Background WavePink WaveYellow Wave

CEIMLESS TECHNOLOGY GROUP LIMITED (12464083)

CEIMLESS TECHNOLOGY GROUP LIMITED (12464083) is an active UK company. incorporated on 14 February 2020. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CEIMLESS TECHNOLOGY GROUP LIMITED has been registered for 6 years. Current directors include COWPER, Christopher, LAPPIN, David Ian.

Company Number
12464083
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
10 Beaumont House Redburn Road, Newcastle Upon Tyne, NE5 1NB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COWPER, Christopher, LAPPIN, David Ian
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEIMLESS TECHNOLOGY GROUP LIMITED

CEIMLESS TECHNOLOGY GROUP LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CEIMLESS TECHNOLOGY GROUP LIMITED was registered 6 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 6 years ago

Company No

12464083

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

10 Beaumont House Redburn Road Newcastle Upon Tyne, NE5 1NB,

Previous Addresses

Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
From: 14 February 2020To: 10 November 2021
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COWPER, Christopher

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Born June 1970
Director
Appointed 14 Feb 2020

LAPPIN, David Ian

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Born November 1970
Director
Appointed 14 Feb 2020

Persons with significant control

1

Mrs Kelly Lappin

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Incorporation Company
14 February 2020
NEWINCIncorporation