Background WavePink WaveYellow Wave

CENIN LIMITED (05626851)

CENIN LIMITED (05626851) is an active UK company. incorporated on 17 November 2005. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 2 other business activities. CENIN LIMITED has been registered for 20 years. Current directors include MOORE, Roger Brian, POPHAM, Martyn Richard.

Company Number
05626851
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
The Research Centre Parc Stormy, Bridgend, CF33 4RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
MOORE, Roger Brian, POPHAM, Martyn Richard
SIC Codes
23610, 38320, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENIN LIMITED

CENIN LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 2 other business activities. CENIN LIMITED was registered 20 years ago.(SIC: 23610, 38320, 72190)

Status

active

Active since 20 years ago

Company No

05626851

LTD Company

Age

20 Years

Incorporated 17 November 2005

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CELTIC CEMENT TECHNOLOGY LIMITED
From: 17 November 2005To: 30 May 2007
Contact
Address

The Research Centre Parc Stormy Stormy Down Bridgend, CF33 4RS,

Previous Addresses

4 Ynys Bridge Court, Gwaelod Y Garth, Cardiff Mid Glamorgan CF15 9SS
From: 17 November 2005To: 15 July 2011
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 11
Director Left
May 17
Loan Cleared
Oct 22
Loan Secured
Mar 23
Director Joined
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POPHAM, Martyn Richard

Active
Gwaun-Wen Farm, PontyclunCF72 8JX
Secretary
Appointed 17 Nov 2005

MOORE, Roger Brian

Active
Parc Stormy, BridgendCF33 4RS
Born April 1973
Director
Appointed 05 Jul 2024

POPHAM, Martyn Richard

Active
Gwaun-Wen Farm, PontyclunCF72 8JX
Born April 1962
Director
Appointed 17 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 2005
Resigned 17 Nov 2005

HUNT, Gary

Resigned
9 Heol Y Parc, PorthCF39 8RH
Born September 1957
Director
Appointed 17 Nov 2005
Resigned 30 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 2005
Resigned 17 Nov 2005

Persons with significant control

1

Parc Stormy, BridgendCF33 4RS

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

66

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
123Notice of Increase in Nominal Capital
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Legacy
8 June 2007
88(2)R88(2)R
Resolution
8 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
363aAnnual Return
Legacy
27 February 2006
88(2)R88(2)R
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
17 November 2005
NEWINCIncorporation