Background WavePink WaveYellow Wave

CEO GROUP LIMITED (06752988)

CEO GROUP LIMITED (06752988) is an active UK company. incorporated on 19 November 2008. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CEO GROUP LIMITED has been registered for 17 years. Current directors include ORR, Paula Mary, ORR, Simon, ORR, Thomas Charles Edward.

Company Number
06752988
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
6-7 Alder Court Bell Close, Plymouth, PL7 4JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ORR, Paula Mary, ORR, Simon, ORR, Thomas Charles Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEO GROUP LIMITED

CEO GROUP LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CEO GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06752988

LTD Company

Age

17 Years

Incorporated 19 November 2008

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ON COMMERCIAL HOLDINGS LIMITED
From: 17 March 2021To: 27 October 2022
SVP HOLDINGS LIMITED
From: 19 November 2008To: 17 March 2021
Contact
Address

6-7 Alder Court Bell Close Plympton Plymouth, PL7 4JH,

Previous Addresses

118-130 Ridgeway Plympton Plymouth Devon PL7 2HN
From: 19 November 2008To: 5 February 2026
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 10
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Left
Nov 12
Funding Round
Nov 13
Director Joined
Aug 16
Capital Update
Aug 16
Funding Round
Feb 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
New Owner
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Capital Update
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
May 23
Funding Round
Feb 25
10
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ORR, Paula Mary

Active
Bell Close, PlymouthPL7 4JH
Born January 1965
Director
Appointed 16 May 2023

ORR, Simon

Active
Bell Close, PlymouthPL7 4JH
Born July 1967
Director
Appointed 19 Nov 2008

ORR, Thomas Charles Edward

Active
Bell Close, PlymouthPL7 4JH
Born October 1998
Director
Appointed 20 Jul 2016

ORR, Simon

Resigned
Ridgeway, PlymouthPL7 2HN
Secretary
Appointed 19 Nov 2008
Resigned 02 Dec 2015

GODLEY-MCAVOY, Graham Paul

Resigned
Ridgeway, PlymouthPL7 2HN
Born July 1973
Director
Appointed 18 Aug 2010
Resigned 31 Oct 2012

MORRIS, Neil Derwyn

Resigned
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born February 1972
Director
Appointed 11 Mar 2022
Resigned 17 Oct 2022

NEWTON, Jamie Robert

Resigned
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born March 1987
Director
Appointed 02 Mar 2021
Resigned 17 Oct 2022

ORR, Paula Mary

Resigned
Plympton, PlymouthPL7 2HN
Born January 1965
Director
Appointed 19 Nov 2008
Resigned 02 Mar 2021

Persons with significant control

6

3 Active
3 Ceased

Mrs Paula Mary Orr

Active
Bell Close, PlymouthPL7 4JH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Mr Simon Charles Edward Orr

Active
Bell Close, PlymouthPL7 4JH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Mr Thomas Charles Edward Orr

Active
Bell Close, PlymouthPL7 4JH
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022

Mr Jamie Robert Newton

Ceased
Ridgeway, PlymouthPL7 2HN
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 17 Oct 2022

Mrs Paula Mary Orr

Ceased
Plympton, PlymouthPL7 2HN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Simon Charles Edward Orr

Ceased
Ridgeway, PlymouthPL7 2HN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
17 October 2022
SH19Statement of Capital
Legacy
17 October 2022
SH20SH20
Legacy
17 October 2022
CAP-SSCAP-SS
Resolution
17 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
14 October 2022
SH19Statement of Capital
Legacy
14 October 2022
SH20SH20
Legacy
14 October 2022
CAP-SSCAP-SS
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Resolution
17 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change Person Director Company
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Legacy
13 September 2016
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 August 2016
SH19Statement of Capital
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Legacy
1 August 2016
SH20SH20
Legacy
1 August 2016
CAP-SSCAP-SS
Resolution
1 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Capital Cancellation Shares
13 November 2012
SH06Cancellation of Shares
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
11 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Incorporation Company
19 November 2008
NEWINCIncorporation