Company NameGroup Cex Limited
Company StatusActive
Company Number05585015
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Godwin Rhu Butler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr James Meredith Derwent
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Johannes Petrus Eygelaar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Hoo Yun Man
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Frank Eric Orchard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr David John Mullins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
Director NameJacques Robert Dudani
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2015)
RoleFounder
Country of ResidenceEngland
Correspondence Address16 Shrewsbury Mews
London
W2 5PN
Secretary NameJulie Bridget Boult
NationalityBritish
StatusResigned
Appointed02 March 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawfield Gardens
Park Street
St Albans
Hertfordshire
AL2 2PD
Director NameMiss Emma Best
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2011)
RoleInternal Accountant
Country of ResidenceEngland
Correspondence Address63 Craigwell Avenue
Aylesbury
Buckinghamshire
HP21 7AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House, Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mohini Dudani
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 June 2019Director's details changed for Mr David John Mullins on 18 June 2019 (2 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
26 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 101
(3 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 May 2018Change of details for Mrs Mohini Dudani as a person with significant control on 17 March 2018 (2 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
10 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 January 2016Director's details changed for Mr Frank Eric Orchard on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr David John Mullins on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr David John Mullins on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Frank Eric Orchard on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Frank Eric Orchard on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Frank Eric Orchard on 4 January 2016 (2 pages)
31 December 2015Director's details changed for Mr James Meredith Derwent on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr James Meredith Derwent on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Jacques Robert Dudani as a director on 4 January 2015 (1 page)
31 December 2015Director's details changed for Mr Hoo Yun Man on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Hoo Yun Man on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Jacques Robert Dudani as a director on 4 January 2015 (1 page)
31 December 2015Director's details changed for Mr Johannes Petrus Eygelaar on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Johannes Petrus Eygelaar on 31 December 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 November 2015Director's details changed for Mr David John Mullins on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr David John Mullins on 16 November 2015 (2 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(9 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(9 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(9 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 March 2015Appointment of Mr David John Mullins as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Johannes Petrus Eygelaar as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Johannes Petrus Eygelaar as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Frank Eric Orchard as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr David John Mullins as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr James Meredith Derwent as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Frank Eric Orchard as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Hoo Yun Man as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr James Meredith Derwent as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Hoo Yun Man as a director on 19 March 2015 (2 pages)
12 March 2015Appointment of Mr David Godwin Rhu Butler as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr David Godwin Rhu Butler as a director on 12 March 2015 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
23 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 May 2011Termination of appointment of Emma Best as a director (1 page)
16 May 2011Termination of appointment of Emma Best as a director (1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 October 2009Director's details changed for Jacques Robert Dudani on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Jacques Robert Dudani on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Miss. Emma Best on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Miss. Emma Best on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Miss. Emma Best on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Jacques Robert Dudani on 6 October 2009 (2 pages)
14 July 2009Director appointed emma jane best (2 pages)
14 July 2009Director appointed emma jane best (2 pages)
4 July 2009Appointment terminated secretary julie boult (1 page)
4 July 2009Appointment terminated secretary julie boult (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 February 2008Accounts made up to 30 June 2007 (5 pages)
14 February 2008Accounts made up to 30 June 2007 (5 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
14 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2005Registered office changed on 12/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (16 pages)
6 October 2005Incorporation (16 pages)