Company NameCEAD Limited
DirectorRoger Werner Maier
Company StatusActive
Company Number07132869
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Roger Werner Maier
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySouth African,Austri
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Delaval Road
Whitley Bay
Tyne & Wear
NE26 2NG

Contact

Websiteceadltd.co.uk
Email address[email protected]
Telephone01638 508107
Telephone regionNewmarket

Location

Registered AddressToffee Factory Lower Steenbergs Yard
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roger Maier
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£9,141
Current Liabilities£10,706

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from 5 Delaval Road Whitley Bay Tyne & Wear NE26 2NG United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from 5 Delaval Road Whitley Bay Tyne & Wear NE26 2NG United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Newcastle upon Tyne Tyne and Wear NE1 2DF England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Newcastle upon Tyne Tyne and Wear NE1 2DF England on 27 January 2014 (1 page)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
22 January 2010Incorporation (23 pages)
22 January 2010Incorporation (23 pages)