Background WavePink WaveYellow Wave

CEPAC LIMITED (03373762)

CEPAC LIMITED (03373762) is an active UK company. incorporated on 20 May 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). CEPAC LIMITED has been registered for 28 years. Current directors include AINSLIE, Roderick Charles, BOX, Colin Philip, COOK, John Alexander Ross and 7 others.

Company Number
03373762
Status
active
Type
ltd
Incorporated
20 May 1997
Age
28 years
Address
Prince Albert House, London, NW8 6BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
AINSLIE, Roderick Charles, BOX, Colin Philip, COOK, John Alexander Ross, FORD, Chris, GILDER, Stuart, MARSDEN, Neil Derek, MASON, Craig, MOSS, Steven James, SAEED, Mohamed Dirhem Abdo, SAEED, Mouad Dirham Abdo
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEPAC LIMITED

CEPAC LIMITED is an active company incorporated on 20 May 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). CEPAC LIMITED was registered 28 years ago.(SIC: 17219)

Status

active

Active since 28 years ago

Company No

03373762

LTD Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 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

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LONGULF PROJECTS LIMITED
From: 26 March 1999To: 16 July 1999
BURGINHALL 973 LIMITED
From: 20 May 1997To: 26 March 1999
Contact
Address

Prince Albert House 2 Kingsmill Terrace London, NW8 6BN,

Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jul 12
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 15
Director Joined
May 16
Loan Cleared
Sept 16
Funding Round
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Aug 17
Loan Secured
Mar 18
Director Left
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
May 25
Director Left
Sept 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

GRAYS INN SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 May 1997

AINSLIE, Roderick Charles

Active
Glen Holme, DunblaneFK15 0DJ
Born November 1953
Director
Appointed 10 Mar 2003

BOX, Colin Philip

Active
Prince Albert House, LondonNW8 6BN
Born November 1968
Director
Appointed 30 Nov 2022

COOK, John Alexander Ross

Active
Bryanston Cottage Bryanston Street, Blandford ForumDT11 7AZ
Born January 1937
Director
Appointed 18 Mar 1999

FORD, Chris

Active
Prince Albert House, LondonNW8 6BN
Born March 1976
Director
Appointed 01 Apr 2023

GILDER, Stuart

Active
Prince Albert House, LondonNW8 6BN
Born February 1975
Director
Appointed 01 Dec 2023

MARSDEN, Neil Derek

Active
Prince Albert House, LondonNW8 6BN
Born March 1950
Director
Appointed 18 Mar 1999

MASON, Craig

Active
Prince Albert House, LondonNW8 6BN
Born August 1966
Director
Appointed 01 Apr 2023

MOSS, Steven James

Active
Meadows Road, RotherhamS63 5DJ
Born August 1963
Director
Appointed 28 Apr 2016

SAEED, Mohamed Dirhem Abdo

Active
Prince Albert House, LondonNW8 6BN
Born April 1981
Director
Appointed 21 Dec 2012

SAEED, Mouad Dirham Abdo

Active
Prince Albert House, LondonNW8 6BN
Born January 1989
Director
Appointed 29 May 2025

ADDY, Christopher

Resigned
1 Cliff Hill Close, RotherhamS66 8BF
Born June 1961
Director
Appointed 13 Dec 2001
Resigned 16 Oct 2003

ANAM, Dirhem Abdo Saeed

Resigned
Prince Albert House, LondonNW8 6BN
Born July 1952
Director
Appointed 18 Mar 1999
Resigned 31 Aug 2025

BRADBURN, Timothy Richard

Resigned
1 Main Street, LichfieldWS14 9JU
Born July 1959
Director
Appointed 28 Apr 2005
Resigned 02 Dec 2015

COSTA, Martin Neil

Resigned
2 Kingsmill Terrace, LondonNW8 6BN
Born February 1965
Director
Appointed 10 Feb 2017
Resigned 31 Jul 2022

EL KASAR, Hassan El Bastawisi

Resigned
Prince Albert House, LondonNW8 6BN
Born March 1943
Director
Appointed 18 Mar 1999
Resigned 13 Jul 2021

HEYS, Thomas David

Resigned
Faverdale Industrial Estate, DarlingtonDL3 0PE
Born September 1956
Director
Appointed 12 Apr 2013
Resigned 05 Apr 2015

HOLLINGSWORTH, Steven

Resigned
57 Horncastle Road, LouthLN11 9LH
Born November 1956
Director
Appointed 12 Apr 2013
Resigned 31 May 2023

MCDONALD, Alastair

Resigned
Prince Albert House, LondonNW8 6BN
Born October 1972
Director
Appointed 01 Dec 2023
Resigned 30 Sept 2024

SHORT, Edwin

Resigned
High View, MayfieldTN20 6AT
Born August 1936
Director
Appointed 16 Nov 1999
Resigned 20 Jun 2001

SMITH, Christopher John

Resigned
Hillfoot Stables, St. HelensWA11 8LN
Born January 1950
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2005

STAINTON, Frank

Resigned
91 Lundhill Road, BarnsleyS73 0RL
Born May 1948
Director
Appointed 16 Nov 1999
Resigned 30 Apr 2003

WALTON, Richard Anthony

Resigned
Brookfields Park, RotherhamS63 5DJ
Born September 1964
Director
Appointed 14 Jun 2012
Resigned 13 Jul 2017

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 20 May 1997
Resigned 18 Mar 1999

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 20 May 1997
Resigned 18 Mar 1999
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2018
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Move Registers To Sail Company With New Address
9 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Legacy
2 February 2013
MG01MG01
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Made Up Date
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Legacy
1 December 2010
MG01MG01
Accounts With Made Up Date
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Made Up Date
13 April 2009
AAAnnual Accounts
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Made Up Date
30 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Accounts With Made Up Date
3 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2003
AAAnnual Accounts
Legacy
18 October 2003
288cChange of Particulars
Legacy
25 September 2003
244244
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 January 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
244244
Accounts With Made Up Date
23 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
88(2)R88(2)R
Memorandum Articles
4 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1999
363aAnnual Return
Legacy
18 June 1999
363(353)363(353)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
287Change of Registered Office
Legacy
17 April 1999
88(2)R88(2)R
Legacy
17 April 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Legacy
25 February 1999
225Change of Accounting Reference Date
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Resolution
15 February 1999
RESOLUTIONSResolutions
Legacy
27 May 1998
363sAnnual Return (shuttle)
Incorporation Company
20 May 1997
NEWINCIncorporation