Company NameCEG Analytics Limited
Company StatusActive
Company Number10285526
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Ross Hegarty
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks 195 Wood Lane
London
W12 7FQ
Director NameMiss Alison Jane Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(2 years, 8 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr James Cameron Windsor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address32 Fairfield Park Road
Bath
BA1 6JW
Secretary NameMiss Ann Stephens
StatusCurrent
Appointed11 November 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address18 Archery Close
Harrow
HA3 7RT
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleGroup Managing Director / Music Publisher
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
Kingly Street
London
W1B 5PW
Director NameMr Benjamin Richard Clasper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Westworks 195 Wood Lane
London
W12 7FQ
Director NameMr Peter James Cook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks 195 Wood Lane
London
W12 7FQ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Westworks 195 Wood Lane
London
W12 7FQ
Secretary NameMrs Caitlin Jane Clasper
StatusResigned
Appointed26 September 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressThe Westworks 195 Wood Lane
London
W12 7FQ

Location

Registered AddressThe Westworks
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
3 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
3 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
3 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages)
3 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages)
17 November 2022Termination of appointment of Caitlin Jane Clasper as a secretary on 11 November 2022 (1 page)
17 November 2022Appointment of Miss Ann Stephens as a secretary on 11 November 2022 (2 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page)
31 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (40 pages)
31 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages)
25 October 2021Termination of appointment of Peter James Cook as a director on 22 October 2021 (1 page)
25 October 2021Termination of appointment of Benjamin Richard Clasper as a director on 22 October 2021 (1 page)
25 October 2021Appointment of Mr James Cameron Windsor as a director on 25 October 2021 (2 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
27 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
27 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
27 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (8 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (37 pages)
7 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
7 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages)
7 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW United Kingdom to The Westworks 195 Wood Lane London W12 7FQ on 16 July 2019 (1 page)
18 June 2019Appointment of Miss Alison Jane Smith as a director on 17 March 2019 (2 pages)
18 June 2019Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page)
14 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
14 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (4 pages)
14 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages)
14 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (4 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (4 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
28 September 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 September 2016Appointment of Mrs Caitlin Jane Clasper as a secretary on 26 September 2016 (2 pages)
26 September 2016Appointment of Mrs Caitlin Jane Clasper as a secretary on 26 September 2016 (2 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)