Company NameCerulean Solutions Limited
DirectorsJoanne Sue Patel and Sajit Vinodrai Patel
Company StatusActive
Company Number03852868
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameJoanne Sue Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address93 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Director NameMr Sajit Vinodrai Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address93 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Secretary NameJoanne Sue Patel
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address93 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.cerulean.co.uk/
Email address[email protected]
Telephone0845 2306670
Telephone regionUnknown

Location

Registered Address93 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

41.7k at £1Sajit Vinodrai Patel
83.33%
Ordinary
8.3k at £1Joanne Sue Patel
16.67%
Ordinary

Financials

Year2014
Net Worth£99,831
Cash£65,798
Current Liabilities£232,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

1 March 2005Delivered on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Director's details changed for Mr Sajit Vinodrai Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Joanne Sue Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Joanne Sue Patel on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Joanne Sue Patel on 4 October 2016 (1 page)
4 October 2016Director's details changed for Joanne Sue Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Sajit Vinodrai Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Joanne Sue Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Sajit Vinodrai Patel on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Sajit Vinodrai Patel on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Joanne Sue Patel on 4 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2015Register inspection address has been changed from Solar House 282 Chase Road London N14 6HA United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS (1 page)
4 October 2015Register inspection address has been changed from Solar House 282 Chase Road London N14 6HA United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS (1 page)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 50,000
(6 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 50,000
(6 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 50,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2012Statement of capital on 7 November 2012
  • GBP 9,000
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 50,000
(4 pages)
23 November 2012Statement of company's objects (2 pages)
23 November 2012Statement of capital on 7 November 2012
  • GBP 9,000
(5 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2012Statement of capital on 7 November 2012
  • GBP 9,000
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 50,000
(4 pages)
23 November 2012Statement of company's objects (2 pages)
23 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 50,000
(4 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Register inspection address has been changed from Block D, 286 Chase Road London N14 6HF United Kingdom (1 page)
16 November 2011Register inspection address has been changed from Block D, 286 Chase Road London N14 6HF United Kingdom (1 page)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Sajit Vinodrai Patel on 4 October 2009 (2 pages)
16 November 2009Director's details changed for Joanne Sue Patel on 4 October 2009 (2 pages)
16 November 2009Director's details changed for Joanne Sue Patel on 4 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Joanne Sue Patel on 4 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Sajit Vinodrai Patel on 4 October 2009 (2 pages)
16 November 2009Director's details changed for Sajit Vinodrai Patel on 4 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Return made up to 04/10/07; full list of members (3 pages)
12 October 2007Return made up to 04/10/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 December 2005Return made up to 04/10/05; full list of members (7 pages)
12 December 2005Return made up to 04/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005£ ic 50000/49000 31/12/04 £ sr 1000@1=1000 (1 page)
26 January 2005£ ic 50000/49000 31/12/04 £ sr 1000@1=1000 (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Return made up to 04/10/04; full list of members (7 pages)
2 November 2004Return made up to 04/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 December 2002Return made up to 04/10/02; full list of members (7 pages)
3 December 2002Return made up to 04/10/02; full list of members (7 pages)
2 July 2002Ad 12/03/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
2 July 2002Ad 12/03/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 May 2002£ nc 100000/200000 28/02/02 (1 page)
20 May 2002£ nc 100000/200000 28/02/02 (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Nc inc already adjusted 21/12/01 (1 page)
7 May 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 May 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Ad 21/12/01--------- £ si 9001@1=9001 £ ic 999/10000 (2 pages)
7 May 2002Nc inc already adjusted 21/12/01 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Ad 21/12/01--------- £ si 9001@1=9001 £ ic 999/10000 (2 pages)
2 November 2001Return made up to 04/10/01; full list of members (6 pages)
2 November 2001Return made up to 04/10/01; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
21 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Ad 19/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
26 October 1999Ad 19/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (13 pages)
4 October 1999Incorporation (13 pages)