Background WavePink WaveYellow Wave

CEEQUAL LIMITED (04568928)

CEEQUAL LIMITED (04568928) is an active UK company. incorporated on 22 October 2002. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CEEQUAL LIMITED has been registered for 23 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
04568928
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEEQUAL LIMITED

CEEQUAL LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CEEQUAL LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04568928

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Bucknalls Lane Garston Watford, WD25 9XX,

Previous Addresses

Griffin Court 15 Long Lane London EC1A 9PN
From: 3 September 2013To: 14 December 2015
Classic House 174-180 Old Street London EC1V 9BP
From: 22 October 2002To: 3 September 2013
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMPSON, Ashley George

Active
Garston, WatfordWD25 9XX
Secretary
Appointed 30 Oct 2023

RUDDER, Jennifer Lynn

Active
Garston, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
Garston, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

CONROY, Paul, Dr

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 20 Jul 2022
Resigned 30 Oct 2023

PENN, David Alfred

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 20 Nov 2015
Resigned 26 Feb 2016

SEGER, Roy Henry William

Resigned
59 Abbots Gardens, LondonN2 0JG
Secretary
Appointed 26 Apr 2004
Resigned 20 Nov 2015

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 22 Oct 2002
Resigned 26 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

BENNETT, John Nicholas, Dr

Resigned
Roseneath, ElsteadGU8 6DX
Born April 1949
Director
Appointed 11 Dec 2002
Resigned 26 Apr 2004

BLIGH, David Jonathan

Resigned
37 Church Street, SwadlincoteDE12 7BB
Born June 1953
Director
Appointed 11 Feb 2005
Resigned 12 Mar 2008

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 01 Oct 2017
Resigned 31 Jan 2018

BROADBENT, Christopher

Resigned
Garston, WatfordWD25 9XX
Born November 1954
Director
Appointed 20 Nov 2015
Resigned 27 Feb 2019

BROYD, Timothy William, Professor

Resigned
Hillbury Gardens, WarlinghamCR6 9TQ
Born November 1954
Director
Appointed 06 Aug 2009
Resigned 20 Nov 2015

CAIRNS, Kate

Resigned
Newton By The Sea, AlnwickNE66 3DY
Born February 1972
Director
Appointed 23 Jun 2006
Resigned 20 Nov 2015

CAIRNS, Kate

Resigned
18 Mayflower Road, LondonSW9 9JZ
Born February 1972
Director
Appointed 26 Apr 2004
Resigned 11 May 2005

CHARLESWORTH, Gillian Mary

Resigned
Garston, WatfordWD25 9XX
Born December 1961
Director
Appointed 01 Sept 2020
Resigned 09 Sept 2025

COACKLEY, Richard James

Resigned
Garston, WatfordWD25 9XX
Born December 1954
Director
Appointed 30 Sept 2013
Resigned 20 Nov 2015

DUNN, Gavin Neil, Dr

Resigned
Garston, WatfordWD25 9XX
Born June 1975
Director
Appointed 20 Nov 2015
Resigned 16 Jan 2018

EKINS, John Duguid Kethro

Resigned
Elm Cottage, FarehamPO15 5NP
Born January 1943
Director
Appointed 26 Apr 2004
Resigned 23 Jun 2006

FISHER, Peter Harrison

Resigned
2 Amberlands, Burton On TrentDE13 0PE
Born July 1950
Director
Appointed 11 Feb 2005
Resigned 22 Apr 2014

GERRETT, Alan Mark

Resigned
Callerton Court, Newcastle Upon TyneNE20 9EN
Born January 1959
Director
Appointed 11 Mar 2008
Resigned 20 Nov 2015

GOUT, Lesley Ann

Resigned
21 Marshall Drive, IvybridgePL21 0UQ
Born August 1958
Director
Appointed 26 Apr 2004
Resigned 02 Nov 2004

GRICE, Judith

Resigned
The Old Rectory, Cottage House, OlneyMK46 5BX
Born February 1952
Director
Appointed 09 Jun 2004
Resigned 31 Aug 2004

HERBERT, Andrew Charles

Resigned
Garston, WatfordWD25 9XX
Born October 1962
Director
Appointed 14 Nov 2019
Resigned 17 Jan 2023

HUGHES, Edward Eric

Resigned
Bybridge, WinchesterSO21 1AS
Born November 1945
Director
Appointed 23 Jun 2006
Resigned 24 Jul 2013

JENKINS, William Owen, Dr

Resigned
Hampden Way, LondonN14 5AY
Born April 1957
Director
Appointed 21 Sept 2009
Resigned 20 Nov 2015

JOHNSTON, Jacqueline Frances

Resigned
23 Bentsbrook Park, DorkingRH5 4JL
Born June 1962
Director
Appointed 10 Nov 2005
Resigned 23 Jun 2006

KING, Edward Geoffrey

Resigned
29 The Borough, BetchworthRH3 7NB
Born October 1951
Director
Appointed 23 Jun 2006
Resigned 21 Jun 2010

KING, Edward Geoffrey

Resigned
29 The Borough, BetchworthRH3 7NB
Born October 1951
Director
Appointed 26 Apr 2004
Resigned 04 Jul 2005

LACE, John David

Resigned
58 Dukes Avenue, LondonW4 2AF
Born September 1947
Director
Appointed 22 Oct 2002
Resigned 11 Dec 2002

MONTAGUE, Keith Norman

Resigned
11 Westfield Close, HitchinSG5 2HF
Born April 1943
Director
Appointed 26 Apr 2004
Resigned 21 Sept 2009

NEWTON, John

Resigned
Flat 8 Hermes House, LondonSW2 2JG
Born June 1950
Director
Appointed 26 Apr 2004
Resigned 10 Jun 2015

SMITH, Deborah Anita, Dr

Resigned
Garston, WatfordWD25 9XX
Born August 1960
Director
Appointed 27 Feb 2019
Resigned 01 Apr 2020

SOUTHWOOD, Richard Mark Langley

Resigned
Station Road, Haywards HeathRH17 7ED
Born May 1959
Director
Appointed 21 Jun 2011
Resigned 20 Nov 2015

SWAIN, Andrew

Resigned
Woodland View, SouthwellNG25 0AG
Born August 1972
Director
Appointed 01 Dec 2008
Resigned 20 Nov 2015

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Miscellaneous
11 August 2015
MISCMISC
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
88(2)R88(2)R
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation