Background WavePink WaveYellow Wave

CEGEDIM E-BUSINESS LTD (05845790)

CEGEDIM E-BUSINESS LTD (05845790) is an active UK company. incorporated on 14 June 2006. with registered office in Buckshaw Village. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CEGEDIM E-BUSINESS LTD has been registered for 19 years. Current directors include ROUSSELOT, Jerome Claude Georges.

Company Number
05845790
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Suite B Part 1st Floor Building 2, Buckshaw Village, PR7 7NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ROUSSELOT, Jerome Claude Georges
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEGEDIM E-BUSINESS LTD

CEGEDIM E-BUSINESS LTD is an active company incorporated on 14 June 2006 with the registered office located in Buckshaw Village. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CEGEDIM E-BUSINESS LTD was registered 19 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 19 years ago

Company No

05845790

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NETEDI LTD
From: 14 June 2006To: 4 October 2022
Contact
Address

Suite B Part 1st Floor Building 2 Buckshaw Station Approach Buckshaw Village, PR7 7NR,

Previous Addresses

Unit 2, Kings Court King Street Leyland PR25 2LE England
From: 21 December 2022To: 22 January 2024
The Bread Factory 1a Broughton Street London SW8 3QJ England
From: 14 August 2019To: 21 December 2022
1-2 Kings Court King Street Leyland Lancashire PR25 2SF England
From: 1 February 2019To: 14 August 2019
9 Kings Court King Street Leyland Lancashire PR25 2SF England
From: 2 October 2015To: 1 February 2019
Leyland House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TZ
From: 31 August 2011To: 2 October 2015
20 Heatherleigh Leyland Lancashire PR26 7QF United Kingdom
From: 16 August 2010To: 31 August 2011
55 Summer Trees Avenue Lea Preston Lancashire PR2 1SA United Kingdom
From: 7 February 2010To: 16 August 2010
5 Jupiter House, Calleva Park Reading Berkshire RG7 8NN
From: 14 June 2006To: 7 February 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Dec 09
Funding Round
Jul 10
Director Joined
Aug 10
Director Joined
Oct 11
Loan Secured
Nov 18
Loan Cleared
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Jun 21
Funding Round
Jan 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HEAP, Susan

Active
Building 2, Buckshaw VillagePR7 7NR
Secretary
Appointed 31 Jul 2019

ROUSSELOT, Jerome Claude Georges

Active
Building 2, Buckshaw VillagePR7 7NR
Born April 1973
Director
Appointed 10 Aug 2022

MYERSCOUGH, John

Resigned
Lancashire Business Park, LeylandPR26 6TZ
Secretary
Appointed 14 Oct 2009
Resigned 26 Sept 2011

NELSON, Marc

Resigned
King Street, LeylandPR25 2SF
Secretary
Appointed 26 Sept 2011
Resigned 31 Jul 2019

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 24 Jul 2009
Resigned 14 Oct 2009

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 17 Jul 2009

DE FOUCHER DE CAREIL, Tristan Marie Patrick Claude

Resigned
Building 2, Buckshaw VillagePR7 7NR
Born October 1973
Director
Appointed 20 Jul 2022
Resigned 15 May 2024

GARIBAL, Benoit

Resigned
1a Broughton Street, LondonSW8 3QJ
Born May 1980
Director
Appointed 31 Jul 2019
Resigned 10 Aug 2022

MARTIN, Steve

Resigned
King Street, LeylandPR25 2SF
Born September 1981
Director
Appointed 11 Dec 2009
Resigned 31 Jul 2019

MYERSCOUGH, John

Resigned
King Street, LeylandPR25 2SF
Born May 1976
Director
Appointed 14 Oct 2009
Resigned 31 Jul 2019

NELSON, Marc

Resigned
King Street, LeylandPR25 2SF
Born June 1974
Director
Appointed 16 Aug 2010
Resigned 31 Jul 2019

SEE, Mark Alan

Resigned
King Street, LeylandPR25 2SF
Born November 1979
Director
Appointed 01 Jul 2011
Resigned 31 Jul 2019

STINCHCOMBE-GILLIES, Andrew

Resigned
1a Broughton Street, LondonSW8 3QJ
Born May 1972
Director
Appointed 31 Jul 2019
Resigned 30 Jun 2021

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 Jul 2009
Resigned 16 Oct 2009

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 14 Jun 2006
Resigned 17 Jul 2009

Persons with significant control

1

1a Broughton Street, LondonSW8 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
23 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Resolution
27 September 2019
RESOLUTIONSResolutions
Resolution
27 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Legacy
24 October 2012
MG02MG02
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
21 May 2012
MG01MG01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Resolution
24 May 2011
RESOLUTIONSResolutions
Resolution
24 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Incorporation Company
14 June 2006
NEWINCIncorporation