Background WavePink WaveYellow Wave

GARDINER & THEOBALD CEE LIMITED (05226814)

GARDINER & THEOBALD CEE LIMITED (05226814) is an active UK company. incorporated on 9 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GARDINER & THEOBALD CEE LIMITED has been registered for 21 years. Current directors include ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew.

Company Number
05226814
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
10 South Crescent, London, WC1E 7BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDINER & THEOBALD CEE LIMITED

GARDINER & THEOBALD CEE LIMITED is an active company incorporated on 9 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GARDINER & THEOBALD CEE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05226814

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

10 South Crescent London, WC1E 7BD,

Previous Addresses

32 Bedford Square London WC1B 3JT
From: 9 September 2004To: 20 January 2010
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 22
Director Left
Apr 26
Director Left
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ANGUS, Philip James

Active
South Crescent, LondonWC1E 7BD
Born March 1971
Director
Appointed 01 Jan 2019

BENNETT, Steven John

Active
South Crescent, LondonWC1E 7BD
Born March 1969
Director
Appointed 01 Jan 2019

GLOVER, Adam Andrew

Active
South Crescent, LondonWC1E 7BD
Born March 1968
Director
Appointed 01 Feb 2013

JOHNSON, Roseanna Caroline

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 01 Feb 2025
Resigned 15 Aug 2025

MOFFAT, Imelda Katherine

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 17 Feb 2015
Resigned 01 Feb 2025

NICOLE, Jack

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 09 Sept 2004
Resigned 17 Feb 2015

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 09 Sept 2004
Resigned 09 Sept 2004

ARNOLD, Kevin

Resigned
South Crescent, LondonWC1E 7BD
Born October 1965
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2026

BRYER, Richard Frank

Resigned
South Crescent, LondonWC1E 7BD
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 30 Sept 2021

BURTON, Tony David

Resigned
South Crescent, LondonWC1E 7BD
Born November 1957
Director
Appointed 04 Dec 2008
Resigned 31 Dec 2018

GRIFFITHS, Gary David

Resigned
South Crescent, LondonWC1E 7BD
Born January 1954
Director
Appointed 04 Jan 2005
Resigned 01 Feb 2013

JONES, Simon Alan

Resigned
South Crescent, LondonWC1E 7BD
Born March 1956
Director
Appointed 09 Sept 2004
Resigned 31 Dec 2018

O'KEEFE, Paul

Resigned
South Crescent, LondonWC1E 7BD
Born March 1965
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2026

ROGERS, Keith David

Resigned
South Crescent, LondonWC1E 7BD
Born May 1950
Director
Appointed 09 Sept 2004
Resigned 31 Dec 2012

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 09 Sept 2004
Resigned 09 Sept 2004

Persons with significant control

1

South Crescent, Store Street, LondonWC1E 7BD

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

107

Move Registers To Sail Company With New Address
8 April 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 April 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 September 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Auditors Resignation Company
14 June 2013
AUDAUD
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Move Registers To Sail Company
1 December 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
17 September 2009
363aAnnual Return
Legacy
5 June 2009
353353
Legacy
2 February 2009
363aAnnual Return
Legacy
27 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
1 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
353353
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
88(2)R88(2)R
Incorporation Company
9 September 2004
NEWINCIncorporation