General information

Name:

Cedellis Limited

Office Address:

Flat 14 Maynard House Perrott Street SE18 7DH London

Number: 07638201

Incorporation date: 2011-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was registered is 2011-05-18. Registered under number 07638201, this company operates as a Private Limited Company. You may visit the office of this company during its opening hours at the following address: Flat 14 Maynard House Perrott Street, SE18 7DH London. The firm now known as Cedellis Ltd, was previously registered under the name of Medicare Training & Recruitment. The change has occurred in 2012-09-06. This firm's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. The company's most recent financial reports describe the period up to Tuesday 31st May 2022 and the most recent annual confirmation statement was released on Wednesday 31st May 2023.

Abimbola O. is the enterprise's solitary director, that was formally appointed 13 years ago.

Abimbola O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cedellis Ltd 2012-09-06
  • Medicare Training & Recruitment Ltd 2011-05-18

Financial data based on annual reports

Company staff

Abimbola O.

Role: Director

Appointed: 18 May 2011

Latest update: 3 March 2024

People with significant control

Abimbola O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 09 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 09 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 February 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 31 January 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies