CEVA LIMITED

Register to unlock more data on OkredoRegister

CEVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032358

Incorporation date

09/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bedeck Building, 463 Lisburn Road, Belfast, Northern Ireland BT9 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon01/05/2026
Director's details changed for Yaniv Ariel on 2026-04-30
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon10/11/2025
Termination of appointment of Patrick Mcwilliams as a director on 2025-11-07
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/02/2023
Termination of appointment of Gideon Wertheizer as a director on 2022-12-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon30/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/06/2014
Director's details changed for Gideon Wertheizer on 2014-01-01
dot icon02/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Secretary's details changed for Layla Bates on 2012-05-31
dot icon23/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/05/2013
Director's details changed for Patrick Mcwilliams on 2012-05-31
dot icon23/05/2013
Director's details changed for Fergal Shanahan on 2012-05-31
dot icon23/05/2013
Director's details changed for Yaniv Ariel on 2012-05-31
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon24/05/2012
Registered office address changed from Kpmg Stokes House 17/25 College Square East Belfast BT1 6DH on 2012-05-24
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Secretary's details changed for Layla Bates on 2010-05-09
dot icon27/07/2010
Annual return made up to 2010-05-09
dot icon27/07/2010
Director's details changed for Patrick Mcwilliams on 2010-05-09
dot icon27/07/2010
Director's details changed for Fergal Shanahan on 2010-05-09
dot icon27/07/2010
Director's details changed for Yaniv Ariel on 2010-05-09
dot icon27/07/2010
Director's details changed for Gideon Wertheizer on 2010-05-09
dot icon29/01/2010
Full accounts made up to 2008-12-31
dot icon01/06/2009
09/05/09 annual return shuttle
dot icon24/10/2008
31/12/07 annual accts
dot icon02/06/2008
09/05/08 annual return shuttle
dot icon08/10/2007
31/12/06 annual accts
dot icon25/07/2007
Change of dirs/sec
dot icon18/06/2007
09/05/07 annual return shuttle
dot icon03/10/2006
31/12/05 annual accts
dot icon25/08/2006
Change of dirs/sec
dot icon25/08/2006
Change of dirs/sec
dot icon22/05/2006
09/05/06 annual return shuttle
dot icon06/02/2006
Auditor resignation
dot icon11/01/2006
Change of dirs/sec
dot icon11/01/2006
Change of dirs/sec
dot icon07/11/2005
31/12/04 annual accts
dot icon13/10/2005
31/12/03 annual accts
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon01/06/2005
09/05/05 annual return shuttle
dot icon09/07/2004
Change of dirs/sec
dot icon23/06/2004
09/05/04 annual return shuttle
dot icon09/04/2004
Updated mem and arts
dot icon07/04/2004
Resolution to change name
dot icon09/02/2004
Change of dirs/sec
dot icon09/02/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon22/12/2003
Resolution to change name
dot icon22/12/2003
Updated mem and arts
dot icon30/10/2003
31/12/02 annual accts
dot icon09/08/2003
Change of dirs/sec
dot icon09/08/2003
Change of dirs/sec
dot icon21/05/2003
09/05/03 annual return shuttle
dot icon23/01/2003
Change of dirs/sec
dot icon19/11/2002
Change of dirs/sec
dot icon14/11/2002
Change of dirs/sec
dot icon14/11/2002
Change of dirs/sec
dot icon14/11/2002
31/12/01 annual accts
dot icon06/11/2002
Resolution to change name
dot icon06/11/2002
Updated mem and arts
dot icon02/07/2002
09/05/02 annual return shuttle
dot icon20/10/2001
31/12/00 annual accts
dot icon26/06/2001
09/05/01 annual return shuttle
dot icon11/01/2001
31/12/99 annual accts
dot icon01/06/2000
Updated mem and arts
dot icon30/05/2000
Resolution to change name
dot icon22/05/2000
09/05/00 annual return shuttle
dot icon09/01/2000
31/12/98 annual accts
dot icon01/12/1999
Updated mem and arts
dot icon22/11/1999
Resolution to change name
dot icon08/06/1999
09/05/99 annual return shuttle
dot icon21/05/1998
09/05/98 annual return shuttle
dot icon21/05/1998
Updated mem and arts
dot icon20/05/1998
Resolution to change name
dot icon26/03/1998
22/02/98 annual accts
dot icon26/03/1998
Change of ARD
dot icon26/03/1998
Change of ARD
dot icon24/03/1998
Change of dirs/sec
dot icon12/03/1998
Change of dirs/sec
dot icon12/03/1998
Change of dirs/sec
dot icon12/03/1998
Change of dirs/sec
dot icon12/03/1998
Return of allot of shares
dot icon12/03/1998
Change of dirs/sec
dot icon24/02/1998
Updated mem and arts
dot icon24/02/1998
Not of incr in nom cap
dot icon23/02/1998
Resolution to change name
dot icon18/01/1998
Notice of ARD
dot icon09/05/1997
Memorandum
dot icon09/05/1997
Articles
dot icon09/05/1997
Decln complnce reg new co
dot icon09/05/1997
Pars re dirs/sit reg off
dot icon09/05/1997
Miscellaneous

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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wertheizer, Gideon
Director
04/05/2005 - 31/12/2022
-
Whelan, Paul
Secretary
09/05/1997 - 31/10/2005
-
Long, Brian, Mr.
Director
09/05/1997 - 19/12/2003
-
Mcmanamon, Peter, Mr.
Director
09/05/1997 - 25/09/2002
-
Peirce, Michael, Dr
Director
09/05/1997 - 25/09/2002
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CEVA LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at Bedeck Building, 463 Lisburn Road, Belfast, Northern Ireland BT9 7EZ. 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 CEVA LIMITED?

toggle

CEVA LIMITED is currently Active. It was registered on 09/05/1997 .

Where is CEVA LIMITED located?

toggle

CEVA LIMITED is registered at Bedeck Building, 463 Lisburn Road, Belfast, Northern Ireland BT9 7EZ.

What does CEVA LIMITED do?

toggle

CEVA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CEVA LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Yaniv Ariel on 2026-04-30.