Background WavePink WaveYellow Wave

CEE LEADERS LIMITED (12695804)

CEE LEADERS LIMITED (12695804) is an active UK company. incorporated on 24 June 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CEE LEADERS LIMITED has been registered for 5 years. Current directors include JOKES, Stiva.

Company Number
12695804
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
Dept 1547 126 East Ferry Road, London, E14 9FP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOKES, Stiva
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEE LEADERS LIMITED

CEE LEADERS LIMITED is an active company incorporated on 24 June 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CEE LEADERS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12695804

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GLOBAL BLACK LEADERS LTD
From: 24 June 2020To: 24 August 2021
Contact
Address

Dept 1547 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 1547 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 17 February 2025
Dept 5230 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 31 January 2025
Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD England
From: 24 August 2021To: 31 January 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 July 2021To: 24 August 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 25 May 2021To: 6 July 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 24 June 2020To: 25 May 2021
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Sept 21
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CFS SECRETARIES LIMITED

Active
43 Owston Road, DoncasterDN6 8DA
Corporate secretary
Appointed 23 Aug 2021

JOKES, Stiva

Active
126 East Ferry Road, LondonE14 9FP
Born January 1977
Director
Appointed 23 Aug 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jul 2021
Resigned 23 Aug 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 24 Jun 2020
Resigned 25 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Stiva Jokes

Active
126 East Ferry Road, LondonE14 9FP
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jul 2021
Ceased 23 Aug 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
23 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Incorporation Company
24 June 2020
NEWINCIncorporation