Background WavePink WaveYellow Wave

CEROS NO.1 LIMITED (05150117)

CEROS NO.1 LIMITED (05150117) is an active UK company. incorporated on 10 June 2004. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CEROS NO.1 LIMITED has been registered for 21 years. Current directors include PARKER, Nicholas Simon.

Company Number
05150117
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARKER, Nicholas Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEROS NO.1 LIMITED

CEROS NO.1 LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CEROS NO.1 LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05150117

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 31 January 2020
1St Floor, 78 Portsmouth Road Cobham Surrey KT11 1PP
From: 10 June 2004To: 2 December 2013
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CEROS (BRADFORD) LIMITED

Active
Claremont Lane, EsherKT10 9FQ
Corporate secretary
Appointed 17 Nov 2004

PARKER, Nicholas Simon

Active
Claremont Lane, EsherKT10 9FQ
Born December 1969
Director
Appointed 15 Mar 2019

DTZ CORPORATE FINANCE LTD

Resigned
One Curzon Street, LondonW1A 5PZ
Corporate secretary
Appointed 16 Sept 2004
Resigned 28 Oct 2004

WELLCO SECRETARIES LIMITED

Resigned
1st Floor 78 Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 10 Jun 2004
Resigned 16 Sept 2004

ROUPELL, Christopher

Resigned
KintburyRG17 9UF
Born September 1957
Director
Appointed 10 Jun 2004
Resigned 15 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Simon Parker

Active
Claremont Lane, EsherKT10 9FQ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

Christopher Roupell

Ceased
KintburyRG17 9UF
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 June 2023
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation