Background WavePink WaveYellow Wave

CEASEFIRE CENTRE FOR CIVILIAN RIGHTS (09069133)

CEASEFIRE CENTRE FOR CIVILIAN RIGHTS (09069133) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEASEFIRE CENTRE FOR CIVILIAN RIGHTS has been registered for 11 years. Current directors include ASHRAPH, Sareta Jane, FELTHAM, Piers Jonathan, FREEMAN PARKER, Lucy Belize and 3 others.

Company Number
09069133
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2014
Age
11 years
Address
3 Whitehall Court, London, SW1A 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHRAPH, Sareta Jane, FELTHAM, Piers Jonathan, FREEMAN PARKER, Lucy Belize, MALLORY, Conall Illann, Dr, MARAR, Ziyad Paul, SAMARASINGHE, Shehara Natalie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEASEFIRE CENTRE FOR CIVILIAN RIGHTS

CEASEFIRE CENTRE FOR CIVILIAN RIGHTS is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEASEFIRE CENTRE FOR CIVILIAN RIGHTS was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09069133

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 3 June 2014

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 14 April 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

3 Whitehall Court London, SW1A 2EL,

Previous Addresses

54 Commercial Street London E1 6LT
From: 3 June 2014To: 29 October 2021
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Oct 21
Owner Exit
Mar 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

LATTIMER, Mark

Active
Whitehall Court, LondonSW1A 2EL
Secretary
Appointed 03 Jun 2014

ASHRAPH, Sareta Jane

Active
Whitehall Court, LondonSW1A 2EL
Born October 1977
Director
Appointed 18 Mar 2021

FELTHAM, Piers Jonathan

Active
Whitehall Court, LondonSW1A 2EL
Born November 1962
Director
Appointed 03 Jun 2014

FREEMAN PARKER, Lucy Belize

Active
Whitehall Court, LondonSW1A 2EL
Born August 1981
Director
Appointed 27 Nov 2019

MALLORY, Conall Illann, Dr

Active
Whitehall Court, LondonSW1A 2EL
Born September 1986
Director
Appointed 05 Mar 2026

MARAR, Ziyad Paul

Active
Whitehall Court, LondonSW1A 2EL
Born January 1966
Director
Appointed 03 Jun 2014

SAMARASINGHE, Shehara Natalie

Active
Whitehall Court, LondonSW1A 2EL
Born November 1981
Director
Appointed 03 Mar 2026

MURPHY, Margaret Anna

Resigned
Whitehall Court, LondonSW1A 2EL
Born September 1983
Director
Appointed 03 Jun 2014
Resigned 04 Mar 2026

SANDOVAL VILLALBA, Clara, Professor

Resigned
Whitehall Court, LondonSW1A 2EL
Born March 1975
Director
Appointed 14 Nov 2018
Resigned 23 Oct 2025

Persons with significant control

4

0 Active
4 Ceased

Professor Clara Sandoval Villalba

Ceased
Whitehall Court, LondonSW1A 2EL
Born March 1975

Nature of Control

Significant influence or control
Notified 14 Nov 2018
Ceased 27 Nov 2019

Mr Piers Jonathan Feltham

Ceased
Whitehall Court, LondonSW1A 2EL
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mr Ziyad Paul Marar

Ceased
Whitehall Court, LondonSW1A 2EL
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019

Ms Margaret Anna Murphy

Ceased
Whitehall Court, LondonSW1A 2EL
Born September 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2014
NEWINCIncorporation