CESIUM EXECUTIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

CESIUM EXECUTIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07270838

Incorporation date

01/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 45 Albemarle Street, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon30/12/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon30/12/2025
Change of details for Mr Paul Haslam as a person with significant control on 2025-12-30
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/10/2023
Registered office address changed from 5th Floor 169 Piccadilly London W1J 9EH England to 3rd Floor 45 Albemarle Street London W1S 4JL on 2023-10-03
dot icon03/10/2023
Change of details for Mr Paul Haslam as a person with significant control on 2023-10-01
dot icon03/10/2023
Director's details changed for Paul Haslam on 2023-10-01
dot icon19/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/09/2022
Director's details changed for Paul Haslam on 2022-04-26
dot icon28/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/04/2021
Change of details for Mr Paul Haslam as a person with significant control on 2021-04-26
dot icon26/04/2021
Registered office address changed from 5th Floor Dudley House Piccadilly London W1J 9EH England to 5th Floor 169 Piccadilly London W1J 9EH on 2021-04-26
dot icon26/04/2021
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5th Floor Dudley House Piccadilly London W1J 9EH on 2021-04-26
dot icon26/04/2021
Director's details changed for Paul Haslam on 2021-04-26
dot icon17/03/2021
Change of details for Mr Paul Haslam as a person with significant control on 2021-03-16
dot icon17/03/2021
Change of details for Mr Paul Haslam as a person with significant control on 2021-03-16
dot icon16/03/2021
Registered office address changed from 41-43 Chatsworth Road Chesterfield S40 2AH England to 61 Bridge Street Kington HR5 3DJ on 2021-03-16
dot icon16/03/2021
Director's details changed for Paul Haslam on 2021-03-16
dot icon16/03/2021
Change of details for Mr Paul Haslam as a person with significant control on 2021-03-16
dot icon27/11/2020
Registered office address changed from Lazy River Riverside Staines-upon-Thames TW18 3NJ England to 41-43 Chatsworth Road Chesterfield S40 2AH on 2020-11-27
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Registered office address changed from Twelve Thirty Taggs Island Hampton TW12 2HA England to Lazy River Riverside Staines-upon-Thames TW18 3NJ on 2019-07-04
dot icon18/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Notification of Paul Haslam as a person with significant control on 2018-02-22
dot icon22/02/2018
Cessation of Paul Haslam as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Paul Haslam on 2018-02-22
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/01/2017
Registered office address changed from 31a High Street Hampton Middlesex TW12 2SA to Twelve Thirty Taggs Island Hampton TW12 2HA on 2017-01-21
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Craig Anderson as a director
dot icon10/06/2014
Termination of appointment of Craig Anderson as a director
dot icon02/04/2014
Satisfaction of charge 072708380001 in full
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Appointment of Mr Craig Finch Anderson as a director
dot icon01/10/2013
Director's details changed for Paul Haslam on 2012-11-20
dot icon01/10/2013
Director's details changed for Paul Haslam on 2012-11-20
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/04/2013
Registration of charge 072708380001
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/11/2012
Registered office address changed from 31 Cabul Road London SW11 2PR England on 2012-11-20
dot icon10/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon10/06/2012
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 2012-06-10
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/07/2011
Director's details changed for Paul Haslam on 2011-05-05
dot icon21/07/2011
Termination of appointment of Alex Raubitschek as a director
dot icon24/05/2011
Sub-division of shares on 2011-05-05
dot icon24/05/2011
Resolutions
dot icon01/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
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
1
58.56K
-
0.00
-
-
2022
1
39.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haslam, Paul
Director
01/06/2010 - Present
4

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 CESIUM EXECUTIVE GROUP LIMITED

CESIUM EXECUTIVE GROUP LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at 3rd Floor 45 Albemarle Street, London W1S 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CESIUM EXECUTIVE GROUP LIMITED?

toggle

CESIUM EXECUTIVE GROUP LIMITED is currently Active. It was registered on 01/06/2010 .

Where is CESIUM EXECUTIVE GROUP LIMITED located?

toggle

CESIUM EXECUTIVE GROUP LIMITED is registered at 3rd Floor 45 Albemarle Street, London W1S 4JL.

What does CESIUM EXECUTIVE GROUP LIMITED do?

toggle

CESIUM EXECUTIVE GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CESIUM EXECUTIVE GROUP LIMITED?

toggle

The latest filing was on 30/12/2025: Current accounting period extended from 2025-06-30 to 2025-12-31.