Background WavePink WaveYellow Wave

CE INVESTMENTS LIMITED (07302953)

CE INVESTMENTS LIMITED (07302953) is an active UK company. incorporated on 2 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CE INVESTMENTS LIMITED has been registered for 15 years. Current directors include EMMOTT, Christopher William.

Company Number
07302953
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
78 St. Paul Street, London, N1 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EMMOTT, Christopher William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CE INVESTMENTS LIMITED

CE INVESTMENTS LIMITED is an active company incorporated on 2 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CE INVESTMENTS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07302953

LTD Company

Age

15 Years

Incorporated 2 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CHRIS EMMOTT RESIDENTIAL INVESTMENTS LIMITED
From: 2 July 2010To: 21 September 2012
Contact
Address

78 St. Paul Street London, N1 7DD,

Previous Addresses

8 Cloth Court London Greater London EC1A 7LS United Kingdom
From: 9 August 2010To: 7 March 2014
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 2 July 2010To: 9 August 2010
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EMMOTT, Christopher William

Active
St. Paul Street, LondonN1 7DD
Born April 1977
Director
Appointed 30 Jul 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 02 Jul 2010
Resigned 02 Jul 2010

Persons with significant control

1

Mr Christopher William Emmott

Active
St. Paul Street, LondonN1 7DD
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 August 2019
AAMDAAMD
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Incorporation Company
2 July 2010
NEWINCIncorporation