Company NameCerillian Ltd
DirectorJason Cawley
Company StatusActive
Company Number09843108
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Jason Cawley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due25 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End25 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Current accounting period shortened from 29 October 2019 to 28 October 2019 (1 page)
23 October 2020Change of details for Mr Jason Cawley as a person with significant control on 23 October 2020 (2 pages)
30 January 2020Micro company accounts made up to 31 October 2018 (4 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
21 October 2019Director's details changed for Mr Jason Cawley on 21 October 2019 (2 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
4 February 2019Micro company accounts made up to 31 October 2017 (5 pages)
11 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Jason Cawley on 18 October 2018 (2 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
5 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 November 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 27 November 2017 (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
21 March 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
10 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 233-237 Old Marylebone Road London NW1 5QT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 233-237 Old Marylebone Road London NW1 5QT on 10 March 2017 (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)