Company NameCecop Limited
DirectorsJorge Alberto Rubio Ramos and David Reigosa Da Silva Carvalho
Company StatusActive
Company Number06754648
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJorge Alberto Rubio Ramos
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCEO
Correspondence AddressAv. De La Industria 53 28108 Alcobendas
Madrid
Spain
Director NameDavid Reigosa Da Silva Carvalho
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 July 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Bernhard Van Ommen
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed07 July 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Lee Woodward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Alvaro Fernando Renilla Kubein
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish - German
StatusResigned
Appointed06 September 2016(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence AddressPellipar House
1st Floor, 9 Cloak Lane
London
EC4R 2RU
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed20 February 2009(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2016)
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120k at £1Central De Compras Opticas S.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,833
Cash£29,080
Current Liabilities£374,099

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return20 November 2023 (5 months, 3 weeks ago)
Next Return Due4 December 2024 (6 months, 4 weeks from now)

Filing History

29 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
25 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Total exemption full accounts made up to 30 December 2020 (7 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
4 June 2021Accounts for a small company made up to 31 December 2019 (16 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 20 November 2020 with updates (5 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2019Accounts for a small company made up to 31 December 2018 (16 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Appointment of David Reigosa Da Silva Carvalho as a director on 21 July 2017 (2 pages)
27 July 2017Termination of appointment of Alvaro Fernando Renilla Kubein as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Alvaro Fernando Renilla Kubein as a director on 21 July 2017 (1 page)
27 July 2017Appointment of David Reigosa Da Silva Carvalho as a director on 21 July 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2015 (16 pages)
19 May 2017Full accounts made up to 31 December 2015 (16 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 December 2016Termination of appointment of Ledger Sparks Ltd as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Ledger Sparks Ltd as a secretary on 1 November 2016 (1 page)
20 September 2016Appointment of Mr Alvaro Fernando Renilla Kubein as a director on 6 September 2016 (2 pages)
20 September 2016Appointment of Mr Alvaro Fernando Renilla Kubein as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Bernhard Van Ommen as a director on 6 May 2016 (1 page)
20 September 2016Termination of appointment of Lee Woodward as a director on 31 August 2016 (1 page)
20 September 2016Termination of appointment of Lee Woodward as a director on 31 August 2016 (1 page)
20 September 2016Termination of appointment of Bernhard Van Ommen as a director on 6 May 2016 (1 page)
24 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 120,000
(5 pages)
24 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 120,000
(5 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120,000
(5 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120,000
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2014Appointment of Mr Lee Woodward as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Bernhard Van Ommen as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Lee Woodward as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Bernhard Van Ommen as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Lee Woodward as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Bernhard Van Ommen as a director on 7 July 2014 (2 pages)
19 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120,000
(4 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120,000
(4 pages)
7 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
17 December 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 120,000
(5 pages)
17 December 2012Resolutions
  • RES13 ‐ Cap increase 17/10/2012
(1 page)
17 December 2012Resolutions
  • RES13 ‐ Cap increase 17/10/2012
(1 page)
17 December 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 120,000
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Director's details changed for Jorge Alberto Rubio Ramos on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Jorge Alberto Rubio Ramos on 3 April 2012 (2 pages)
4 April 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Jorge Alberto Rubio Ramos on 3 April 2012 (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Memorandum and Articles of Association (7 pages)
7 March 2011Memorandum and Articles of Association (7 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
20 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 March 2009Registered office changed on 10/03/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page)
10 March 2009Registered office changed on 10/03/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page)
10 March 2009Secretary appointed ledger sparks LTD (1 page)
10 March 2009Secretary appointed ledger sparks LTD (1 page)
9 March 2009Appointment terminated secretary joint secretarial services LIMITED (1 page)
9 March 2009Appointment terminated secretary joint secretarial services LIMITED (1 page)
20 November 2008Incorporation (16 pages)
20 November 2008Incorporation (16 pages)