Background WavePink WaveYellow Wave

C E M INTERNATIONAL LTD (04513974)

C E M INTERNATIONAL LTD (04513974) is an active UK company. incorporated on 19 August 2002. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. C E M INTERNATIONAL LTD has been registered for 23 years. Current directors include HEAD, Colin Anthony, HEAD, Hongyun.

Company Number
04513974
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
Westmead House, Farnborough, GU14 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HEAD, Colin Anthony, HEAD, Hongyun
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C E M INTERNATIONAL LTD

C E M INTERNATIONAL LTD is an active company incorporated on 19 August 2002 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. C E M INTERNATIONAL LTD was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04513974

LTD Company

Age

23 Years

Incorporated 19 August 2002

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Westmead House Westmead Farnborough, GU14 7LP,

Previous Addresses

Thornton Aldershot Road Guildford GU3 3HQ England
From: 22 August 2018To: 23 August 2019
Westmead House Westmead Farnborough Hampshire GU14 7LP
From: 4 August 2014To: 22 August 2018
The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA
From: 19 August 2002To: 4 August 2014
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Feb 13
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Dec 21
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HEAD, Colin Anthony

Active
Gosden Hill Road, GuildfordGU4 7JB
Born January 1953
Director
Appointed 19 Aug 2002

HEAD, Hongyun

Active
Westmead, FarnboroughGU14 7LP
Born April 1968
Director
Appointed 19 Apr 2007

HEAD, Colin Anthony

Resigned
Coresbrook Way, WokingGU21 2TR
Secretary
Appointed 20 Jan 2007
Resigned 04 Feb 2013

YANG, Hongyun

Resigned
15a Bryanstone Avenue, GuildfordGU2 9UN
Secretary
Appointed 19 Aug 2002
Resigned 20 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 19 Aug 2002

GILLIVER, Anthony Reginald

Resigned
11 Loncin Mead Avenue, New HawKT15 3NF
Born May 1933
Director
Appointed 30 Mar 2007
Resigned 04 Feb 2013

HSU, Sangem

Resigned
Hongwei Industrial Zone, Shenzhen
Born January 1951
Director
Appointed 04 Feb 2013
Resigned 01 Jan 2018

LU, Zhou

Resigned
Block F Century Creative Park, Shenzhen
Born May 1973
Director
Appointed 04 Feb 2013
Resigned 19 Dec 2025

QIAN, Feng

Resigned
Westmead, FarnboroughGU14 7LP
Born March 1973
Director
Appointed 01 Jan 2018
Resigned 19 Dec 2025

WILLIAMS, Nicolas Joseph

Resigned
Low Withing, Great HucklowSK17 8RG
Born July 1964
Director
Appointed 30 Mar 2007
Resigned 04 Feb 2013

XU, Jiang

Resigned
Hongwei Industrial Zone, Shenzhen
Born December 1974
Director
Appointed 04 Feb 2013
Resigned 19 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Aug 2002
Resigned 19 Aug 2002

Persons with significant control

1

Centre Testing International (Hong Kong) Co. Limited

Active
11 Cheung Shun Street, Kowloon

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Resolution
14 February 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 February 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2007
MEM/ARTSMEM/ARTS
Resolution
19 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
287Change of Registered Office
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Incorporation Company
19 August 2002
NEWINCIncorporation