Background WavePink WaveYellow Wave

CEROC ENTERPRISES LIMITED (03563696)

CEROC ENTERPRISES LIMITED (03563696) is an active UK company. incorporated on 14 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. CEROC ENTERPRISES LIMITED has been registered for 27 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
03563696
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
79120, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEROC ENTERPRISES LIMITED

CEROC ENTERPRISES LIMITED is an active company incorporated on 14 May 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. CEROC ENTERPRISES LIMITED was registered 27 years ago.(SIC: 79120, 85510)

Status

active

Active since 27 years ago

Company No

03563696

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

THE DANCE HOLIDAY COMPANY LIMITED
From: 3 December 1998To: 28 October 2019
DANCE HOLIDAYS LIMITED
From: 14 May 1998To: 3 December 1998
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 8 November 2013To: 5 February 2020
108 New Bond Street London W1S 1EF
From: 14 May 1998To: 8 November 2013
Timeline

5 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Sept 19
Director Joined
Nov 19
Director Left
Mar 20
Loan Cleared
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THOMPSON, Robert Anthony Markham

Active
Scarletts Church Street, BoxtedCO4 5SU
Born October 1961
Director
Appointed 02 Nov 1998

THOMPSON, Robert Anthony Markham

Resigned
Scarletts Church Street, BoxtedCO4 5SU
Secretary
Appointed 02 Nov 1998
Resigned 16 Mar 2020

WOLFENDALE, John Roff

Resigned
Cuarto Real De St Domingo 4, Granada
Secretary
Appointed 14 May 1998
Resigned 01 Jan 1999

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 14 May 1998
Resigned 14 May 1998

ADSHEAD, David John

Resigned
50 Clarendon Road, NorwichNR2 2PW
Born September 1960
Director
Appointed 14 May 1998
Resigned 17 Nov 1998

BARKER, Linda

Resigned
Waldo Works, LondonNW10 6AW
Born May 1969
Director
Appointed 25 Nov 2019
Resigned 04 Mar 2020

WOLFENDALE, John Roff

Resigned
Calle Loma Del Dilar 98-8c, Granada
Born November 1961
Director
Appointed 14 May 1998
Resigned 16 Mar 2009

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 14 May 1998
Resigned 14 May 1998

Persons with significant control

2

Waldo Road, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
28 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 October 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
123Notice of Increase in Nominal Capital
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
17 November 2004
88(2)R88(2)R
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 April 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
6 December 1999
88(2)R88(2)R
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
6 December 1999
123Notice of Increase in Nominal Capital
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
88(2)R88(2)R
Legacy
18 December 1998
123Notice of Increase in Nominal Capital
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Incorporation Company
14 May 1998
NEWINCIncorporation