CEUTA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEUTA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08528478

Incorporation date

14/05/2013

Size

Group

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2013)
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon21/05/2025
Cessation of Iqvia Ltd. as a person with significant control on 2025-05-15
dot icon21/05/2025
Notification of Iqvia Ies European Holdings as a person with significant control on 2025-05-15
dot icon19/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Change of share class name or designation
dot icon11/04/2025
Memorandum and Articles of Association
dot icon11/04/2025
Resolutions
dot icon04/04/2025
Appointment of Mr James Grant Berkshire as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Donal Cumiskey as a director on 2025-04-04
dot icon04/04/2025
Appointment of Mr Timothy Peter Sheppard as a director on 2025-04-04
dot icon14/03/2025
Director's details changed for Mr Donal Cumiskey on 2024-12-08
dot icon18/02/2025
Appointment of Mr Adam Templeman as a director on 2025-02-07
dot icon17/02/2025
Termination of appointment of Prasanna Nagnath Pitale as a director on 2025-02-07
dot icon11/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/10/2024
Cessation of Edwin Charles Bessant as a person with significant control on 2024-10-11
dot icon15/10/2024
Cessation of Juggernaut Capital Partners Ii Lp as a person with significant control on 2024-10-11
dot icon15/10/2024
Notification of Iqvia Ltd. as a person with significant control on 2024-10-11
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon22/05/2024
Appointment of Ms Susanne Gail Johns as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01
dot icon21/05/2024
Purchase of own shares.
dot icon21/05/2024
Cancellation of shares. Statement of capital on 2024-03-11
dot icon21/05/2024
Appointment of Mr Donal Cumiskey as a director on 2024-05-01
dot icon21/05/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01
dot icon21/05/2024
Termination of appointment of Edwin Charles Bessant as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Annette Zita D'abreo as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Craig Michael Hille as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of John David Shulman as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Charles David Skinner as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of David John Wright as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Charles David Skinner as a secretary on 2024-05-01
dot icon21/05/2024
Registered office address changed from , Hill House 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-21
dot icon21/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon08/05/2024
Satisfaction of charge 085284780003 in full
dot icon08/05/2024
Satisfaction of charge 085284780005 in full
dot icon08/05/2024
Satisfaction of charge 085284780004 in full
dot icon16/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Michael Brian Yates as a director on 2023-12-08
dot icon27/11/2023
Termination of appointment of Dean Andrew Kaye as a director on 2023-11-10
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon23/06/2023
Group of companies' accounts made up to 2022-03-31
dot icon13/06/2023
Change of details for Juggernaut Capital Partners Ii Lp as a person with significant control on 2016-04-06
dot icon06/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon17/05/2023
Termination of appointment of Darrin Andrew Kleinman as a director on 2023-04-28
dot icon17/05/2023
Appointment of Mr Dean Andrew Kaye as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr Charles David Skinner as a director on 2023-04-27
dot icon02/05/2023
Appointment of Mr Charles David Skinner as a secretary on 2023-04-27
dot icon15/03/2023
Termination of appointment of Robert Edward Hester as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Robert Edward Hester as a secretary on 2023-03-14
dot icon13/03/2023
Registration of charge 085284780005, created on 2023-03-10
dot icon09/02/2023
Appointment of Mr David John Wright as a director on 2023-02-06
dot icon26/10/2022
Appointment of Mr Michael Brian Yates as a director on 2022-10-19
dot icon10/08/2022
Satisfaction of charge 085284780002 in full
dot icon10/08/2022
Satisfaction of charge 085284780001 in full
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon09/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Cancellation of shares. Statement of capital on 2021-08-23
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon17/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/01/2021
Registration of charge 085284780003, created on 2020-12-23
dot icon07/01/2021
Registration of charge 085284780004, created on 2020-12-23
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon16/03/2020
Purchase of own shares.
dot icon11/03/2020
Cancellation of shares. Statement of capital on 2020-02-12
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon24/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Robert Edward Hester as a secretary on 2018-07-25
dot icon30/07/2018
Appointment of Mr Robert Edward Hester as a director on 2018-07-25
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon06/04/2018
Termination of appointment of Charles David Skinner as a director on 2018-03-31
dot icon06/04/2018
Termination of appointment of Charles David Skinner as a secretary on 2018-03-31
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon21/07/2017
Registration of charge 085284780002, created on 2017-07-20
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon26/01/2017
Registration of charge 085284780001, created on 2017-01-24
dot icon05/01/2017
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon15/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/03/2016
Cancellation of shares. Statement of capital on 2016-02-09
dot icon10/03/2016
Purchase of own shares.
dot icon20/01/2016
Appointment of Mr Darrin Andrew Kleinman as a director on 2016-01-18
dot icon19/01/2016
Termination of appointment of Tanya Lynn Dornier as a director on 2016-01-12
dot icon19/01/2016
Termination of appointment of Moses Sonny King as a director on 2016-01-12
dot icon06/01/2016
Cancellation of shares. Statement of capital on 2015-11-13
dot icon06/01/2016
Purchase of own shares.
dot icon04/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon26/11/2015
Resolutions
dot icon12/11/2015
Appointment of Mr Charles David Skinner as a director on 2015-06-04
dot icon11/11/2015
Appointment of Mr Charles David Skinner as a secretary on 2015-06-04
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a director on 2015-06-04
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a secretary on 2015-06-04
dot icon29/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon18/03/2015
Resolutions
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/07/2014
Resolutions
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon22/04/2014
Appointment of Moses Sonny King as a director
dot icon09/04/2014
Appointment of Tanya Lynn Dornier as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon03/04/2014
Resolutions
dot icon01/04/2014
Cancellation of shares. Statement of capital on 2014-04-01
dot icon01/04/2014
Purchase of own shares.
dot icon25/03/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon18/03/2014
Purchase of own shares.
dot icon12/03/2014
Cancellation of shares. Statement of capital on 2014-03-12
dot icon12/03/2014
Purchase of own shares.
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon02/07/2013
Appointment of Mr John D. Shulman as a director
dot icon02/07/2013
Appointment of Mr Craig M. Hille as a director
dot icon25/06/2013
Registered office address changed from , Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX on 2013-06-25
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Particulars of variation of rights attached to shares
dot icon25/06/2013
Change of share class name or designation
dot icon20/06/2013
Certificate of change of name
dot icon20/06/2013
Change of name notice
dot icon03/06/2013
Appointment of Ms Margaret Yvonne Sherry as a secretary
dot icon03/06/2013
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
dot icon03/06/2013
Termination of appointment of Jeremy Allin as a director
dot icon03/06/2013
Termination of appointment of Lester Aldridge (Management) Limited as a director
dot icon03/06/2013
Appointment of Ms Margaret Yvonne Sherry as a director
dot icon03/06/2013
Appointment of Ms Annette Zita D'abreo as a director
dot icon03/06/2013
Appointment of Mr Edwin Charles Bessant as a director
dot icon14/05/2013
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/05/2024 - Present
446
Wright, David John
Director
06/02/2023 - 01/05/2024
10
Bessant, Edwin Charles
Director
03/06/2013 - 01/05/2024
17
Skinner, Charles David
Director
27/04/2023 - 01/05/2024
53
Shulman, John David
Director
15/06/2013 - 01/05/2024
4

Persons with Significant Control

6
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 CEUTA HOLDINGS LIMITED

CEUTA HOLDINGS LIMITED is an(a) Active company incorporated on 14/05/2013 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 5 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 CEUTA HOLDINGS LIMITED?

toggle

CEUTA HOLDINGS LIMITED is currently Active. It was registered on 14/05/2013 .

Where is CEUTA HOLDINGS LIMITED located?

toggle

CEUTA HOLDINGS LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CEUTA HOLDINGS LIMITED do?

toggle

CEUTA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEUTA HOLDINGS LIMITED?

toggle

The latest filing was on 19/06/2025: Statement of capital following an allotment of shares on 2025-05-23.