Background WavePink WaveYellow Wave

CES TS SOFTWARE LIMITED (03545249)

CES TS SOFTWARE LIMITED (03545249) is an active UK company. incorporated on 14 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. CES TS SOFTWARE LIMITED has been registered for 27 years. Current directors include PATEL, Ramesh Bhikhabhai.

Company Number
03545249
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
8-10 Station Road, London, E12 5BT
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
PATEL, Ramesh Bhikhabhai
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CES TS SOFTWARE LIMITED

CES TS SOFTWARE LIMITED is an active company incorporated on 14 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CES TS SOFTWARE LIMITED was registered 27 years ago.(SIC: 58290)

Status

active

Active since 27 years ago

Company No

03545249

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ECR EUROPE LIMITED
From: 28 May 1998To: 9 October 2003
LAWGRA (NO.485) LIMITED
From: 14 April 1998To: 28 May 1998
Contact
Address

8-10 Station Road Manor Park London, E12 5BT,

Previous Addresses

1st Floor Crystal Gate Worship Street London EC2A 2AH
From: 14 April 1998To: 14 September 2015
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jan 13
Loan Cleared
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Nov 15
Director Left
Nov 24
Owner Exit
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PATEL, Rajnikant Dayabhai

Active
Lindsey Street, EppingCM16 6RB
Secretary
Appointed 31 Mar 2022

PATEL, Ramesh Bhikhabhai

Active
Lindsey Street, EppingCM16 6RB
Born September 1959
Director
Appointed 21 Aug 2015

DAVE, Kamal

Resigned
Lindsey Street, EppingCM16 6RB
Secretary
Appointed 21 Aug 2015
Resigned 31 Mar 2022

DAVIES, Gwilym Michael

Resigned
82 Tiddington Road, Stratford Upon AvonCV37 7BA
Secretary
Appointed 07 Mar 2008
Resigned 21 Aug 2015

GIBBONS, Helen Jannette Anne

Resigned
Shambles Longdown Lane South, Epsom DownsKT17 4JL
Secretary
Appointed 02 Jun 1998
Resigned 23 Jul 1998

RUDD, Emma Kate Hampton

Resigned
6 Tuck Street, Melbourne
Secretary
Appointed 01 Dec 2003
Resigned 07 Mar 2008

WERNHAM, Alastair

Resigned
1 Villiers Court, LondonN20 9BT
Secretary
Appointed 23 Jul 1998
Resigned 09 Jun 2000

WERNHAM, Justin

Resigned
59 Darlands Drive, BarnetEN5 2DE
Secretary
Appointed 09 Jun 2000
Resigned 01 Dec 2003

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 02 Jun 1998

GRIFFIN, Gordon Charles

Resigned
65 Arkwright Road, South CroydonCR2 0LP
Born November 1970
Director
Appointed 07 Mar 2008
Resigned 01 Dec 2012

MOORE, Peter Nicholas

Resigned
Bradfiields, HalsteadCO9 4LX
Born October 1965
Director
Appointed 07 Mar 2008
Resigned 21 Aug 2015

SMITH, Colin James

Resigned
801 Green Lanes, LondonN21 2SG
Born August 1972
Director
Appointed 02 Jun 1998
Resigned 01 Oct 2003

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 14 Apr 1998
Resigned 02 Jun 1998

WERNHAM, Justin

Resigned
6 Tuck Street, Melbourne
Born June 1965
Director
Appointed 02 Jun 1998
Resigned 07 Mar 2008

WOOTTEN, Paul Stracy

Resigned
Lindsey Street, EppingCM16 6RD
Born November 1957
Director
Appointed 21 Aug 2015
Resigned 10 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Rajnikant Patel

Ceased
Lindsey Street, EppingCM16 6RB
Born September 1941

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Oct 2025

Mr Ramesh Bhikhabhai Patel

Active
Lindsey Street, EppingCM16 6RB
Born September 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Resolution
1 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
10 June 2005
288cChange of Particulars
Legacy
10 June 2005
288cChange of Particulars
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363aAnnual Return
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Legacy
5 June 1998
155(6)a155(6)a
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1998
NEWINCIncorporation