CETAS SHIPPING AND LOGISTICS LTD

Register to unlock more data on OkredoRegister

CETAS SHIPPING AND LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794260

Incorporation date

10/06/2003

Size

Full

Contacts

Registered address

Registered address

22 Plexal, Here East, Queen Elizabeth Olympic Park, London E20 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon09/03/2026
Registered office address changed from 39 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS England to 22 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS on 2026-03-09
dot icon05/11/2025
Full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon30/09/2024
Full accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/10/2023
Full accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon07/06/2023
Director's details changed for Mr Pathmanathan Jehan-Mohan on 2023-06-07
dot icon07/06/2023
Director's details changed for Rev Norman Leonard Michael De Silva on 2023-06-07
dot icon23/02/2023
Appointment of Mr Jeevanathan Thyagarajan as a director on 2023-02-21
dot icon11/01/2023
Full accounts made up to 2022-07-31
dot icon28/12/2022
Registered office address changed from 39 Plexal Here East Queen Elizabeth Olumpic Park London E20 3BS England to 39 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS on 2022-12-28
dot icon06/10/2022
Resolutions
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Statement of company's objects
dot icon22/08/2022
Second filing of Confirmation Statement dated 2022-03-11
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon15/06/2022
Registered office address changed from 39 Plexal 39 Here East Queen Elizabeth Olympic Park London E20 3BS United Kingdom to 39 Plexal Here East Queen Elizabeth Olumpic Park London E20 3BS on 2022-06-15
dot icon07/06/2022
Second filing of Confirmation Statement dated 2022-03-11
dot icon23/03/2022
Accounts for a small company made up to 2021-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/01/2022
Registered office address changed from Unit 120 , Regus Brentwood the Drive Great Warley Brentwood CM13 3FR England to 39 Plexal 39 Here East Queen Elizabeth Olympic Park London E20 3BS on 2022-01-31
dot icon04/01/2022
Change of details for Mrs Janet Raymond as a person with significant control on 2021-08-12
dot icon04/01/2022
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2021-08-12
dot icon01/01/2022
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/01/2022
Change of details for Mrs Janet Raymond as a person with significant control on 2021-08-12
dot icon01/01/2022
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2021-08-12
dot icon16/11/2021
Second filing of Confirmation Statement dated 2021-03-11
dot icon27/10/2021
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2020-10-05
dot icon27/10/2021
Change of details for Mrs Janet Raymond as a person with significant control on 2020-10-05
dot icon12/08/2021
11/03/21 Statement of Capital gbp 66500
dot icon10/11/2020
Appointment of Mrs Janet Raymond as a director on 2016-07-01
dot icon10/11/2020
Director's details changed for Mr Pathmanathan Jehan Mohan on 2020-11-10
dot icon10/11/2020
Change of details for Mr Pathmanathan Jehan Mohan as a person with significant control on 2020-11-10
dot icon02/11/2020
Termination of appointment of Janet Raymond as a director on 2020-11-01
dot icon05/10/2020
Director's details changed for Mr Pathmanathan Jehan-Mohan on 2020-09-01
dot icon24/09/2020
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2020-09-24
dot icon16/09/2020
Accounts for a small company made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon19/08/2020
Director's details changed for Mrs Janet Raymond on 2020-02-01
dot icon19/08/2020
Director's details changed for Mr Pathmanathan Jehan-Mohan on 2020-02-01
dot icon19/08/2020
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2020-02-01
dot icon19/08/2020
Change of details for Mrs Janet Raymond as a person with significant control on 2020-02-01
dot icon20/02/2020
Accounts for a small company made up to 2019-07-31
dot icon05/02/2020
Registered office address changed from Unit 44, the Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Unit 120 , Regus Brentwood the Drive Great Warley Brentwood CM13 3FR on 2020-02-05
dot icon15/11/2019
Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to Unit 44, the Wenta Business Centre Electric Avenue Enfield EN3 7XU on 2019-11-15
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon31/10/2017
Accounts for a small company made up to 2017-07-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon11/08/2017
Change of details for Mrs Janet Raymond as a person with significant control on 2017-06-26
dot icon11/08/2017
Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 2017-06-26
dot icon11/08/2017
Director's details changed for Rev Norman Leonard Michael De Silva on 2017-06-26
dot icon11/08/2017
Director's details changed for Mrs Janet Raymond on 2017-06-26
dot icon11/08/2017
Director's details changed for Mr Pathmanathan Jehan-Mohan on 2017-06-26
dot icon11/08/2017
Cessation of Jeevanathan Thyagarajan as a person with significant control on 2016-08-01
dot icon13/03/2017
Termination of appointment of Jeevanathan Thyagarajan as a director on 2017-02-13
dot icon13/03/2017
Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 2017-02-13
dot icon19/01/2017
Director's details changed for Ms Tajunnisa Begum Jeevanathan on 2017-01-19
dot icon10/11/2016
Satisfaction of charge 047942600001 in full
dot icon02/11/2016
Termination of appointment of Karthikarajkumar Muthaiyan as a director on 2016-08-01
dot icon05/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/08/2016
Appointment of Mrs Janet Raymond as a director on 2016-07-01
dot icon03/08/2016
Appointment of Mr Pathmanathan Jehan-Mohan as a director on 2016-07-01
dot icon23/05/2016
Registered office address changed from 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to 9 the Shrubberies George Lane London E18 1BD on 2016-05-23
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon26/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/06/2015
Registration of charge 047942600001, created on 2015-06-19
dot icon27/04/2015
Termination of appointment of Pathmanathan Jehan-Mohan as a director on 2015-04-10
dot icon09/04/2015
Appointment of Mr Karthikarajkumar Muthaiyan as a director on 2015-02-01
dot icon09/04/2015
Appointment of Mr Pathmanathan Jehan-Mohan as a director on 2015-04-09
dot icon13/01/2015
Registered office address changed from 36 Talland Avenue Fishermead Milton Keynes MK6 2EN to 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 2015-01-13
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/10/2014
Appointment of Rev Norman Leonard Michael De Silva as a director on 2014-10-01
dot icon05/08/2014
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Anusha Jehanmohan as a director
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon03/07/2014
Appointment of Jeevanathan Thyagarajan as a director
dot icon27/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 2014-06-05
dot icon22/05/2014
Termination of appointment of Pathmanathan Jehanmohan as a secretary
dot icon22/05/2014
Termination of appointment of Pathmanathan Jehanmohan as a director
dot icon07/05/2014
Certificate of change of name
dot icon07/05/2014
Appointment of Ms Tajunnisa Begum Jeevanathan as a director
dot icon02/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon31/01/2013
Registered office address changed from 21 Wordsworth Avenue London E18 2HD United Kingdom on 2013-01-31
dot icon21/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon24/06/2012
Director's details changed for Mr Pathmanathan Jehanmohan on 2012-06-01
dot icon24/06/2012
Director's details changed for Anusha Jehanmohan on 2012-06-01
dot icon24/06/2012
Secretary's details changed for Pathmanathan Jehanmohan on 2012-06-01
dot icon24/06/2012
Registered office address changed from 59 Southview Drive London E18 1NR on 2012-06-24
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon20/07/2010
Director's details changed for Anusha Jehanmohan on 2010-05-30
dot icon20/07/2010
Director's details changed for Pathmanathan Jehanmohan on 2010-05-30
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 10/06/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 10/06/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 10/06/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 10/06/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 10/06/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 10/06/04; full list of members
dot icon04/07/2003
New secretary appointed;new director appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon04/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeevanathan Thyagarajan
Director
21/02/2023 - Present
-
Raymond, Janet
Director
01/07/2016 - Present
1
De Silva, Norman Leonard Michael, Rev
Director
01/10/2014 - Present
-
Jehan-Mohan, Pathmanathan
Director
01/07/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CETAS SHIPPING AND LOGISTICS LTD

CETAS SHIPPING AND LOGISTICS LTD is an(a) Active company incorporated on 10/06/2003 with the registered office located at 22 Plexal, Here East, Queen Elizabeth Olympic Park, London E20 3BS. 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 CETAS SHIPPING AND LOGISTICS LTD?

toggle

CETAS SHIPPING AND LOGISTICS LTD is currently Active. It was registered on 10/06/2003 .

Where is CETAS SHIPPING AND LOGISTICS LTD located?

toggle

CETAS SHIPPING AND LOGISTICS LTD is registered at 22 Plexal, Here East, Queen Elizabeth Olympic Park, London E20 3BS.

What does CETAS SHIPPING AND LOGISTICS LTD do?

toggle

CETAS SHIPPING AND LOGISTICS LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CETAS SHIPPING AND LOGISTICS LTD?

toggle

The latest filing was on 09/03/2026: Registered office address changed from 39 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS England to 22 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS on 2026-03-09.