Cecos London Limited

General information

Name:

Cecos London Ltd

Office Address:

1st Floor 23 South Mall, St. Georges Chambers Edmonton Green N9 0TS London

Number: 03641511

Incorporation date: 1998-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cecos London Limited could be reached at 1st Floor 23 South Mall, St. Georges Chambers, Edmonton Green in London. The zip code is N9 0TS. Cecos London has existed on the British market since the firm was started in 1998. The reg. no. is 03641511. The company now known as Cecos London Limited, was earlier known as Cecos Computing International. The change has occurred in Fri, 13th Nov 2009. The company's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Cecos London Ltd filed its account information for the period that ended on Thu, 31st Mar 2022. Its latest annual confirmation statement was released on Thu, 30th Mar 2023.

At the moment, the directors listed by the firm are: Jawad T. assigned to lead the company in 2020, Mudassir T. assigned to lead the company in 2003 in January and Muhammad J. assigned to lead the company twenty six years ago. In order to help the directors in their tasks, this firm has been utilizing the skills of Mudassir T. as a secretary since March 2004.

  • Previous company's names
  • Cecos London Limited 2009-11-13
  • Cecos Computing International Limited 1998-10-01

Financial data based on annual reports

Company staff

Jawad T.

Role: Director

Appointed: 31 March 2020

Latest update: 19 April 2024

Mudassir T.

Role: Secretary

Appointed: 30 March 2004

Latest update: 19 April 2024

Mudassir T.

Role: Director

Appointed: 31 January 2003

Latest update: 19 April 2024

Muhammad J.

Role: Director

Appointed: 01 October 1998

Latest update: 19 April 2024

People with significant control

Mudassir T. is the individual who controls this firm, has substantial control or influence over the company.

Mudassir T.
Notified on 28 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode