Background WavePink WaveYellow Wave

C E T MANAGEMENT UK LIMITED (03423974)

C E T MANAGEMENT UK LIMITED (03423974) is an active UK company. incorporated on 22 August 1997. with registered office in Cheadle. The company operates in the Education sector, engaged in cultural education. C E T MANAGEMENT UK LIMITED has been registered for 28 years. Current directors include BENGTSSON, Bjorn Daniel, RYDEN, Jan Marek.

Company Number
03423974
Status
active
Type
ltd
Incorporated
22 August 1997
Age
28 years
Address
12 Ashfield House Ashfield Road, Cheadle, SK8 1BB
Industry Sector
Education
Business Activity
Cultural education
Directors
BENGTSSON, Bjorn Daniel, RYDEN, Jan Marek
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C E T MANAGEMENT UK LIMITED

C E T MANAGEMENT UK LIMITED is an active company incorporated on 22 August 1997 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in cultural education. C E T MANAGEMENT UK LIMITED was registered 28 years ago.(SIC: 85520)

Status

active

Active since 28 years ago

Company No

03423974

LTD Company

Age

28 Years

Incorporated 22 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

12 Ashfield House Ashfield Road Cheadle, SK8 1BB,

Previous Addresses

, 14 Beech Avenue, Manchester, M22 4JE, England
From: 5 October 2015To: 16 August 2017
, 53-55 Ballards Lane, London, N3 1XP
From: 22 August 1997To: 5 October 2015
Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Feb 15
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BENGTSSON, Bjorn Daniel

Active
Ashfield Road, CheadleSK8 1BB
Born April 1975
Director
Appointed 01 Sept 2024

RYDEN, Jan Marek

Active
Ashfield Road, CheadleSK8 1BB
Born September 1969
Director
Appointed 17 Mar 2026

CARRINGTON, Andrew Ronald Wylde

Resigned
The Hamlet, GodalmingGU8 5UD
Secretary
Appointed 17 Aug 2000
Resigned 20 Jun 2016

ERICSSON, Anna Karin

Resigned
Ashfield Road, CheadleSK8 1BB
Secretary
Appointed 20 Jun 2016
Resigned 01 Sept 2022

DONCASTLE NOMINEES LIMITED

Resigned
Beechey House 87 Church Street, CrowthorneRG45 7AW
Corporate secretary
Appointed 22 Aug 1997
Resigned 27 May 1999

SHREWDCHOICE LTD

Resigned
Beechey House 87 Church Street, CrowthorneRG45 7AW
Corporate secretary
Appointed 27 May 1999
Resigned 17 Aug 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Aug 1997
Resigned 22 Aug 1997

ANAYA, Ricardo Jose

Resigned
5618 Della Avenue, Alta Loma91701
Born December 1951
Director
Appointed 22 Aug 1997
Resigned 12 Oct 2012

ERICSSON, Anna Karin

Resigned
Ashfield Road, CheadleSK8 1BB
Born July 1962
Director
Appointed 12 Oct 2012
Resigned 01 Sept 2022

ERICSSON, Tom Olof

Resigned
Ashfield Road, CheadleSK8 1BB
Born January 1961
Director
Appointed 12 Oct 2012
Resigned 08 Aug 2024

JACKSON, Peter James

Resigned
Ashfield Road, CheadleSK8 1BB
Born February 1981
Director
Appointed 01 Sept 2022
Resigned 29 May 2024

LJUNGDAHL, Karl Anders Reinhold

Resigned
Ashfield Road, CheadleSK8 1BB
Born July 1971
Director
Appointed 29 May 2024
Resigned 17 Mar 2026

WATSON, Terry Dwain

Resigned
Lakeview Street, Bellingham98229
Born September 1956
Director
Appointed 22 Aug 1997
Resigned 12 Oct 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Aug 1997
Resigned 22 Aug 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Jan Inge Stahlberg

Active
Ashfield Road, CheadleSK8 1BB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2025
Sveavagen, Stockholm

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as firm
Notified 01 Sept 2024
Ceased 21 Mar 2025

Mr Tom Olof Ericsson

Ceased
Ashfield Road, CheadleSK8 1BB
Born January 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Aug 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
13 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Legacy
28 December 2006
287Change of Registered Office
Legacy
18 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
287Change of Registered Office
Legacy
12 April 2005
403aParticulars of Charge Subject to s859A
Legacy
12 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
10 December 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
88(2)R88(2)R
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
88(2)R88(2)R
Legacy
11 September 1998
287Change of Registered Office
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Incorporation Company
22 August 1997
NEWINCIncorporation