Background WavePink WaveYellow Wave

CEESAIL LIMITED (04644389)

CEESAIL LIMITED (04644389) is an active UK company. incorporated on 22 January 2003. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CEESAIL LIMITED has been registered for 23 years. Current directors include POWELL, Lynne Elizabeth, WORTH, Richard.

Company Number
04644389
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POWELL, Lynne Elizabeth, WORTH, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEESAIL LIMITED

CEESAIL LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CEESAIL LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04644389

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HACKREMCO (NO. 2037) LIMITED
From: 22 January 2003To: 4 June 2003
Contact
Address

Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull, B90 4SS,

Previous Addresses

1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
From: 13 October 2017To: 27 October 2020
Mathisen Way Poyle Colnbrook Berkshire SL3 0HB
From: 22 July 2011To: 13 October 2017
, C/O the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG
From: 22 January 2003To: 22 July 2011
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 16
Director Left
May 16
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Capital Update
Oct 20
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Capital Update
Dec 22
Share Issue
Dec 22
Funding Round
Jan 23
Capital Update
Sept 24
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BANIS, Lynn

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Secretary
Appointed 15 Mar 2012

POWELL, Lynne Elizabeth

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Born June 1965
Director
Appointed 20 Dec 2019

WORTH, Richard

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Born April 1975
Director
Appointed 20 Dec 2019

CALVO, Susana

Resigned
100 Wells Street, HartfordCT 06103
Secretary
Appointed 04 Oct 2006
Resigned 30 Apr 2009

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 04 Oct 2006

USCILLA, Paula-Marie

Resigned
Atwater Street, Milford
Secretary
Appointed 01 May 2009
Resigned 27 Oct 2009

VITRANO, Nicole

Resigned
Poyle, ColnbrookSL3 0HB
Secretary
Appointed 02 Nov 2009
Resigned 20 Jan 2014

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 18 Nov 2003

BOTTOMLEY, Stuart

Resigned
Huskisson Way Stratford Road, SolihullB90 4SS
Born October 1966
Director
Appointed 16 Nov 2015
Resigned 15 Jan 2018

IDCZAK, Christian Bruno Jean

Resigned
Huskisson Way, SolihullB90 4SS
Born August 1963
Director
Appointed 14 Apr 2008
Resigned 20 Dec 2019

KALLMAN, Todd Joseph

Resigned
6 Grosvenor Place, Farmington
Born June 1956
Director
Appointed 09 Jun 2003
Resigned 17 Dec 2003

KULLAR, Rajinder Singh

Resigned
Poyle, ColnbrookSL3 0HB
Born July 1958
Director
Appointed 04 Oct 2006
Resigned 25 Apr 2017

LAURENCE, James Terence George

Resigned
Croft Road, ColbyLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 20 Dec 2019

MORAN, Patricia Catherine

Resigned
Ash House, AshfordTW15 1TZ
Born May 1964
Director
Appointed 21 May 2018
Resigned 20 Dec 2019

MOWELL, Lawrence Vail

Resigned
61 Pilgrim Road, West Hartford
Born December 1947
Director
Appointed 09 Jun 2003
Resigned 17 Dec 2003

NOIRET, Patrice Lucien Raymond

Resigned
43, Rue Rene Dorme, Fontenay Le Fleury78330
Born April 1943
Director
Appointed 04 Oct 2006
Resigned 14 Apr 2008

PERCY, Kurt Andrew

Resigned
Poyle, ColnbrookSL3 0HB
Born April 1971
Director
Appointed 23 Dec 2009
Resigned 05 Jan 2012

ROY, Brian Anthony

Resigned
Massaco Lane, Granby, Ct
Born February 1967
Director
Appointed 11 Apr 2008
Resigned 01 Oct 2009

RYAN, Michael Patrick

Resigned
Ash House, AshfordTW15 1TZ
Born March 1969
Director
Appointed 06 Jan 2012
Resigned 19 Jan 2018

SCHMIDT, Kelly Jean

Resigned
12 Muirfield Lane, Bloomfield
Born December 1965
Director
Appointed 23 Feb 2007
Resigned 17 Mar 2008

SMART, Gregory Paul

Resigned
C/O The Otis Building, LondonNW10 7DG
Born January 1955
Director
Appointed 04 Oct 2006
Resigned 27 Sept 2010

SMITH, Evan Francis

Resigned
Poyle, ColnbrookSL3 0HB
Born January 1956
Director
Appointed 04 Oct 2006
Resigned 06 May 2016

THOMPSON, Louise Kay

Resigned
Fore Business Park, ShirleyB90 4SS
Born January 1983
Director
Appointed 15 Jan 2018
Resigned 15 May 2019

TRACHSEL, William

Resigned
85 Henley Way, Avon
Born April 1943
Director
Appointed 09 Jun 2003
Resigned 17 Dec 2003

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Chubb House, Sunbury-On-ThamesTW16 7AR
Corporate director
Appointed 17 Dec 2003
Resigned 04 Oct 2006

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 22 Jan 2003
Resigned 09 Jun 2003

WESTMINSTER SECURITIES LIMITED

Resigned
Chubb House, Sunbury On ThamesTW16 7AR
Corporate director
Appointed 17 Dec 2003
Resigned 04 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
1209, WilmingtonDE 19801

Nature of Control

Significant influence or control
Notified 01 Dec 2022
Ceased 01 Dec 2022
Huskisson Way, ShirleyB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 01 Dec 2022
Ceased 01 Dec 2022
Fore Business Park, Shirley, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Fore Business Park, Huskisson Way, Stratford Road, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Legacy
10 September 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2024
SH19Statement of Capital
Legacy
10 September 2024
CAP-SSCAP-SS
Resolution
10 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
30 December 2022
SH02Allotment of Shares (prescribed particulars)
Legacy
19 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Resolution
15 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
16 October 2020
SH19Statement of Capital
Legacy
16 October 2020
SH20SH20
Legacy
16 October 2020
CAP-SSCAP-SS
Resolution
16 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Made Up Date
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Made Up Date
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Made Up Date
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Accounts With Made Up Date
25 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
4 July 2008
AAAnnual Accounts
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
353353
Legacy
1 February 2008
363aAnnual Return
Statement Of Affairs
12 September 2007
SASA
Legacy
12 September 2007
88(2)R88(2)R
Legacy
18 June 2007
353a353a
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Made Up Date
10 January 2007
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 July 2006
AAAnnual Accounts
Legacy
6 March 2006
353353
Legacy
20 February 2006
363aAnnual Return
Legacy
20 October 2005
244244
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
1 February 2005
353353
Legacy
1 February 2005
288cChange of Particulars
Legacy
1 February 2005
288cChange of Particulars
Legacy
29 October 2004
244244
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
287Change of Registered Office
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Memorandum Articles
14 June 2003
MEM/ARTSMEM/ARTS
Resolution
14 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2003
NEWINCIncorporation