CEUTA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CEUTA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369890

Incorporation date

08/09/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Donal Cumiskey as a director on 2025-04-04
dot icon14/03/2025
Director's details changed for Mr Donal Cumiskey on 2024-12-08
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with no updates
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 icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Donal Cumiskey as a director on 2024-05-01
dot icon22/05/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01
dot icon22/05/2024
Termination of appointment of Keith Deane Garrity as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Charles David Skinner as a director on 2024-05-01
dot icon22/05/2024
Termination of appointment of Ceuta Holdings Limited as a secretary on 2024-05-01
dot icon22/05/2024
Registered office address changed from Hill House Richmond Hill Bournemouth Dorset BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-22
dot icon22/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon22/05/2024
Appointment of Ms Susanne Gail Johns as a director on 2024-05-01
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon13/12/2023
Termination of appointment of Michael Brian Yates as a director on 2023-12-08
dot icon04/09/2023
Secretary's details changed for Ceuta Holdings Limited on 2023-09-04
dot icon25/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/05/2023
Appointment of Mr Charles David Skinner as a director on 2023-04-27
dot icon15/03/2023
Termination of appointment of Robert Edward Hester as a director on 2023-03-14
dot icon07/03/2023
Appointment of Mr Robert Edward Hester as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Keith Deane Garrity as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Michael Brian Yates as a director on 2023-03-07
dot icon07/03/2023
Termination of appointment of Edwin Charles Bessant as a director on 2023-03-07
dot icon07/03/2023
Appointment of Ceuta Holdings Limited as a secretary on 2023-03-07
dot icon07/03/2023
Cessation of Ceuta Healthcare Limited as a person with significant control on 2023-03-07
dot icon07/03/2023
Notification of Ceuta Holdings Limited as a person with significant control on 2023-03-07
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon06/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a director on 2015-07-04
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a secretary on 2015-07-04
dot icon10/11/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon23/05/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon23/05/2011
Appointment of Ms Margaret Yvonne Sherry as a secretary
dot icon23/05/2011
Appointment of Ms Margaret Yvonne Sherry as a director
dot icon22/03/2011
Termination of appointment of Lester Aldridge (Management) Limited as a director
dot icon15/03/2011
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2011-03-15
dot icon14/12/2010
Appointment of Mr Edwin Bessant as a director
dot icon14/12/2010
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
dot icon14/12/2010
Termination of appointment of Victoria Way as a director
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon08/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/05/2024 - Present
446
CEUTA HOLDINGS LIMITED
Corporate Secretary
07/03/2023 - 01/05/2024
8
Bessant, Edwin Charles
Director
13/12/2010 - 07/03/2023
19
Skinner, Charles David
Director
27/04/2023 - 01/05/2024
53
Yates, Michael Brian
Director
07/03/2023 - 08/12/2023
17

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 CEUTA INTERNATIONAL LIMITED

CEUTA INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. 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 CEUTA INTERNATIONAL LIMITED?

toggle

CEUTA INTERNATIONAL LIMITED is currently Active. It was registered on 08/09/2010 .

Where is CEUTA INTERNATIONAL LIMITED located?

toggle

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

What does CEUTA INTERNATIONAL LIMITED do?

toggle

CEUTA INTERNATIONAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CEUTA INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-07 with no updates.