Background WavePink WaveYellow Wave

CEETAK LIMITED (02251723)

CEETAK LIMITED (02251723) is an active UK company. incorporated on 5 May 1988. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). CEETAK LIMITED has been registered for 37 years. Current directors include BARON, Suzanne Michelle, BARON, Thomas Raymond, CLEAVER, Andrew James and 1 others.

Company Number
02251723
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
Fraser Road, Bedford, MK44 3WH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
BARON, Suzanne Michelle, BARON, Thomas Raymond, CLEAVER, Andrew James, WOOD, Anthony
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEETAK LIMITED

CEETAK LIMITED is an active company incorporated on 5 May 1988 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). CEETAK LIMITED was registered 37 years ago.(SIC: 22190)

Status

active

Active since 37 years ago

Company No

02251723

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GOODSURE LIMITED
From: 5 May 1988To: 27 July 1988
Contact
Address

Fraser Road Priory Business Park Bedford, MK44 3WH,

Previous Addresses

1 Napier Road Bedford MK41 0QR
From: 5 May 1988To: 1 April 2010
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Nov 10
Director Joined
Jul 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Feb 21
Director Left
Jul 22
Owner Exit
May 23
Director Left
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARON, Suzanne Michelle

Active
Priory Business Park, BedfordMK44 3WH
Secretary
Appointed N/A

BARON, Suzanne Michelle

Active
Priory Business Park, BedfordMK44 3WH
Born December 1963
Director
Appointed 01 Jul 1996

BARON, Thomas Raymond

Active
Priory Business Park, BedfordMK44 3WH
Born June 1935
Director
Appointed N/A

CLEAVER, Andrew James

Active
Priory Business Park, BedfordMK44 3WH
Born August 1972
Director
Appointed 01 Jul 2015

WOOD, Anthony

Active
Priory Business Park, BedfordMK44 3WH
Born March 1962
Director
Appointed 08 Aug 2016

CHALLIS, Christopher John

Resigned
Priory Business Park, BedfordMK44 3WH
Born June 1961
Director
Appointed 21 Oct 2016
Resigned 29 Jan 2021

FOSTER, David Ian

Resigned
7 Gold Street, BedfordMK44 1EG
Born November 1952
Director
Appointed 19 Feb 1993
Resigned 30 Jun 1993

KOWNACKI, Andrew

Resigned
Priory Business Park, BedfordMK44 3WH
Born September 1954
Director
Appointed 02 Jan 2001
Resigned 30 Jun 2019

LINES, David Frederick

Resigned
Priory Business Park, BedfordMK44 3WH
Born May 1949
Director
Appointed N/A
Resigned 01 Jul 2022

PANOVIC, Jeff

Resigned
Priory Business Park, BedfordMK44 3WH
Born March 1964
Director
Appointed 01 Jul 2006
Resigned 09 May 2017

TAYLOR, Melanie Jane

Resigned
Priory Business Park, BedfordMK44 3WH
Born June 1964
Director
Appointed 01 Jan 2020
Resigned 31 Jan 2025

WALLACE, Ian Gordon

Resigned
Priory Business Park, BedfordMK44 3WH
Born February 1964
Director
Appointed 02 Jan 2001
Resigned 07 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Raymond Baron

Ceased
Priory Business Park, BedfordMK44 3WH
Born June 1935

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fraser Road, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Auditors Resignation Company
14 January 1999
AUDAUD
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Auditors Resignation Company
16 June 1993
AUDAUD
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
17 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
17 November 1989
288288
Memorandum Articles
8 September 1988
MEM/ARTSMEM/ARTS
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
10 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
26 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1988
224224
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Incorporation Company
5 May 1988
NEWINCIncorporation