CEX (FRANCHISING) LIMITED

Register to unlock more data on OkredoRegister

CEX (FRANCHISING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05592492

Incorporation date

13/10/2005

Size

Group

Contacts

Registered address

Registered address

Sterling House, Fulbourne Road, Walthamstow, London E17 4EECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon16/12/2025
Termination of appointment of a director
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon16/12/2025
Notification of Webuy Holdings Ltd as a person with significant control on 2025-10-31
dot icon16/12/2025
Cessation of Mohini Dudani as a person with significant control on 2025-10-31
dot icon15/12/2025
Appointment of Mr David Godwin Rhu Butler as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of David Godwin Rhu Butler as a director on 2025-12-10
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mr Tarun Bijlani as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Nitin Bijlani as a director on 2019-09-30
dot icon18/06/2019
Director's details changed for Mr David John Mullins on 2019-06-18
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Mrs Mohini Dudani on 2018-03-16
dot icon25/05/2018
Change of details for Mrs Mohini Dudani as a person with significant control on 2018-03-16
dot icon23/04/2018
Resolutions
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon10/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon16/10/2017
Change of details for Mrs Mohini Dudani as a person with significant control on 2016-11-03
dot icon19/05/2017
Appointment of Mrs Mohini Dudani as a director on 2017-05-19
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon13/01/2017
Director's details changed for Mr Hoo-Yun Man on 2016-10-15
dot icon12/01/2017
Appointment of Mr Hoo-Yun Man as a director on 2016-10-15
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon07/01/2016
Director's details changed for Mr Frank Eric Orchard on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr David John Mullins on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr Johannes Petrus Eygelaar on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr James Meredith Derwent on 2016-01-07
dot icon16/11/2015
Director's details changed for Mr David John Mullins on 2015-11-16
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-06-30
dot icon18/05/2015
Termination of appointment of Jacques Robert Dudani as a director on 2015-01-04
dot icon06/02/2015
Appointment of Mr Frank Eric Orchard as a director on 2015-02-06
dot icon22/12/2014
Appointment of Mr David John Mullins as a director on 2014-10-15
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-14
dot icon23/04/2014
Full accounts made up to 2013-06-30
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Cancellation of shares. Statement of capital on 2013-02-06
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/05/2012
Accounts for a small company made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon12/10/2011
Appointment of Mr James Meredith Derwent as a director
dot icon12/10/2011
Appointment of Mr Johannes Petrus Eygelaar as a director
dot icon07/06/2011
Accounts for a small company made up to 2010-06-30
dot icon11/05/2011
Termination of appointment of Emma Best as a director
dot icon20/01/2011
Appointment of David Godwin Rhu Butler as a director
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/07/2009
Director appointed emma jane best
dot icon04/07/2009
Appointment terminated secretary julie boult
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon14/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon30/11/2007
Ad 01/11/07--------- £ si 99@1=99 £ ic 2/101
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon15/10/2007
Director resigned
dot icon23/11/2006
Return made up to 13/10/06; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon02/10/2006
New director appointed
dot icon14/09/2006
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon18/05/2006
New secretary appointed
dot icon15/05/2006
New director appointed
dot icon19/10/2005
Registered office changed on 19/10/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon13/10/2005
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
16/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudani, Mohini
Director
19/05/2017 - Present
19
Man, Hoo Yun
Director
01/11/2005 - 05/01/2006
17
Man, Hoo Yun
Director
15/10/2016 - Present
17
Mullins, David John
Director
15/10/2014 - Present
12
Orchard, Frank Eric
Director
06/02/2015 - Present
6

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+
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 CEX (FRANCHISING) LIMITED

CEX (FRANCHISING) LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at Sterling House, Fulbourne Road, Walthamstow, London E17 4EE. There are currently 9 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 CEX (FRANCHISING) LIMITED?

toggle

CEX (FRANCHISING) LIMITED is currently Active. It was registered on 13/10/2005 .

Where is CEX (FRANCHISING) LIMITED located?

toggle

CEX (FRANCHISING) LIMITED is registered at Sterling House, Fulbourne Road, Walthamstow, London E17 4EE.

What does CEX (FRANCHISING) LIMITED do?

toggle

CEX (FRANCHISING) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CEX (FRANCHISING) LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of a director.