Background WavePink WaveYellow Wave

CEZANNE HR LIMITED (08314801)

CEZANNE HR LIMITED (08314801) is an active UK company. incorporated on 30 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CEZANNE HR LIMITED has been registered for 13 years. Current directors include BATES, William Nelson, GABBAI, Alberto Enzo, HIXON, John Dafydd and 4 others.

Company Number
08314801
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
57 Southwark Street, London, SE1 1RU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATES, William Nelson, GABBAI, Alberto Enzo, HIXON, John Dafydd, KELLY, Ian Francis, MATKIN, Daniel James, NOBLE, Simon John, PERSICO, Silvia
SIC Codes
62012, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEZANNE HR LIMITED

CEZANNE HR LIMITED is an active company incorporated on 30 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CEZANNE HR LIMITED was registered 13 years ago.(SIC: 62012, 78300)

Status

active

Active since 13 years ago

Company No

08314801

LTD Company

Age

13 Years

Incorporated 30 November 2012

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

57 Southwark Street London, SE1 1RU,

Previous Addresses

57 Southwark Street 5th Floor London SE1 1RU England
From: 19 August 2019To: 13 June 2022
3rd Floor 46 Loman Street London SE1 0EH
From: 6 September 2013To: 19 August 2019
, 2nd Floor, 46 Loman Street, London, SE1 0EH, United Kingdom
From: 30 November 2012To: 6 September 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Apr 13
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Aug 24
Director Joined
Aug 24
Loan Cleared
Mar 25
Director Left
Sept 25
Director Joined
Jan 26
Loan Secured
Apr 26
Loan Cleared
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BATES, William Nelson

Active
Southwark Street, LondonSE1 1RU
Born March 1980
Director
Appointed 19 Jan 2026

GABBAI, Alberto Enzo

Active
Southwark Street, LondonSE1 1RU
Born May 1948
Director
Appointed 30 Nov 2012

HIXON, John Dafydd

Active
Southwark Street, LondonSE1 1RU
Born September 1972
Director
Appointed 21 Mar 2023

KELLY, Ian Francis

Active
Southwark Street, LondonSE1 1RU
Born November 1962
Director
Appointed 21 Mar 2023

MATKIN, Daniel James

Active
Southwark Street, LondonSE1 1RU
Born March 1988
Director
Appointed 21 Mar 2023

NOBLE, Simon John

Active
Southwark Street, LondonSE1 1RU
Born May 1974
Director
Appointed 13 Nov 2023

PERSICO, Silvia

Active
Southwark St, LondonSE1 1RU
Born October 1960
Director
Appointed 19 Aug 2024

CAMPAGNA, Giuseppe

Resigned
Floor 46, LondonSE1 0EH
Secretary
Appointed 06 Sept 2013
Resigned 08 Dec 2017

PICCIALLO, Massimo

Resigned
Floor, LondonSE1 0EH
Secretary
Appointed 30 Nov 2012
Resigned 28 Feb 2013

BOLTON, Nicola Jane

Resigned
Coggeshall Road, ColchesterCO6 1AH
Born May 1956
Director
Appointed 27 Feb 2013
Resigned 21 Mar 2023

HUNT, Toby Christopher John

Resigned
Penwortham Road, LondonSW16 6RJ
Born April 1980
Director
Appointed 30 Nov 2012
Resigned 21 Mar 2023

PARR, Andrew William

Resigned
Southwark Street, LondonSE1 1RU
Born July 1974
Director
Appointed 13 Nov 2023
Resigned 05 Sept 2025

PERSICO, Silvia

Resigned
Southwark Street, LondonSE1 1RU
Born October 1960
Director
Appointed 27 Feb 2013
Resigned 21 Mar 2023

Persons with significant control

1

Southwark Street, LondonSE1 1RU

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

74

Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
31 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 September 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 May 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2013
MR01Registration of a Charge
Legacy
8 April 2013
MG01MG01
Memorandum Articles
7 March 2013
MEM/ARTSMEM/ARTS
Resolution
7 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2013
AP01Appointment of Director
Incorporation Company
30 November 2012
NEWINCIncorporation