CEX.IO LTD

Register to unlock more data on OkredoRegister

CEX.IO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08757996

Incorporation date

01/11/2013

Size

Full

Contacts

Registered address

Registered address

78-79 Pall Mall, London SW1Y 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 78-79 Pall Mall London SW1Y 5ES on 2025-06-30
dot icon07/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon15/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon21/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
Termination of appointment of Konstantin Anissimov as a director on 2023-01-20
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon24/06/2022
Change of details for Mr Oleksandr Lutskevych as a person with significant control on 2022-05-18
dot icon24/06/2022
Director's details changed for Mr. Oleksandr Lutskevych on 2022-05-18
dot icon31/03/2022
Termination of appointment of Dmytro Kalynovskyi as a director on 2022-03-31
dot icon06/01/2022
Director's details changed for Konstantin Anissimov on 2021-11-24
dot icon15/12/2021
Accounts for a small company made up to 2020-11-30
dot icon29/11/2021
Current accounting period extended from 2021-11-29 to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon04/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2019-11-30
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon09/09/2020
Director's details changed for Mr. Dmytro Kalynovskyi on 2020-09-01
dot icon01/09/2020
Registered office address changed from 24th Floor One Canada Square, Canary Wharf London E14 5AB England to 33 st. James's Square London SW1Y 4JS on 2020-09-01
dot icon17/03/2020
Appointment of Konstantin Anissimov as a director on 2020-03-05
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/09/2019
Termination of appointment of Vitalii Kedyk as a director on 2019-09-12
dot icon03/09/2019
Accounts for a small company made up to 2018-11-30
dot icon23/07/2019
Appointment of Mr. Dmytro Kalynovskyi as a director on 2019-07-23
dot icon06/03/2019
Director's details changed for Mr. Vitalii Kedyk on 2019-03-06
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon11/12/2018
Change of details for Mr Oleksandr Lutskevych as a person with significant control on 2018-10-29
dot icon03/12/2018
Director's details changed for Oleksandr Lutskevych on 2018-12-03
dot icon29/11/2018
Accounts for a small company made up to 2017-11-30
dot icon29/10/2018
Director's details changed for Mr. Vitalii Kedyk on 2018-10-29
dot icon29/10/2018
Director's details changed for Oleksandr Lutskevych on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr. Vitalii Kedyk on 2018-10-29
dot icon28/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon30/05/2018
Director's details changed for Mr. Vitalii Kedyk on 2018-05-30
dot icon30/05/2018
Director's details changed for Oleksandr Lutskevych on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr. Vitalii Kedyk on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr. Vitalii Kedyk on 2018-05-30
dot icon24/04/2018
Statement of capital following an allotment of shares on 2016-11-15
dot icon30/03/2018
Registered office address changed from 2nd Floor, 1-5 Clerkenwell Road London EC1M 5PA to 24th Floor One Canada Square, Canary Wharf London E14 5AB on 2018-03-30
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/06/2017
Director's details changed for Oleksandr Lutskevych on 2017-06-21
dot icon14/06/2017
Director's details changed for Oleksandr Lutskevych on 2017-06-14
dot icon14/06/2017
Director's details changed for Mr. Vitalii Kedyk on 2017-06-14
dot icon22/05/2017
Appointment of Mr. Vitalii Kedyk as a director on 2017-03-06
dot icon22/05/2017
Director's details changed for Oleksandr Lutskevych on 2017-05-22
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/09/2016
Director's details changed for Oleksandr Lutskevych on 2016-09-28
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon03/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/05/2015
Registered office address changed from Suite 319 32 Threadneedle Street London EC2R 8AY to 2nd Floor, 1-5 Clerkenwell Road London EC1M 5PA on 2015-05-21
dot icon02/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-01
dot icon07/11/2014
Director's details changed for Lutskevych Oleksandr on 2014-11-07
dot icon07/11/2014
Termination of appointment of Ushchapovskyi Oleksandr as a director on 2013-11-01
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/10/2014
Registered office address changed from , Suite 319-3 32 Threadneedle Street, London, EC2R 8AY, United Kingdom to Suite 319 32 Threadneedle Street London EC2R 8AY on 2014-10-09
dot icon01/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,963,375.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
18.04M
-
0.00
2.96M
-
2021
27
18.04M
-
0.00
2.96M
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

18.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anissimov, Konstantin
Director
05/03/2020 - 20/01/2023
1
Lutskevych, Oleksandr, Mr.
Director
01/11/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CEX.IO LTD

CEX.IO LTD is an(a) Active company incorporated on 01/11/2013 with the registered office located at 78-79 Pall Mall, London SW1Y 5ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CEX.IO LTD?

toggle

CEX.IO LTD is currently Active. It was registered on 01/11/2013 .

Where is CEX.IO LTD located?

toggle

CEX.IO LTD is registered at 78-79 Pall Mall, London SW1Y 5ES.

What does CEX.IO LTD do?

toggle

CEX.IO LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CEX.IO LTD have?

toggle

CEX.IO LTD had 27 employees in 2021.

What is the latest filing for CEX.IO LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.