Background WavePink WaveYellow Wave

CEMFREE LIMITED (02643930)

CEMFREE LIMITED (02643930) is an active UK company. incorporated on 9 September 1991. with registered office in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEMFREE LIMITED has been registered for 34 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
02643930
Status
active
Type
ltd
Incorporated
9 September 1991
Age
34 years
Address
C/O Allen Concrete, Mitcham, CR4 4UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMFREE LIMITED

CEMFREE LIMITED is an active company incorporated on 9 September 1991 with the registered office located in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEMFREE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02643930

LTD Company

Age

34 Years

Incorporated 9 September 1991

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

KERNER-GREENWOOD (UK) LIMITED
From: 6 December 1991To: 11 September 2012
EXPANDJOINT LIMITED
From: 9 September 1991To: 6 December 1991
Contact
Address

C/O Allen Concrete 35 Willow Lane Mitcham, CR4 4UH,

Previous Addresses

Wellington Way the Airfield Bourn Cambridge CB23 2TQ England
From: 14 December 2018To: 30 April 2024
David Ball Building Wellington Way Bourn Airfield Cambridge CB23 2TQ
From: 10 September 2015To: 14 December 2018
David Ball Group Plc Wellington Way Bourn Airfield Cambridge CB23 2TQ
From: 4 January 2013To: 10 September 2015
David Ball Building, Huntingdon Road, Bar Hill Cambridge CB23 8HN
From: 9 September 1991To: 4 January 2013
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Loan Cleared
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RODDY, Michael

Active
35 Willow Lane, MitchamCR4 4UH
Secretary
Appointed 26 Mar 2024

RIDEHALGH, Mark James

Active
35 Willow Lane, MitchamCR4 4UH
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
35 Willow Lane, MitchamCR4 4UH
Born July 1979
Director
Appointed 26 Mar 2024

BALL, Jacqueline Bernadette Margaret Mary

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Secretary
Appointed 01 Oct 1995
Resigned 20 Jan 2017

CLAXTON, Joan Margaret

Resigned
New Farm Station Road, CambridgeCB4 5DS
Secretary
Appointed 19 Jul 1994
Resigned 06 May 1995

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Secretary
Appointed 04 Oct 1991
Resigned 28 Feb 1992

WOOD, Joe

Resigned
5 Kings Road, HunstantonPE36 6EU
Secretary
Appointed 28 Feb 1992
Resigned 10 Jun 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1991
Resigned 04 Oct 1991

BALL, David Martin James

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Born September 1943
Director
Appointed 04 Oct 1991
Resigned 20 Jan 2017

COLES, Martin

Resigned
The Airfield, CambridgeCB23 2TQ
Born December 1957
Director
Appointed 29 Oct 2018
Resigned 26 Mar 2024

COLES, Martin

Resigned
Wellington Way, CambridgeCB23 2TQ
Born December 1957
Director
Appointed 20 Jan 2017
Resigned 31 Oct 2017

CRUMP, Michael Anthony

Resigned
35 Willow Lane, MitchamCR4 4UH
Born December 1988
Director
Appointed 26 Mar 2024
Resigned 25 Nov 2025

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Born March 1962
Director
Appointed 04 Oct 1991
Resigned 28 Feb 1992

ZAKERS, Wayne Richard Adrian

Resigned
The Airfield, CambridgeCB23 2TQ
Born November 1965
Director
Appointed 20 Jan 2017
Resigned 26 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1991
Resigned 04 Oct 1991

Persons with significant control

2

1 Active
1 Ceased
Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
The Airfield, CambridgeCB23 2TQ

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 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
224224
Legacy
18 March 1992
288288
Memorandum Articles
2 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Incorporation Company
9 September 1991
NEWINCIncorporation