Company NameCeetel Limited
DirectorsBarbara Eileen Jacquesson and Joseph Alphonse Jacquesson
Company StatusActive
Company Number04051571
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMrs Barbara Eileen Jacquesson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMaurice Jacquesson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address12 The Munro Drive
Houghton
Johannesburg 2198
Foreign
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteceetel.com

Location

Registered AddressConnaught Court
2 Connaught Street
London
W2 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Europa Global Network Group LTD
99.00%
Ordinary
1 at £1Joseph Alphonse Jacquesson
1.00%
Ordinary

Financials

Year2014
Net Worth-£22,130
Cash£176
Current Liabilities£62,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

25 August 2020Notification of Joseph Alphonse Jacquesson as a person with significant control on 24 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
25 August 2020Cessation of Europa Global Network Group Ltd as a person with significant control on 24 August 2020 (1 page)
23 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Registered office address changed from C/O M E Ball & Associates Limite Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 September 2019 (1 page)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
24 August 2009Return made up to 11/08/08; full list of members (4 pages)
24 August 2009Return made up to 11/08/08; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 September 2008Return made up to 11/08/07; full list of members (4 pages)
15 September 2008Return made up to 11/08/07; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 11/08/06; full list of members (3 pages)
13 September 2006Return made up to 11/08/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
6 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove london SW19 4DZ (1 page)
8 August 2005Return made up to 11/08/05; full list of members (7 pages)
8 August 2005Return made up to 11/08/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 11/08/04; full list of members (7 pages)
17 August 2004Return made up to 11/08/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
18 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 August 2003Return made up to 11/08/03; full list of members (7 pages)
4 August 2003Return made up to 11/08/03; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
5 August 2002Return made up to 11/08/02; full list of members (7 pages)
5 August 2002Return made up to 11/08/02; full list of members (7 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
24 August 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 August 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Incorporation (13 pages)
11 August 2000Incorporation (13 pages)