Background WavePink WaveYellow Wave

CEGRA LIMITED (09086417)

CEGRA LIMITED (09086417) is an active UK company. incorporated on 16 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEGRA LIMITED has been registered for 11 years. Current directors include BLOOM, Ari Joseph, FREI, Saul David.

Company Number
09086417
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
3 Coach House Yard, London, NW3 1QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, Ari Joseph, FREI, Saul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEGRA LIMITED

CEGRA LIMITED is an active company incorporated on 16 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEGRA LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09086417

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 24 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 June 2025 (11 months ago)
Submitted on 1 July 2025 (11 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

3 Coach House Yard Hampstead High Street London, NW3 1QF,

Previous Addresses

Unit 5 25-27 the Burroughs London NW4 4AR England
From: 16 June 2014To: 3 September 2014
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jun 15
New Owner
Dec 18
New Owner
Dec 18
Loan Secured
Oct 21
Loan Secured
Dec 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLOOM, Ari Joseph

Active
Coach House Yard, LondonNW3 1QF
Born June 1971
Director
Appointed 26 Aug 2014

FREI, Saul David

Active
Coach House Yard, LondonNW3 1QF
Born January 1954
Director
Appointed 26 Aug 2014

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 16 Jun 2014
Resigned 26 Aug 2014

Persons with significant control

2

Mr Saul David Frei

Active
Hampstead High Street, LondonNW3 1QD
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018

Mrs Yael Rebecca Bloom

Active
Hampstead High Street, LondonNW3 1QF
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Incorporation Company
16 June 2014
NEWINCIncorporation