Background WavePink WaveYellow Wave

C E S MANAGEMENT LIMITED (07345796)

C E S MANAGEMENT LIMITED (07345796) is an active UK company. incorporated on 13 August 2010. with registered office in Ferndown. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C E S MANAGEMENT LIMITED has been registered for 15 years. Current directors include CHONTOW, Samuel Joseph.

Company Number
07345796
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
Forest Links Road, Ferndown, BH22 9PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHONTOW, Samuel Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C E S MANAGEMENT LIMITED

C E S MANAGEMENT LIMITED is an active company incorporated on 13 August 2010 with the registered office located in Ferndown. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C E S MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07345796

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SJC (BUTCHERS) LIMITED
From: 13 August 2010To: 17 May 2012
Contact
Address

Forest Links Road Ferndown, BH22 9PH,

Previous Addresses

12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
From: 23 May 2017To: 2 August 2023
Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
From: 22 December 2011To: 23 May 2017
130-134 Granville Road London NW2 2LN United Kingdom
From: 13 August 2010To: 22 December 2011
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 15
Director Left
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHONTOW, Samuel Joseph

Active
FerndownBH22 9PH
Born January 1971
Director
Appointed 13 Aug 2010

ELSON GEAVES BUSINESS SERVICES LIMITED

Resigned
446 Commercial Road, ChristchurchBH23 6NW
Corporate secretary
Appointed 22 Dec 2011
Resigned 23 Oct 2012

ENGEL, Samuel

Resigned
Golders Green Road, LondonNW11 9AA
Born February 1984
Director
Appointed 01 Dec 2014
Resigned 10 Dec 2019

Persons with significant control

1

Mr Samuel Joseph Chontow

Active
FerndownBH22 9PH
Born January 1971

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

48

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company
3 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Resolution
21 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
21 February 2012
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name
22 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 August 2010
NEWINCIncorporation