Background WavePink WaveYellow Wave

CEI KEANE JV LIMITED (12096505)

CEI KEANE JV LIMITED (12096505) is an active UK company. incorporated on 10 July 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CEI KEANE JV LIMITED has been registered for 6 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, HUGHES, Paul Kevin and 1 others.

Company Number
12096505
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEI KEANE JV LIMITED

CEI KEANE JV LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CEI KEANE JV LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12096505

LTD Company

Age

6 Years

Incorporated 10 July 2019

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 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom
From: 10 July 2019To: 16 October 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 10 July 2019To: 10 July 2019
Timeline

18 key events • 2019 - 2023

Funding Officers Ownership
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Company Founded
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 22
Director Left
May 23
Director Joined
Jul 23
Funding Round
Oct 23
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRIOLA, Gintare

Active
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 18 Jul 2023

COLES, Barnaby Alistair

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 10 Jul 2019

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 10 Jul 2019

OLDROYD, Elizabeth

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 10 Jul 2019
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 10 Jul 2019
Resigned 10 Jul 2019

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 01 May 2022

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 10 Jul 2019
Resigned 17 May 2023

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 10 Jul 2019
Resigned 10 Jul 2019

Persons with significant control

3

2 Active
1 Ceased
Ground Floor, Ibis House, WarringtonWA1 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2020
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 10 Jul 2019
Centre Park, WarringtonWA1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Incorporation Company
10 July 2019
NEWINCIncorporation