 2020-06-02
dot icon21/06/2020
Termination of appointment of Magnus Brogaard Larsen as a director on 2020-06-08
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Appointment of Jens Haase as a director on 2019-03-29
dot icon05/04/2019
Termination of appointment of Allan Madsen as a director on 2019-03-29
dot icon21/01/2019
Statement by Directors
dot icon21/01/2019
Statement of capital on 2019-01-21
dot icon21/01/2019
Solvency Statement dated 21/01/19
dot icon21/01/2019
Resolutions
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon19/02/2018
Resolutions
dot icon19/02/2018
Change of name notice
dot icon15/01/2018
Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 2018-01-15
dot icon10/11/2017
Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/07/2017
Notification of Dong Energy Power (Uk) Limited as a person with significant control on 2016-04-06
dot icon26/04/2017
Appointment of Mr Allan Madsen as a director on 2017-04-06
dot icon26/04/2017
Termination of appointment of Gavin Rooke as a director on 2017-04-06
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/07/2016
Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Apold Street London EC2A 2HB
dot icon12/07/2016
Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Apold Street London EC2A 2HB
dot icon05/11/2015
Director's details changed for Mr. Gavin Rooke on 2015-10-12
dot icon05/11/2015
Director's details changed for Mr. Benjamin John Sykes on 2015-10-12
dot icon29/10/2015
Appointment of Mr Magnus Brogaard Larsen as a director on 2015-10-26
dot icon09/10/2015
Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB
dot icon09/10/2015
Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 2015-10-09
dot icon06/10/2015
Auditor's resignation
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Mr. Gavin Rooke as a director on 2015-08-21
dot icon04/09/2015
Appointment of Mr Benjamin John Sykes as a director on 2015-08-21
dot icon03/09/2015
Particulars of variation of rights attached to shares
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Auditor's resignation
dot icon03/09/2015
Registered office address changed from 11th Floor, 140 London Wall London to 15 Appold Street London EC2A 2HB on 2015-09-03
dot icon03/09/2015
Termination of appointment of Andrew John Bown as a secretary on 2015-08-21
dot icon03/09/2015
Termination of appointment of Andy Kinsella as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Cameron Ewen Smith as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Richard Bowyer as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Wolfgang Bischoff as a director on 2015-08-21
dot icon03/09/2015
Resolutions
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon02/07/2015
Resolutions
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/06/2014
Appointment of Andrew John Bown as a secretary
dot icon23/06/2014
Termination of appointment of Joern Harde as a secretary
dot icon12/06/2014
Appointment of Mr Cameron Ewen Smith as a director
dot icon12/06/2014
Termination of appointment of Fintan Whelan as a director
dot icon03/12/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon18/11/2013
Director's details changed for Richard Bowyer on 2013-09-18
dot icon25/06/2013
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
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Benjamin John
Director
21/08/2015 - 01/04/2021
79
Saujani, Kushal
Director
10/06/2021 - Present
10
Holm, Henriette
Director
17/10/2022 - 17/04/2023
15
Bischoff, Wolfgang Stefan, Dr
Director
25/06/2013 - 21/08/2015
9
De Villiers, Philip Henry
Director
17/10/2022 - Present
50

Persons with Significant Control

0

No PSC data available.

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 CERULEA LIMITED

CERULEA LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at 5 Howick Place, London SW1P 1WG. 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 CERULEA LIMITED?

toggle

CERULEA LIMITED is currently Active. It was registered on 25/06/2013 .

Where is CERULEA LIMITED located?

toggle

CERULEA LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does CERULEA LIMITED do?

toggle

CERULEA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERULEA LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.