CEYLON 1 LIMITED

Register to unlock more data on OkredoRegister

CEYLON 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997141

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon14/12/2023
Change of details for Mr Robert Paul Edward Green as a person with significant control on 2018-12-20
dot icon13/12/2023
Notification of Eliene Conceicao Green as a person with significant control on 2018-12-20
dot icon13/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/03/2023
Change of details for Mr Robert Paul Edward Green as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Mrs Eliene Conceicao Green on 2023-03-29
dot icon29/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Robert Paul Edward Green on 2023-03-29
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2021
Change of details for Mr Robert Paul Edward Green as a person with significant control on 2020-12-16
dot icon12/01/2021
Change of details for a person with significant control
dot icon11/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon11/01/2021
Director's details changed for Mr Robert Paul Edward Green on 2020-12-16
dot icon11/01/2021
Director's details changed for Mrs Eliene Conceicao Green on 2020-12-16
dot icon08/01/2021
Change of details for a person with significant control
dot icon08/01/2021
Change of details for Mr Robert Paul Edward Green as a person with significant control on 2020-12-16
dot icon06/01/2021
Director's details changed for Mrs Eliene Conceicao Green on 2020-12-16
dot icon06/01/2021
Registered office address changed from 15 Gossamer Gardens London E2 9FN England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2021-01-06
dot icon20/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/06/2020
Termination of appointment of Nicholas Smith as a director on 2020-06-26
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Appointment of Mr Nicholas Smith as a director on 2019-01-07
dot icon29/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon23/08/2019
Registered office address changed from 5 Manuka Heights, 35 Victory Parade London E20 1GH England to 15 Gossamer Gardens London E2 9FN on 2019-08-23
dot icon09/08/2019
Termination of appointment of June Mary Green as a secretary on 2018-08-09
dot icon09/08/2019
Director's details changed for Mr Robert Paul Edward Green on 2019-08-09
dot icon09/08/2019
Director's details changed for Mrs Eliene Conceicao Green on 2019-08-09
dot icon27/06/2019
Registered office address changed from 5 Woodbury Rise , Great Glen , Leicester Woodbury Rise Great Glen Leicester LE8 9ER England to 5 Manuka Heights, 35 Victory Parade London E20 1GH on 2019-06-27
dot icon23/05/2019
Sub-division of shares on 2018-12-20
dot icon01/05/2019
Resolutions
dot icon23/04/2019
Appointment of Mrs Eliene Conceicao Green as a director on 2018-12-20
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon18/12/2018
Director's details changed for Mr Robert Paul Edward Green on 2018-12-16
dot icon17/12/2018
Director's details changed for Mr Robert Paul Edward Green on 2015-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon12/09/2018
Registered office address changed from 11 Orange Row Brighton BN1 1UQ England to 5 Woodbury Rise , Great Glen , Leicester Woodbury Rise Great Glen Leicester LE8 9ER on 2018-09-12
dot icon12/09/2018
Termination of appointment of Nicholas Paul Smith as a director on 2018-09-11
dot icon27/07/2018
Registered office address changed from The Pavilion Cafe Crown Gate West Victoria Park London E9 7DE England to 11 Orange Row Brighton BN1 1UQ on 2018-07-27
dot icon25/04/2018
Appointment of Mr Nicholas Paul Smith as a director on 2018-04-25
dot icon15/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon20/02/2018
Change of details for Mr Robert Paul Edward Green as a person with significant control on 2017-12-16
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon13/05/2016
Registered office address changed from Unit 1.5 1 - 5 Vyner Street London E2 9DG England to The Pavilion Cafe Crown Gate West Victoria Park London E9 7DE on 2016-05-13
dot icon19/02/2016
Registered office address changed from 12 Stoney Street Borough Market London SE1 9AD to Unit 1.5 1 - 5 Vyner Street London E2 9DG on 2016-02-19
dot icon18/02/2016
Termination of appointment of Brett Redman as a director on 2016-02-01
dot icon11/02/2016
Change of share class name or designation
dot icon11/02/2016
Particulars of variation of rights attached to shares
dot icon11/02/2016
Statement of company's objects
dot icon11/02/2016
Resolutions
dot icon11/02/2016
Particulars of variation of rights attached to shares
dot icon11/02/2016
Change of share class name or designation
dot icon11/02/2016
Resolutions
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon05/10/2015
Memorandum and Articles of Association
dot icon03/07/2015
Director's details changed for Mr Robert Paul Edward Green on 2015-04-06
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Brett Redman on 2013-06-01
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon09/11/2011
Registered office address changed from 1-5 Vyner Street London E2 9DG on 2011-11-09
dot icon09/11/2011
Director's details changed for Mr Brett Redman on 2011-11-01
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Appointment of Mr Brett Redman as a director
dot icon04/02/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Robert Paul Edward Green on 2009-12-16
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Registered office address changed from 73a Cadogan Terrace London E9 7DE England on 2010-01-14
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 16/12/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 118 crondall court st johns estate london N1 6JJ
dot icon08/07/2008
Director's change of particulars / robert green / 19/06/2008
dot icon20/05/2008
Return made up to 16/12/07; full list of members
dot icon19/05/2008
Location of register of members
dot icon19/05/2008
Director's change of particulars / robert green / 01/12/2007
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/01/2008
Registered office changed on 22/01/08 from: 2A 31 south bank technopark 90 london road london SE1 6LN
dot icon06/03/2007
Registered office changed on 06/03/07 from: 5 woodbury rise great glen leicester LE8 9ER
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/01/2007
Return made up to 16/12/06; full list of members
dot icon08/12/2006
Ad 01/09/06--------- £ si 499@1=499 £ ic 1/500
dot icon13/02/2006
Return made up to 16/12/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2005
Return made up to 16/12/04; full list of members
dot icon07/12/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Director resigned
dot icon14/07/2004
New secretary appointed
dot icon16/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

81
2023
change arrow icon-55.01 % *

* during past year

Cash in Bank

£142,874.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
650.41K
-
0.00
359.59K
-
2022
75
552.40K
-
0.00
317.54K
-
2023
81
245.31K
-
0.00
142.87K
-
2023
81
245.31K
-
0.00
142.87K
-

Employees

2023

Employees

81 Ascended8 % *

Net Assets(GBP)

245.31K £Descended-55.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.87K £Descended-55.01 % *

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
Mr Robert Paul Edward Green
Director
16/12/2003 - Present
-
Green, Eliene Conceicao
Director
20/12/2018 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CEYLON 1 LIMITED

CEYLON 1 LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of CEYLON 1 LIMITED?

toggle

CEYLON 1 LIMITED is currently Active. It was registered on 16/12/2003 .

Where is CEYLON 1 LIMITED located?

toggle

CEYLON 1 LIMITED is registered at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP.

What does CEYLON 1 LIMITED do?

toggle

CEYLON 1 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CEYLON 1 LIMITED have?

toggle

CEYLON 1 LIMITED had 81 employees in 2023.

What is the latest filing for CEYLON 1 LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with no updates.