Background WavePink WaveYellow Wave

CERESTAR UK LTD (02141797)

CERESTAR UK LTD (02141797) is an active UK company. incorporated on 22 June 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CERESTAR UK LTD has been registered for 38 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
02141797
Status
active
Type
ltd
Incorporated
22 June 1987
Age
38 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Stephen James, TIMEWELL, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERESTAR UK LTD

CERESTAR UK LTD is an active company incorporated on 22 June 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CERESTAR UK LTD was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02141797

LTD Company

Age

38 Years

Incorporated 22 June 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

TRUSHELFCO (NO. 1101) LIMITED
From: 22 June 1987To: 30 September 1987
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
From: 23 April 2015To: 28 February 2025
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 22 June 1987To: 23 April 2015
Timeline

13 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
May 12
Funding Round
Jul 12
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Mar 16
Director Left
Mar 16
Capital Update
May 17
Capital Reduction
May 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Share Buyback
Aug 17
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HAMILTON, Stephen James

Active
33 King William Street, LondonEC4R 9AT
Born July 1969
Director
Appointed 09 May 2013

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 22 Feb 2016

DE VOS, Willem

Resigned
74 Princess Street, ManchesterM1 6JD
Secretary
Appointed 01 Oct 1996
Resigned 30 May 2000

IJSEBAERT, Alphons

Resigned
19 Cottage Lawns, Alderley EdgeSK9 7PW
Secretary
Appointed 30 May 2000
Resigned 03 Dec 2002

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 22 Feb 2016
Resigned 06 Feb 2025

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 03 Dec 2002
Resigned 22 Feb 2016

WILLIAMSON, Alexander Noel David

Resigned
3 Werneth Road, StockportSK6 1HW
Secretary
Appointed N/A
Resigned 30 Sept 1996

CARRIER, Alan

Resigned
Windyridge 72 Adlington Road, WilmslowSK9 2BS
Born February 1936
Director
Appointed N/A
Resigned 23 Feb 2001

CONWAY, Paul Damian

Resigned
Old Rectory The Hollow, PulboroughRH20 2QA
Born May 1957
Director
Appointed 01 Nov 2002
Resigned 08 Nov 2005

DE VOS, Willem

Resigned
74 Princess Street, ManchesterM1 6JD
Born December 1945
Director
Appointed 01 Oct 1996
Resigned 30 May 2000

HALLOWS, Richard Antony

Resigned
63 Rue De La Belle Feville, Boulogne
Born October 1947
Director
Appointed 02 Jan 2001
Resigned 01 Nov 2002

HOWLING, David, Dr

Resigned
38 Taunton Road, SaleM33 5DN
Born February 1943
Director
Appointed N/A
Resigned 30 Sept 1995

IJSEBAERT, Alphons

Resigned
19 Cottage Lawns, Alderley EdgeSK9 7PW
Born December 1948
Director
Appointed 30 May 2000
Resigned 10 Nov 2005

KLUZER, Silvio

Resigned
Boulevard Du General Leclerc 58, Nueilly Sur Seine F92200FOREIGN
Born January 1938
Director
Appointed N/A
Resigned 12 Jun 2000

MCGENITY, Peter James

Resigned
6 Great Ashfield, WidnesWA8 4SA
Born October 1959
Director
Appointed 23 Feb 2001
Resigned 06 Feb 2008

NIELD, Richard Ian

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born November 1963
Director
Appointed 22 Dec 2006
Resigned 14 Feb 2013

RATCLIFFE, Antony Donald

Resigned
Tree Tops Chelford Road, MacclesfieldSK10 4PT
Born July 1936
Director
Appointed N/A
Resigned 01 Aug 1998

REYNOLDS, John Christopher

Resigned
Upper House Lane, GuildfordGU5 0SX
Born March 1950
Director
Appointed 10 May 2012
Resigned 09 May 2013

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 30 Apr 2003
Resigned 22 Feb 2016

VAUTIER, John

Resigned
222 Chorley New Road, BoltonBL1 5AA
Born April 1939
Director
Appointed N/A
Resigned 31 Dec 1995

WARD, Raymond Geoffrey

Resigned
Dovedale, LeatherheadKT24 6ND
Born August 1964
Director
Appointed 08 Nov 2005
Resigned 22 Dec 2006

WILLIAMSON, Alexander Noel David

Resigned
3 Werneth Road, StockportSK6 1HW
Born December 1933
Director
Appointed N/A
Resigned 30 Sept 1996
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2017
SH06Cancellation of Shares
Capital Redomination Of Shares
5 June 2017
SH14Notice of Redenomination
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Legacy
9 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2017
SH19Statement of Capital
Legacy
9 May 2017
CAP-SSCAP-SS
Resolution
9 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Resolution
7 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Statement Of Companys Objects
17 May 2012
CC04CC04
Resolution
17 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Resolution
24 February 2004
RESOLUTIONSResolutions
Auditors Resignation Company
6 November 2003
AUDAUD
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363aAnnual Return
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
22 November 2002
287Change of Registered Office
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288cChange of Particulars
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
15 May 1991
288288
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
1 September 1988
288288
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
13 January 1988
288288
Legacy
6 January 1988
224224
Legacy
27 November 1987
288288
Resolution
9 November 1987
RESOLUTIONSResolutions
Resolution
9 November 1987
RESOLUTIONSResolutions
Resolution
9 November 1987
RESOLUTIONSResolutions
Legacy
23 October 1987
287Change of Registered Office
Memorandum Articles
23 October 1987
MEM/ARTSMEM/ARTS
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
21 October 1987
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1987
NEWINCIncorporation