Cehtra Limited

General information

Name:

Cehtra Ltd

Office Address:

Suite 1, 7th Floor 50 Broadway SW1H 0BL London

Number: 05221065

Incorporation date: 2004-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in London under the ID 05221065. The firm was established in the year 2004. The headquarters of this company is situated at Suite 1, 7th Floor 50 Broadway. The area code for this address is SW1H 0BL. This firm debuted under the name Cehtra Uk, however for the last 6 years has been on the market under the name Cehtra Limited. This firm's registered with SIC code 74901 : Environmental consulting activities. 2022-12-31 is the last time when account status updates were reported.

At the moment, the directors appointed by this specific company are as follow: Xavier D. designated to this position in 2016 in July and Peter J. designated to this position in 2010. At least one secretary in this firm is a limited company: Vistra Company Secretaries Limited.

Executives who have control over the firm are as follows: Xavier D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter J. has substantial control or influence over the company.

  • Previous company's names
  • Cehtra Limited 2018-05-04
  • Cehtra Uk Limited 2004-09-02

Financial data based on annual reports

Company staff

Xavier D.

Role: Director

Appointed: 06 July 2016

Latest update: 11 April 2024

Peter J.

Role: Director

Appointed: 01 April 2010

Latest update: 11 April 2024

Role: Corporate Secretary

Appointed: 02 September 2004

Address: Templeback, 10 Temple Back, Bristol, BS1 6FL

Latest update: 11 April 2024

People with significant control

Xavier D.
Notified on 9 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Accountant/Auditor,
2015

Name:

Duncan & Toplis Limited

Address:

14 All Saints Street

Post code:

PE9 2PA

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Closest Companies - by postcode