CEDREC INFORMATION SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CEDREC INFORMATION SYSTEMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CEDREC INFORMATION SYSTEMS LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160529. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CEDREC INFORMATION SYSTEMS LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160529. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CEDREC INFORMATION SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2022-05-24 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2022-05-24 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR RICHARD STEVEN ARMSTRONG | Mar 1971 | British | Director | 2001-02-14 UNTIL 2022-05-24 | RESIGNED |
DIANA ELIZABETH REDDING | Jun 1952 | British | Nominee Director | 2001-02-14 UNTIL 2001-02-14 | RESIGNED |
LESLEY ANNE CHICK | British | Nominee Secretary | 2001-02-14 UNTIL 2001-02-14 | RESIGNED | |
MR GARETH BILLINGHURST | Aug 1972 | British | Secretary | 2001-02-14 UNTIL 2018-12-31 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2022-05-24 UNTIL 2023-08-01 | RESIGNED | ||
MR GARETH BILLINGHURST | Aug 1972 | British | Director | 2001-02-14 UNTIL 2022-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlowe Plc | 2022-05-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Steven Armstrong | 2016-07-01 - 2022-05-24 | 3/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Gareth Billinghurst | 2016-07-01 - 2022-05-24 | 8/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CEDREC_INFORMATION_SYSTEM - Accounts | 2022-07-27 | 31-03-2022 | £1,090,613 Cash £1,403,691 equity |
CEDREC_INFORMATION_SYSTEM - Accounts | 2021-12-03 | 30-04-2021 | £1,056,749 Cash £1,211,491 equity |
CEDREC_INFORMATION_SYSTEM - Accounts | 2020-11-12 | 30-04-2020 | £676,280 Cash £880,215 equity |
CEDREC_INFORMATION_SYSTEM - Accounts | 2020-01-03 | 30-04-2019 | £548,432 Cash £801,133 equity |
CEDREC_INFORMATION_SYSTEM - Accounts | 2018-09-29 | 30-04-2018 | £445,168 Cash £703,473 equity |
CEDREC_INFORMATION_SYSTEM - Accounts | 2017-11-08 | 30-04-2017 | £421,482 Cash £673,478 equity |
Abbreviated Company Accounts - CEDREC INFORMATION SYSTEMS LIMITED | 2017-01-17 | 30-04-2016 | £212,778 Cash £435,873 equity |
Abbreviated Company Accounts - CEDREC INFORMATION SYSTEMS LIMITED | 2015-09-18 | 30-04-2015 | £217,508 Cash £377,775 equity |
Abbreviated Company Accounts - CEDREC INFORMATION SYSTEMS LIMITED | 2015-01-10 | 30-04-2014 | £201,404 Cash £305,756 equity |