CEYLON GROUP LTD

Register to unlock more data on OkredoRegister

CEYLON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14166279

Incorporation date

12/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

141 Bordesley Green Road, Birmingham, West Midlands B9 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2022)
dot icon26/03/2026
Termination of appointment of Abraham Ali as a director on 2026-03-15
dot icon17/03/2026
Appointment of Graham Ronald Garbett as a director on 2026-01-01
dot icon04/03/2026
Notification of S Ali Trading Ltd as a person with significant control on 2025-07-01
dot icon16/01/2026
Confirmation statement made on 2025-06-11 with updates
dot icon16/01/2026
Cessation of Abraham Ali as a person with significant control on 2025-07-03
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon01/12/2025
Registered office address changed from , 139 Bordesley Green Road, Birmingham, B9 4TJ, United Kingdom to 141 Bordesley Green Road Birmingham West Midlands B9 4TJ on 2025-12-01
dot icon01/12/2025
Termination of appointment of Graham Ronald Garbett as a director on 2025-12-01
dot icon01/12/2025
Cessation of Graham Ronald Garbett as a person with significant control on 2025-12-01
dot icon02/10/2025
Registered office address changed from , 139B Bordesley Green Road, Birmingham, B9 4TJ, England to 141 Bordesley Green Road Birmingham West Midlands B9 4TJ on 2025-10-02
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Micro company accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Change of details for Mr Abraham Ali as a person with significant control on 2023-04-01
dot icon06/07/2024
Confirmation statement made on 2024-06-11 with updates
dot icon07/04/2024
Micro company accounts made up to 2023-06-30
dot icon31/12/2023
Termination of appointment of Mohamed Mustafa Assana as a director on 2023-12-01
dot icon31/12/2023
Termination of appointment of Marecar Assana as a director on 2023-11-25
dot icon31/12/2023
Cessation of Mohamed Mustafa Assana as a person with significant control on 2023-12-01
dot icon31/12/2023
Cessation of Marecar Assana as a person with significant control on 2023-11-25
dot icon23/12/2023
Registered office address changed from , 141 Bordesley Green Road, Birmingham, West Midlands, B9 4TJ, United Kingdom to 141 Bordesley Green Road Birmingham West Midlands B9 4TJ on 2023-12-23
dot icon14/12/2023
Appointment of Mr Graham Ronald Garbett as a director on 2023-07-01
dot icon14/12/2023
Notification of Graham Ronald Garbett as a person with significant control on 2023-07-01
dot icon26/07/2023
Notification of Mohamed Mustafa Assana as a person with significant control on 2023-07-25
dot icon26/07/2023
Change of details for Marecar Assana as a person with significant control on 2023-07-25
dot icon26/07/2023
Appointment of Mr Mohamed Mustafa Assana as a director on 2023-07-25
dot icon26/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon26/07/2023
Change of details for Marecar Assana as a person with significant control on 2023-07-26
dot icon03/04/2023
Change of details for Marecar Assana as a person with significant control on 2023-04-01
dot icon03/04/2023
Termination of appointment of Zagbar Assana as a director on 2023-04-01
dot icon03/04/2023
Cessation of Zagbar Assana as a person with significant control on 2023-04-01
dot icon03/04/2023
Notification of Abraham Ali as a person with significant control on 2023-04-01
dot icon03/04/2023
Appointment of Abraham Ali as a director on 2023-04-01
dot icon01/07/2022
Termination of appointment of Abraham Ali as a director on 2022-07-01
dot icon01/07/2022
Appointment of Zagbar Assana as a director on 2022-07-01
dot icon01/07/2022
Appointment of Marecar Assana as a director on 2022-07-01
dot icon01/07/2022
Cessation of Abraham Ali as a person with significant control on 2022-07-01
dot icon01/07/2022
Notification of Zagbar Assana as a person with significant control on 2022-07-01
dot icon01/07/2022
Notification of Marecar Assana as a person with significant control on 2022-07-01
dot icon12/06/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Abraham
Director
12/06/2022 - 01/07/2022
15
Ali, Abraham
Director
01/04/2023 - 15/03/2026
15
Marecar Assana
Director
01/07/2022 - 25/11/2023
-
Zagbar Assana
Director
01/07/2022 - 01/04/2023
-
Garbett, Graham Ronald
Director
01/07/2023 - 01/12/2025
1

Persons with Significant Control

13
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 CEYLON GROUP LTD

CEYLON GROUP LTD is an(a) Active company incorporated on 12/06/2022 with the registered office located at 141 Bordesley Green Road, Birmingham, West Midlands B9 4TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEYLON GROUP LTD?

toggle

CEYLON GROUP LTD is currently Active. It was registered on 12/06/2022 .

Where is CEYLON GROUP LTD located?

toggle

CEYLON GROUP LTD is registered at 141 Bordesley Green Road, Birmingham, West Midlands B9 4TJ.

What does CEYLON GROUP LTD do?

toggle

CEYLON GROUP LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CEYLON GROUP LTD?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Abraham Ali as a director on 2026-03-15.