Company Information for CETUS HOLDINGS LIMITED
UNIT 1 CHICHESTER HARBOUR MARINE PARK, NORTHSHORE SHIPYARD, ITCHENOR, WEST SUSSEX, PO20 7AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CETUS HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 1 CHICHESTER HARBOUR MARINE PARK NORTHSHORE SHIPYARD ITCHENOR WEST SUSSEX PO20 7AY | |
Company Number | 10983638 | |
---|---|---|
Company ID Number | 10983638 | |
Date formed | 2017-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | ||
Return next due | 25/10/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB322903721 |
Last Datalog update: | 2024-10-05 17:58:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CETUS HOLDINGS PTE. LTD. | ROBINSON ROAD Singapore 068898 | Dissolved | Company formed on the 2013-09-25 |
![]() |
CETUS HOLDINGS LLC | Delaware | Unknown | |
![]() |
Cetus Holdings, LLC | 5255 Ronald Reagan Blvd Ste 210 Johnstown CO 80534 | Good Standing | Company formed on the 2023-12-30 |
Officer | Role | Date Appointed |
---|---|---|
CLINK SECRETARIAL LIMITED |
||
DAVID JACKSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CETUS POWERCRAFT LIMITED | Company Secretary | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
HEALTH CURRANCY LTD | Company Secretary | 2017-09-25 | CURRENT | 2011-04-04 | Active | |
CASTLE DIGITAL PARTNERS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
OPEN MEDICAL CONSULTING LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-06-16 | Active | |
RESI DESIGN LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2016-11-09 | Active | |
MV APP HOLDINGS LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
TMTC HOLDINGS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Dissolved 2017-12-19 | |
OCAP LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-04-25 | |
CAPITAL FINANCIAL MARKETS LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2012-09-21 | Active | |
CLINK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
JAN'S ART LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-04-26 | |
DEFT MIND SOLUTIONS LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2017-08-01 | |
GET UP AND GO OPERATIONS LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-16 | |
GET UP AND GO COMMERCIAL LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-23 | |
EXSPONGE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-03-07 | |
EXSPONGE CORPORATE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-02-28 | |
CELONA TECHNOLOGY LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-11-24 | |
SFCR HOLDINGS LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2018-04-09 | |
FINARTE LTD | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CASCATA COMMERCIAL LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-09-13 | |
CASCATA OPERATIONS LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-08-23 | |
FUND LINK LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2015-09-01 | |
CLINK SECURITY LIMITED | Company Secretary | 2012-01-31 | CURRENT | 2012-01-31 | Liquidation | |
JT DISTRIBUTION SERVICES LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
RDM TRADING LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2016-12-13 | |
SMITHFIELD OPERATIONS LTD | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2016-09-29 | |
DEALGROUPMEDIA (UK) LIMITED | Company Secretary | 2010-03-04 | CURRENT | 1999-04-06 | Liquidation | |
VICTOR WHARF RTM COMPANY LTD | Company Secretary | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
P.F.G.B. LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2004-03-19 | Liquidation | |
PFGB RESTAURANT LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2004-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
05/04/24 STATEMENT OF CAPITAL GBP 249.60012 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SWINGWOOD | ||
Second filing of capital allotment of shares GBP231.409084 | ||
24/11/23 STATEMENT OF CAPITAL GBP 231.409084 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
Previous accounting period shortened from 30/09/23 TO 31/07/23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
04/04/23 STATEMENT OF CAPITAL GBP 211.479084 | ||
24/02/23 STATEMENT OF CAPITAL GBP 202.182483 | ||
21/12/22 STATEMENT OF CAPITAL GBP 195.399475 | ||
21/12/22 STATEMENT OF CAPITAL GBP 115.399475 | ||
CESSATION OF DAVID JACKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Moda Industries Limited as a person with significant control on 2022-12-21 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | ||
DIRECTOR APPOINTED MR JASPER SMITH | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 2.818795 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 29/10/20 STATEMENT OF CAPITAL GBP 2.730792 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
SH02 | Sub-division of shares on 2020-09-24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL SWINGWOOD | |
SH01 | 01/07/20 STATEMENT OF CAPITAL GBP 2.5958 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 02/04/20 STATEMENT OF CAPITAL GBP 2.5628 | |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 2.3966 | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Da Secretarial Limited as company secretary on 2019-06-01 | |
TM02 | Termination of appointment of Clink Secretarial Limited on 2019-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/19 FROM 21 Bunhill Row London EC1Y 8LP United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RING | |
SH01 | 18/12/18 STATEMENT OF CAPITAL GBP 2.2444 | |
SH01 | 15/11/18 STATEMENT OF CAPITAL GBP 2 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2018-01-17 | |
SH01 | 17/01/18 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 30120 - Building of pleasure and sporting boats
|
|
|
|
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 CETUS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as CETUS HOLDINGS LIMITED are:
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. |