Background WavePink WaveYellow Wave

CECUK LIMITED (06745488)

CECUK LIMITED (06745488) is an active UK company. incorporated on 10 November 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). CECUK LIMITED has been registered for 17 years. Current directors include FION, Beatrice Caroline, KOLARZ, Nicholas David Francis.

Company Number
06745488
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
8 Biddulph Road, London, W9 1JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
FION, Beatrice Caroline, KOLARZ, Nicholas David Francis
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CECUK LIMITED

CECUK LIMITED is an active company incorporated on 10 November 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). CECUK LIMITED was registered 17 years ago.(SIC: 46150)

Status

active

Active since 17 years ago

Company No

06745488

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

8 Biddulph Road London, W9 1JB,

Previous Addresses

Suite47 2-3 Coleridge Gardens London NW6 3QH England
From: 27 August 2019To: 29 April 2022
2-3 Suite 47 2-3 Coleridge Gardens London NW6 3QH United Kingdom
From: 21 August 2019To: 27 August 2019
2-3 Suite47 2-3Coleridge Gardens London NW6 3QH England
From: 21 August 2019To: 21 August 2019
3 Rosemont Road London NW3 6NG
From: 23 March 2015To: 21 August 2019
16 Rosemont Road London NW3 6NE
From: 26 November 2010To: 23 March 2015
4-5 Coleridge House Coleridge Gardens London NW6 3QH
From: 10 November 2008To: 26 November 2010
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Mar 17
Director Joined
Jan 21
Owner Exit
Jan 23
New Owner
Jan 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FION, Beatrice Caroline

Active
Biddulph Road, LondonW9 1JB
Born August 1963
Director
Appointed 01 Jan 2021

KOLARZ, Nicholas David Francis

Active
8 Biddulph Road, LondonW9 1JB
Born March 1955
Director
Appointed 20 Nov 2008

DRAGADZE, Tamara

Resigned
52a Niton Street, LondonSW6 6NJ
Secretary
Appointed 20 Nov 2008
Resigned 01 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 10 Nov 2008
Resigned 11 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Ms Beatrice Caroline Fion

Active
54 Elsworthy Road, LondonNW3 3BU
Born August 1963

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2020

Mr Nicholas David Francis Kolarz

Ceased
Biddulph Road, LondonW9 1JB
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 December 2021
RP04CS01RP04CS01
Accounts Amended With Made Up Date
20 February 2021
AAMDAAMD
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
28 February 2019
AAMDAAMD
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Sail Address Company With Old Address
16 November 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Incorporation Company
10 November 2008
NEWINCIncorporation