Ceo Worldwide Ltd

General information

Name:

Ceo Worldwide Limited

Office Address:

9 Queen's Yard White Post Lane E9 5EN London

Number: 08081967

Incorporation date: 2012-05-24

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ceo Worldwide Ltd with Companies House Reg No. 08081967 has been in this business field for 12 years. This particular Private Limited Company can be found at 9 Queen's Yard, White Post Lane, London and their postal code is E9 5EN. The current name is Ceo Worldwide Ltd. The enterprise's former clients may know it as Ceo Europe, which was in use until 20th September 2013. The enterprise's declared SIC number is 78200: Temporary employment agency activities. The most recent accounts were submitted for the period up to 2022/05/31 and the most recent annual confirmation statement was submitted on 2022/09/27.

Regarding this particular limited company, a variety of director's assignments have so far been fulfilled by Patrick M. who was appointed on 27th June 2017. Since 27th April 2017 Karim O., had been responsible for a variety of tasks within the following limited company till the resignation on 27th June 2017. Additionally another director, specifically Patrick M. quit on 27th April 2017.

  • Previous company's names
  • Ceo Worldwide Ltd 2013-09-20
  • Ceo Europe Ltd 2012-05-24

Financial data based on annual reports

Company staff

Patrick M.

Role: Director

Appointed: 27 June 2017

Latest update: 9 February 2024

People with significant control

Patrick M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patrick M.
Notified on 27 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karim O.
Notified on 27 April 2017
Ceased on 27 June 2017
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 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts
Start Date For Period Covered By Report 2012-05-24
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts 5 March 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 5 March 2014
Annual Accounts 27 May 2015
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 May 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
11
Company Age

Similar companies nearby

Closest companies