Background WavePink WaveYellow Wave

CEMEX UK (05196131)

CEMEX UK (05196131) is an active UK company. incorporated on 3 August 2004. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEMEX UK has been registered for 21 years. Current directors include HAMMONDS, Braddan Niall Scott, LYNN, Michael David, PURI, Vishal and 2 others.

Company Number
05196131
Status
active
Type
private-unlimited
Incorporated
3 August 2004
Age
21 years
Address
Cemex House Binley Business Park, Coventry, CV3 2TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMONDS, Braddan Niall Scott, LYNN, Michael David, PURI, Vishal, RUSSELL, Graham Nicolas George, SANCHEZ UGARTE, Antonio Ivan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX UK

CEMEX UK is an active company incorporated on 3 August 2004 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEMEX UK was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05196131

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 3 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BRIDLETOWN LIMITED
From: 24 August 2004To: 16 September 2004
CEMEX UK LIMITED
From: 18 August 2004To: 24 August 2004
CEMEX ACQUISITIONS LIMITED
From: 12 August 2004To: 18 August 2004
TRUSHELFCO (NO.3078) LIMITED
From: 3 August 2004To: 12 August 2004
Contact
Address

Cemex House Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 3 August 2004To: 4 June 2018
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Dec 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

HAMMONDS, Braddan Niall Scott

Active
Binley Business Park, CoventryCV3 2TY
Born September 1997
Director
Appointed 28 Oct 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 20 Oct 2016

RUSSELL, Graham Nicolas George

Active
Binley Business Park, CoventryCV3 2TY
Born September 1972
Director
Appointed 28 Oct 2025

SANCHEZ UGARTE, Antonio Ivan

Active
Binley Business Park, CoventryCV3 2TY
Born September 1970
Director
Appointed 29 Jul 2020

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 20 Jan 2023

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 31 Jul 2009
Resigned 31 Mar 2015

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Secretary
Appointed 01 Mar 2005
Resigned 31 Jul 2009

MURRAY, Daphne Margaret

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 01 Nov 2016
Resigned 30 Jun 2018

PURI, Vishal

Resigned
Cemex House, EghamTW20 8TD
Secretary
Appointed 01 Aug 2015
Resigned 01 Nov 2016

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Secretary
Appointed 31 Mar 2015
Resigned 01 Aug 2015

VILLARREAL, Ramiro

Resigned
Monte Blanco 181 Ote, Col., Garza Garcia
Secretary
Appointed 17 Aug 2004
Resigned 01 Mar 2005

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 03 Aug 2004
Resigned 17 Aug 2004

ANDRE, Michel Robert Daniel

Resigned
Evreux Way, RugbyCV21 2DT
Born May 1970
Director
Appointed 11 Jul 2017
Resigned 12 Dec 2018

CASCAJERO RODRIGUEZ, Jose Manuel

Resigned
23 Gillespie, Virginia WaterGU25 4SU
Born July 1976
Director
Appointed 01 Jul 2007
Resigned 10 Mar 2008

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Born May 1956
Director
Appointed 07 Oct 2005
Resigned 19 Sept 2008

FERNANDEZ GONZALEZ-REGUERAL, Carlos Felix

Resigned
34 Sandy Lane, Virginia WaterGU25 4TG
Born April 1961
Director
Appointed 07 Oct 2005
Resigned 01 Jul 2007

FLOOD, Roy Leslie

Resigned
Mallards, StainesTW18 3NQ
Born August 1950
Director
Appointed 07 Oct 2005
Resigned 09 Jan 2007

GALINDO GOUT, Gonzalo

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1964
Director
Appointed 29 Mar 2010
Resigned 05 Jul 2011

GONZALEZ, Fernando

Resigned
Lucerna 211 Col, Nuevo Leon
Born October 1954
Director
Appointed 01 Mar 2005
Resigned 07 Oct 2005

GONZALEZ HERRERA, Jesus Vicente

Resigned
Cemex House, EghamTW20 8TD
Born March 1965
Director
Appointed 05 Jul 2011
Resigned 30 Jun 2017

LEESE, Christopher Arthur

Resigned
Evreux Way, RugbyCV21 2DT
Born June 1961
Director
Appointed 29 Mar 2010
Resigned 12 Dec 2018

MEDINA, Hector

Resigned
Calz. Del Valle 600 Pte Condomino, Valle Garza Garcia
Born December 1950
Director
Appointed 17 Aug 2004
Resigned 07 Oct 2005

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Born August 1955
Director
Appointed 01 Jul 2007
Resigned 31 Jul 2009

O DONNELL, Derek Michael John

Resigned
Coldharbour Lane, EghamTW20 8TD
Born June 1964
Director
Appointed 31 Jul 2009
Resigned 30 Jul 2015

OGLE, Robin Rathmell

Resigned
Flat 2a Durward House, LondonW8 5BH
Born December 1970
Director
Appointed 12 Aug 2004
Resigned 17 Aug 2004

PELEGRI Y GIRON, Juan

Resigned
Evreux Way, RugbyCV21 2DT
Born July 1954
Director
Appointed 31 Jul 2009
Resigned 29 Jul 2020

PELEGRI Y GIRON, Juan

Resigned
Ventura Rodriguez 9, MadridFOREIGN
Born July 1954
Director
Appointed 28 Sept 2004
Resigned 01 Mar 2005

RANGEL QUINTERO, Eduardo

Resigned
Hernandez De Tejada No.1, MadridFOREIGN
Born January 1968
Director
Appointed 28 Sept 2004
Resigned 01 Mar 2005

ROMO, Victor

Resigned
Socrates No 119, Garza Garcia Nl
Born January 1958
Director
Appointed 01 Mar 2005
Resigned 07 Oct 2005

RUSSELL, Graham Nicholas George

Resigned
Evreux Way, RugbyCV21 2DT
Born September 1972
Director
Appointed 12 Dec 2018
Resigned 08 Mar 2022

RUSSELL, Graham Nicholas George

Resigned
Coldharbour Lane, EghamTW20 8TD
Born September 1972
Director
Appointed 29 Mar 2010
Resigned 01 Sept 2010

RUSSELL, Lex Hunter

Resigned
Evreux Way, RugbyCV21 2DT
Born November 1965
Director
Appointed 01 Sept 2010
Resigned 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
SH20SH20
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Resolution
16 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Resolution
5 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Memorandum Articles
18 June 2010
MEM/ARTSMEM/ARTS
Resolution
18 June 2010
RESOLUTIONSResolutions
Resolution
18 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288cChange of Particulars
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
21 September 2006
363sAnnual Return (shuttle)
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288cChange of Particulars
Certificate Re Registration Limited To Unlimited
30 November 2005
CERT3CERT3
Re Registration Memorandum Articles
30 November 2005
MARMAR
Legacy
30 November 2005
49(8)(a)49(8)(a)
Legacy
30 November 2005
49(8)(b)49(8)(b)
Legacy
30 November 2005
49(1)49(1)
Resolution
30 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
11 March 2005
190190
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
88(2)R88(2)R
Legacy
2 November 2004
88(2)O88(2)O
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 October 2004
MEM/ARTSMEM/ARTS
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Memorandum Articles
22 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 August 2004
MEM/ARTSMEM/ARTS
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2004
NEWINCIncorporation