Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEM GROUP LIMITED
Company Information for

CEM GROUP LIMITED

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
03108165
Private Limited Company
Liquidation

Company Overview

About Cem Group Ltd
CEM GROUP LIMITED was founded on 1995-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Cem Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEM GROUP LIMITED
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in NG4
 
Filing Information
Company Number 03108165
Company ID Number 03108165
Date formed 1995-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2021-03-07 06:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEM GROUP LIMITED
The following companies were found which have the same name as CEM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cem Group Consulting, Inc. Delaware Unknown
CEM GROUP CORP. 3884 NW 1ST STREET MIAMI FL 33126 Inactive Company formed on the 2011-08-09
CEM GROUP INCORPORATED California Unknown
Cem Group LLC Connecticut Unknown
CEM GROUP LLC North Carolina Unknown
CEM GROUP INC. 5912 KITTANSETT CT FORT WORTH TX 76132 Active Company formed on the 2019-07-29
CEM GROUP PTY LTD Active Company formed on the 2019-09-24
CEM GROUP AUSTRALIA PTY LTD Active Company formed on the 2021-12-08
CEM GROUP LIMITED Unknown Company formed on the 2023-10-20
CEM GROUP LTD THE WHITE HORSE 246 THE STREET BOUGHTON-UNDER-BLEAN FAVERSHAM ME13 9AL Active Company formed on the 2024-04-19
CEM Group, LLC 3282 S Vrain St Denver CO 80236 Delinquent Company formed on the 2004-08-02
Cem Group, LLC Delaware Unknown
Cem Group, Inc. Delaware Unknown
CEM GROUP, LLC 1906 SW, 181 WAY ST MIRAMAR FL 33029 Inactive Company formed on the 2007-09-21

Company Officers of CEM GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN ELIZABETH LANGFORD
Company Secretary 2012-03-31
DAVID ALISTAIR HORNER
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY SOAR
Director 2012-03-31 2016-11-30
MARK EDWARD THISTLETHWAYTE
Director 2012-03-31 2015-09-30
GUTHRIE JAMES PICKERING
Director 1995-12-22 2013-09-30
DAVID JOHN RAYSON
Company Secretary 1995-12-22 2012-03-31
ANTHONY SIMON DANIEL KEY
Director 1995-12-22 2012-03-31
DAVID JOHN RAYSON
Director 1995-12-22 2012-03-31
MICHELLE ANNE HAYWARD
Company Secretary 1995-09-29 1995-12-22
MICHELLE ANNE HAYWARD
Director 1995-09-29 1995-12-22
CLARE HELENE VICKERS
Director 1995-09-29 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CHELVERTON GROWTH TRUST PLC Director 2006-05-01 CURRENT 1994-11-08 Liquidation
DAVID ALISTAIR HORNER CEPS PLC. Director 2004-04-20 CURRENT 1952-04-30 Active
DAVID ALISTAIR HORNER COLINETTE HOLDINGS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 88 Wood Street London EC2V 7QF
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Teal Close Victoria Business Park Netherfield Nottingham NG4 2PE
2020-07-01LIQ01Voluntary liquidation declaration of solvency
2020-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-16
2020-07-01600Appointment of a voluntary liquidator
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SOAR
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-04AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD THISTLETHWAYTE
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-10AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-05AR0129/09/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GUTHRIE PICKERING
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GUTHRIE PICKERING
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-09CH01Director's details changed for Mr Antony Soar on 2013-01-09
2012-10-12AR0129/09/12 ANNUAL RETURN FULL LIST
2012-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England
2012-06-06AP03Appointment of Miss Vivien Elizabeth Langford as company secretary
2012-06-06AP01DIRECTOR APPOINTED MR ANTONY SOAR
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYSON
2012-06-06AP01DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE
2012-06-06AP01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEY
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID RAYSON
2012-04-20AUDAUDITOR'S RESIGNATION
2012-04-19AUDAUDITOR'S RESIGNATION
2011-12-09AR0129/09/11 FULL LIST
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-07AR0129/09/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM LAWN HOUSE INTAKE LANE CROMFORD MATLOCK DERBYSHIRE DE4 3RH ENGLAND
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THORNHILL HOUSE CARSINGTON MATLOCK DERBYSHIRE DE4 4DE
2009-11-10AR0129/09/09 FULL LIST
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-07123NC INC ALREADY ADJUSTED 29/12/08
2009-02-07RES13SHARE BREAKDOWN BETWEEN MEMBERS 29/12/2008
2009-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2788(2)AD 29/12/08 GBP SI 50000@1=50000 GBP IC 150000/200000
2009-01-22RES13ALLOT SHARES 29/12/2008
2009-01-22RES04GBP NC 650000/700000 29/12/2008
2008-11-06363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-04122£ IC 200000/150000 30/09/03 £ SR 50000@1=50000
2003-10-31363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-07122£ IC 350000/250000 04/02/02 £ SR 100000@1=100000
2002-01-23AUDAUDITOR'S RESIGNATION
2001-10-29363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-02122£ IC 350000/300000 28/06/01 £ SR 50000@1=50000
2000-11-01363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-23122£ IC 650000/640000 29/06/99 £ SR 10000@1=10000
1998-11-03363sRETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CEM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-06-23
Resolution2020-06-23
Appointmen2020-06-23
Fines / Sanctions
No fines or sanctions have been issued against CEM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEM GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CEM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEM GROUP LIMITED
Trademarks
We have not found any records of CEM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CEM GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CEM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCEM GROUP LIMITEDEvent Date2020-06-23
 
Initiating party Event TypeResolution
Defending partyCEM GROUP LIMITEDEvent Date2020-06-23
 
Initiating party Event TypeAppointmen
Defending partyCEM GROUP LIMITEDEvent Date2020-06-23
Name of Company: CEM GROUP LIMITED Company Number: 03108165 Nature of Business: Non-trading company Previous Name of Company: Foray 845 Limited Registered office: Teal Close, Victoria Business Park, N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.