Background WavePink WaveYellow Wave

CEG ONLINE LIMITED (10058669)

CEG ONLINE LIMITED (10058669) is an active UK company. incorporated on 11 March 2016. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. CEG ONLINE LIMITED has been registered for 10 years. Current directors include BAYLEY, James Peter, JOHNSTON, David Ian, WEBB, Brendan Grant.

Company Number
10058669
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
51-53 Hills Road, Cambridge, CB2 1NT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAYLEY, James Peter, JOHNSTON, David Ian, WEBB, Brendan Grant
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEG ONLINE LIMITED

CEG ONLINE LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. CEG ONLINE LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10058669

LTD Company

Age

10 Years

Incorporated 11 March 2016

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 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

STRATHCLYDE GLOBAL LIMITED
From: 11 March 2016To: 12 September 2017
Contact
Address

51-53 Hills Road Cambridge, CB2 1NT,

Previous Addresses

50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 7 October 2020
Kett House Station Road Cambridge CB1 2JH United Kingdom
From: 11 March 2016To: 1 October 2019
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAYLEY, James Peter

Active
Hills Road, CambridgeCB2 1NT
Born January 1984
Director
Appointed 29 Jun 2023

JOHNSTON, David Ian

Active
Hills Road, CambridgeCB2 1NT
Born May 1965
Director
Appointed 11 Nov 2019

WEBB, Brendan Grant

Active
Hills Road, CambridgeCB2 1NT
Born May 1969
Director
Appointed 17 Jan 2017

BROWNLEE, Fergus Stuart

Resigned
Station Road, CambridgeCB1 2JH
Born September 1955
Director
Appointed 11 Mar 2016
Resigned 20 Jun 2016

IOAKIMIDES, Michael

Resigned
Station Road, CambridgeCB1 2JH
Born February 1965
Director
Appointed 16 Jun 2016
Resigned 11 Nov 2019

SHAH, Harshitkumar Viryashchandra

Resigned
Station Road, CambridgeCB1 2JH
Born January 1972
Director
Appointed 11 Mar 2016
Resigned 29 Jan 2018

SYMES, Philip Leslie

Resigned
Station Road, CambridgeCB1 2JH
Born September 1962
Director
Appointed 09 Apr 2018
Resigned 11 Nov 2019

Persons with significant control

1

Hills Road, CambridgeCB2 1NT

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

57

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
28 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Resolution
12 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation