Background WavePink WaveYellow Wave

CEMA LIMITED (02527559)

CEMA LIMITED (02527559) is an active UK company. incorporated on 2 August 1990. with registered office in Nottingham. The company operates in the Construction sector, engaged in electrical installation. CEMA LIMITED has been registered for 35 years. Current directors include ARTHEY, Christopher David, CIAURRO, Franco Guido, FRANCIS, Daniel Peter and 7 others.

Company Number
02527559
Status
active
Type
ltd
Incorporated
2 August 1990
Age
35 years
Address
C/O Higson & Co White House, Nottingham, NG1 5GF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ARTHEY, Christopher David, CIAURRO, Franco Guido, FRANCIS, Daniel Peter, GREGORY, Paul Dean, MORLEY, Graeme, PARSONS, Matthew Paul, ROBERTS, Stephen, SHARPE, Richard David, TAYLOR, Paul, WRIGHT, Philip John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMA LIMITED

CEMA LIMITED is an active company incorporated on 2 August 1990 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in electrical installation. CEMA LIMITED was registered 35 years ago.(SIC: 43210)

Status

active

Active since 35 years ago

Company No

02527559

LTD Company

Age

35 Years

Incorporated 2 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Higson & Co White House Clarendon Street Nottingham, NG1 5GF,

Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Funding Round
Dec 11
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
Aug 17
Owner Exit
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Joined
Feb 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

HARDY, Carol, Mrs

Active
Bells Lane, NottinghamNG8 6DZ
Secretary
Appointed 08 Apr 2021

ARTHEY, Christopher David

Active
Aintree Avenue, OakhamLE15 7TR
Born March 1962
Director
Appointed 02 Jan 2019

CIAURRO, Franco Guido

Active
Chartwell House, NottinghamNG14 7EA
Born May 1955
Director
Appointed N/A

FRANCIS, Daniel Peter

Active
Brooklands Drive, NottinghamNG4 3GU
Born July 1980
Director
Appointed 12 Apr 2022

GREGORY, Paul Dean

Active
5 Fellside, NottinghamNG5 4PD
Born January 1963
Director
Appointed 09 May 2007

MORLEY, Graeme

Active
Wollaton Street, NottinghamNG1 5GF
Born August 1980
Director
Appointed 18 Apr 2016

PARSONS, Matthew Paul

Active
Moor Lane North, RotherhamS65 4LZ
Born March 1975
Director
Appointed 02 Jan 2019

ROBERTS, Stephen

Active
Sunnydale Road, NottinghamNG3 7GG
Born December 1956
Director
Appointed 22 Mar 2021

SHARPE, Richard David

Active
3 Belvedere Close, NottinghamNG12 5JF
Born January 1963
Director
Appointed 08 Nov 1993

TAYLOR, Paul

Active
Hobby Road, OxonOX15 4GH
Born July 1988
Director
Appointed 14 Feb 2024

WRIGHT, Philip John

Active
Mill Lane, NewarkNG23 6AJ
Born May 1964
Director
Appointed 01 Jan 2017

JAKUBIAK, Michael

Resigned
94 Lambley Lane, NottinghamNG14 5BL
Secretary
Appointed N/A
Resigned 29 Jan 2021

BINNS, Stephen

Resigned
24 Bostocks Lane, DraycottDE72 3SX
Born March 1959
Director
Appointed N/A
Resigned 29 Jan 2021

ELEY, Robert Arthur

Resigned
57 Clumber Drive, NottinghamNG12 1DA
Born November 1950
Director
Appointed 09 May 2007
Resigned 30 Nov 2015

JAKUBIAK, Michael

Resigned
94 Lambley Lane, NottinghamNG14 5BL
Born September 1962
Director
Appointed N/A
Resigned 29 Jan 2021

LITTLEHALES, Perry

Resigned
37 Old Tannery Drive, NottinghamNG14 7PS
Born July 1963
Director
Appointed N/A
Resigned 29 Jan 2021

SMITH, Jason Mark

Resigned
8 Manor Road, NottinghamNG13 8EA
Born August 1973
Director
Appointed 09 May 2007
Resigned 31 May 2017

SPOONER, Ian Leslie

Resigned
7 Welford Close, Sutton In AshfieldNG17 3LD
Born March 1965
Director
Appointed 09 May 2007
Resigned 04 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Wollaton Street, NottinghamNG1 5GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wollaton Street, Nottingham

Nature of Control

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

Filing History

141

Legacy
29 January 2026
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
19 June 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
353353
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
190190
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
22 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
190190
Legacy
9 October 2007
353353
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
3 January 2007
AAMDAAMD
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
30 March 2006
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
20 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Accounts With Accounts Type Medium
3 June 2005
AAAnnual Accounts
Legacy
22 November 2004
88(2)R88(2)R
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
123Notice of Increase in Nominal Capital
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 May 2003
AAAnnual Accounts
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
8 May 1991
288288
Memorandum Articles
21 March 1991
MEM/ARTSMEM/ARTS
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1990
88(2)R88(2)R
Legacy
30 August 1990
224224
Legacy
6 August 1990
288288
Incorporation Company
2 August 1990
NEWINCIncorporation