Background WavePink WaveYellow Wave

CEH TECHNOLOGIES LTD (11800105)

CEH TECHNOLOGIES LTD (11800105) is an active UK company. incorporated on 31 January 2019. with registered office in Salford. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics and 1 other business activities. CEH TECHNOLOGIES LTD has been registered for 7 years. Current directors include FRANCIS, Ringo Daisley, Mr., MANU, Danny.

Company Number
11800105
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
The Gallery Blue Tower,, Salford, M50 2ST
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
FRANCIS, Ringo Daisley, Mr., MANU, Danny
SIC Codes
26400, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEH TECHNOLOGIES LTD

CEH TECHNOLOGIES LTD is an active company incorporated on 31 January 2019 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics and 1 other business activity. CEH TECHNOLOGIES LTD was registered 7 years ago.(SIC: 26400, 62090)

Status

active

Active since 7 years ago

Company No

11800105

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Gallery Blue Tower, Media City Uk Salford, M50 2ST,

Previous Addresses

The Gallery Blue Tower the Gallery Blue Tower Media City Uk Salford M50 2st England
From: 10 January 2023To: 10 January 2023
6-7 Waterside Station Road Harpenden AL5 4US England
From: 14 January 2022To: 10 January 2023
Umbrella Accountants Bollin House Bollin Link Wilmslow SK9 1DP England
From: 21 October 2020To: 14 January 2022
Bollin House Second Floor, Bollin House Bollin Walk Wilmslow SK9 1DP England
From: 12 October 2020To: 21 October 2020
Unit 3 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE United Kingdom
From: 31 January 2019To: 12 October 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Mar 20
Director Joined
Jul 20
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Funding Round
Jun 23
Funding Round
Aug 23
Share Issue
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Issue
Dec 24
Funding Round
Dec 24
Director Left
Jan 25
Director Left
Feb 25
Funding Round
Nov 25
10
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANCIS, Ringo Daisley, Mr.

Active
Morgans Road, HertfordSG13 8BE
Born May 1955
Director
Appointed 02 Aug 2021

MANU, Danny

Active
Blue Tower,, SalfordM50 2ST
Born December 1988
Director
Appointed 09 Sept 2019

FINK, Stanley, Lord

Resigned
Linksway, NorthwoodHA6 2XA
Born September 1957
Director
Appointed 02 Aug 2021
Resigned 30 Jan 2025

GILBERT, John Howard

Resigned
Station Road, HarpendenAL5 4US
Born November 1948
Director
Appointed 01 May 2020
Resigned 18 Jan 2023

HOLDEN, Charlotte

Resigned
Bond Street, BuryBL9 7BE
Born August 1990
Director
Appointed 31 Jan 2019
Resigned 15 Oct 2019

SOULARD, Rodolphe Michel Andre

Resigned
Blue Tower,, SalfordM50 2ST
Born July 1979
Director
Appointed 10 Sept 2019
Resigned 28 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Manu

Active
Blue Tower,, SalfordM50 2ST
Born December 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Sept 2019

Miss Charlotte Holden

Ceased
Bond Street, BuryBL9 7BE
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Capital Alter Shares Subdivision
4 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
5 November 2021
AAMDAAMD
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Incorporation Company
31 January 2019
NEWINCIncorporation