Background WavePink WaveYellow Wave

CEUTA INTERNATIONAL LIMITED (07369890)

CEUTA INTERNATIONAL LIMITED (07369890) is an active UK company. incorporated on 8 September 2010. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CEUTA INTERNATIONAL LIMITED has been registered for 15 years. Current directors include JOHNS, Susanne Gail, TEMPLEMAN, Adam.

Company Number
07369890
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHNS, Susanne Gail, TEMPLEMAN, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEUTA INTERNATIONAL LIMITED

CEUTA INTERNATIONAL LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CEUTA INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07369890

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MENSOLA CO 103 LIMITED
From: 8 September 2010To: 13 December 2010
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

Hill House Richmond Hill Bournemouth Dorset BH2 6HS
From: 15 March 2011To: 22 May 2024
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 8 September 2010To: 15 March 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Jul 15
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 May 2024

JOHNS, Susanne Gail

Active
23 Forbury Road, ReadingRG1 3JH
Born September 1970
Director
Appointed 01 May 2024

TEMPLEMAN, Adam

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1970
Director
Appointed 07 Feb 2025

SHERRY, Margaret Yvonne

Resigned
Richmond Hill, BournemouthBH2 6HS
Secretary
Appointed 23 May 2011
Resigned 04 Jul 2015

CEUTA HOLDINGS LIMITED

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 07 Mar 2023
Resigned 01 May 2024

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 08 Sept 2010
Resigned 13 Dec 2010

BESSANT, Edwin Charles

Resigned
Richmond Hill, BournemouthBH2 6HS
Born October 1953
Director
Appointed 13 Dec 2010
Resigned 07 Mar 2023

CUMISKEY, Donal

Resigned
23 Forbury Road, ReadingRG1 3JH
Born March 1977
Director
Appointed 01 May 2024
Resigned 04 Apr 2025

GARRITY, Keith Deane

Resigned
Richmond Hill, BournemouthBH2 6HS
Born October 1967
Director
Appointed 07 Mar 2023
Resigned 01 May 2024

HESTER, Robert Edward

Resigned
Richmond Hill, BournemouthBH2 6HS
Born April 1968
Director
Appointed 07 Mar 2023
Resigned 14 Mar 2023

PITALE, Prasanna Nagnath

Resigned
23 Forbury Road, ReadingRG1 3JH
Born September 1967
Director
Appointed 01 May 2024
Resigned 07 Feb 2025

SHERRY, Margaret Yvonne

Resigned
Richmond Hill, BournemouthBH2 6HS
Born January 1955
Director
Appointed 23 May 2011
Resigned 04 Jul 2015

SKINNER, Charles David

Resigned
Richmond Hill, BournemouthBH2 6HS
Born November 1958
Director
Appointed 27 Apr 2023
Resigned 01 May 2024

WAY, Victoria Louise

Resigned
Oxford Road, BournemouthBH8 8EX
Born January 1982
Director
Appointed 08 Sept 2010
Resigned 13 Dec 2010

YATES, Michael Brian

Resigned
Richmond Hill, BournemouthBH2 6HS
Born April 1975
Director
Appointed 07 Mar 2023
Resigned 08 Dec 2023

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 08 Sept 2010
Resigned 13 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
41 Richmond Hill, BournemouthBH2 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Richmond Hill, BournemouthBH2 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
7 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 September 2010
NEWINCIncorporation