CEVA AIR & OCEAN UK LIMITED

Register to unlock more data on OkredoRegister

CEVA AIR & OCEAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00232744

Incorporation date

17/08/1928

Size

Full

Contacts

Registered address

Registered address

Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1928)
dot icon13/02/2026
Notification of Deborah Godkin as a person with significant control on 2026-02-13
dot icon13/02/2026
Notification of Paul Andrew Farr as a person with significant control on 2026-02-13
dot icon06/02/2026
Cessation of Ceva Air & Ocean International Se as a person with significant control on 2026-02-06
dot icon07/01/2026
-
dot icon05/01/2026
Appointment of Mr Paul Andrew Farr as a director on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon24/12/2025
Termination of appointment of Jéróme Gilles Petit as a director on 2025-12-24
dot icon30/07/2025
Satisfaction of charge 7 in full
dot icon30/07/2025
Satisfaction of charge 9 in full
dot icon30/07/2025
Satisfaction of charge 10 in full
dot icon30/07/2025
Satisfaction of charge 8 in full
dot icon13/06/2025
Termination of appointment of Richard Paul Barrett as a secretary on 2025-06-12
dot icon01/05/2025
Registered office address changed from , Unit 1, Skyline Great South West Road, Heathrow, TW14 8NT, United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2025-05-01
dot icon22/04/2025
Change of details for Bollore as a person with significant control on 2025-02-13
dot icon14/01/2025
Appointment of Deborah Godkin as a director on 2025-01-01
dot icon09/01/2025
Certificate of change of name
dot icon20/12/2024
Termination of appointment of Frank Smith as a director on 2024-12-20
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/12/2024
Certificate of change of name
dot icon04/12/2024
Termination of appointment of Henri Antoine Le Gouis as a director on 2024-11-25
dot icon04/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Appointment of Mr Jéróme Gilles Petit as a director on 2024-04-01
dot icon19/04/2024
Termination of appointment of Thierry Joseph Ehrenbogen as a director on 2024-04-01
dot icon11/01/2024
Termination of appointment of John David Gavin Love as a secretary on 2024-01-05
dot icon08/11/2023
Appointment of Mr Richard Paul Barrett as a secretary on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Appointment of Mr Frank Smith as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of David Smith as a director on 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
-
dot icon11/01/2021
-
dot icon11/01/2021
Rectified The form TM01 was removed from the public register on the 05/03/2021 because the information was invalid or ineffective.
dot icon11/01/2021
Rectified The form TM01 was removed from the public register on the 05/03/2021 because the information was invalid or ineffective.
dot icon08/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Registered office address changed from , Bernard House 52-54 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3SZ to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2018-04-24
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Certificate of change of name
dot icon04/01/2016
Change of name notice
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Registered office address changed from , Bernard House, 52-54 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ on 2014-01-24
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Bertrand Jannin as a director
dot icon10/01/2012
Termination of appointment of Bertrand Jannin as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr John David Gavin Love as a secretary
dot icon21/03/2011
Termination of appointment of Alexander Hough as a secretary
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Henri Antoine Le Gouis as a director
dot icon13/01/2011
Appointment of Mr Thierry Ehrenbogen as a director
dot icon13/01/2011
Termination of appointment of Didier Jore as a director
dot icon13/01/2011
Termination of appointment of Herbert De St Simon as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Termination of appointment of David Blakely as a director
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Bertrand Jannin on 2010-02-12
dot icon04/01/2010
Memorandum and Articles of Association
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director david oliver
dot icon24/02/2009
Appointment terminated director alan wood
dot icon13/02/2009
Director appointed mr david smith
dot icon13/02/2009
Appointment terminated director edwin kimber
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed mr david blakely
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Memorandum and Articles of Association
dot icon27/12/2007
Certificate of change of name
dot icon13/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Director's particulars changed
dot icon09/05/2007
Declaration of assistance for shares acquisition
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon22/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Auditor's resignation
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon15/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon21/09/2003
Full accounts made up to 2003-03-31
dot icon04/04/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon02/01/1998
Return made up to 31/12/97; full list of members
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon03/03/1997
Particulars of mortgage/charge
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon06/08/1994
Full group accounts made up to 1994-03-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Registered office changed on 29/11/93 from:\newbury house, 890-900 eastern avenue, newbury park, ilford essex IG2 7HL
dot icon07/10/1993
Particulars of mortgage/charge
dot icon20/08/1993
Full group accounts made up to 1993-03-31
dot icon06/07/1993
Director's particulars changed
dot icon06/07/1993
Secretary's particulars changed
dot icon21/12/1992
Full group accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 31/12/92; no change of members
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
New director appointed
dot icon05/03/1992
Full group accounts made up to 1991-03-31
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
Director resigned
dot icon17/09/1991
Auditor's resignation
dot icon21/05/1991
Return made up to 21/01/91; no change of members
dot icon15/04/1991
Full group accounts made up to 1990-03-31
dot icon06/02/1990
Full group accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 31/12/89; no change of members
dot icon11/01/1990
New director appointed
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon18/01/1989
Return made up to 30/09/88; full list of members
dot icon11/08/1988
Accounting reference date extended from 31/12 to 31/03
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Return made up to 30/09/87; no change of members
dot icon27/06/1987
Declaration of satisfaction of mortgage/charge
dot icon27/06/1987
Declaration of satisfaction of mortgage/charge
dot icon27/06/1987
Declaration of satisfaction of mortgage/charge
dot icon06/02/1987
Particulars of mortgage/charge
dot icon03/02/1987
Resolutions
dot icon13/12/1986
Declaration of satisfaction of mortgage/charge
dot icon13/12/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon03/10/1986
Annual return made up to 29/09/86
dot icon17/09/1986
Director's particulars changed
dot icon09/07/1986
Secretary's particulars changed
dot icon17/08/1928
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ehrenbogen, Thierry Joseph
Director
01/01/2011 - 01/04/2024
2
Le Gouis, Henri Antoine
Director
01/01/2011 - 25/11/2024
1
Smith, Frank
Director
31/12/2021 - 20/12/2024
4
Petit, Jerome Gilles
Director
01/04/2024 - 24/12/2025
1
Ms Deborah Godkin
Director
01/01/2025 - Present
2

Persons with Significant Control

4
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 CEVA AIR & OCEAN UK LIMITED

CEVA AIR & OCEAN UK LIMITED is an(a) Active company incorporated on 17/08/1928 with the registered office located at Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BA. There are currently 2 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 CEVA AIR & OCEAN UK LIMITED?

toggle

CEVA AIR & OCEAN UK LIMITED is currently Active. It was registered on 17/08/1928 .

Where is CEVA AIR & OCEAN UK LIMITED located?

toggle

CEVA AIR & OCEAN UK LIMITED is registered at Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BA.

What does CEVA AIR & OCEAN UK LIMITED do?

toggle

CEVA AIR & OCEAN UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CEVA AIR & OCEAN UK LIMITED?

toggle

The latest filing was on 13/02/2026: Notification of Deborah Godkin as a person with significant control on 2026-02-13.