Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEGOS (UK) LIMITED
Company Information for

CEGOS (UK) LIMITED

OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AX,
Company Registration Number
02337304
Private Limited Company
Active

Company Overview

About Cegos (uk) Ltd
CEGOS (UK) LIMITED was founded on 1989-01-23 and has its registered office in Bracknell. The organisation's status is listed as "Active". Cegos (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEGOS (UK) LIMITED
 
Legal Registered Office
OCEAN HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1AX
Other companies in RG12
 
Previous Names
FIELDEN-CEGOS LTD.02/05/2008
Filing Information
Company Number 02337304
Company ID Number 02337304
Date formed 1989-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB519676115  
Last Datalog update: 2024-05-05 13:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEGOS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEGOS (UK) LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ROBERT JOHN MARSHALL
Company Secretary 2003-09-22
FRANCIS ROBERT JOHN MARSHALL
Director 2003-09-22
JOSE MONTES O'CONNOR
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES COQUEREL
Director 1998-09-29 2014-11-06
JEREMY BENEDICT BLAIN
Director 2003-09-22 2008-12-31
JACQUES SIMORRE
Director 1998-09-29 2005-07-19
NICHOLAS DE BUENO DE MESQUITA
Director 1991-11-20 2005-07-15
JEAN BRILMAN
Director 1991-11-20 2004-06-30
THOMAS RALPH HOUSTON
Director 1996-09-30 2003-12-31
ROY HUDSON
Company Secretary 2003-03-04 2003-09-22
FEREYDOUN NILI
Company Secretary 1998-12-31 2003-03-04
ALAN JONES
Director 1991-11-20 2000-04-07
YVES GABRIEL WADIMIS CANNAC
Director 1997-03-03 1999-02-22
DONALD HAGUE
Company Secretary 1997-07-22 1998-12-31
DONALD HAGUE
Director 1991-11-20 1998-12-31
DONALD FRANCIS HALPIN
Company Secretary 1991-11-20 1997-07-22
DONALD FRANCIS HALPIN
Director 1991-11-20 1997-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-03DIRECTOR APPOINTED DR EMANUELE CASTELLANI
2023-07-01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERT JOHN MARSHALL
2023-07-01Appointment of Dr Emanuele Castellani as company secretary on 2023-07-01
2023-07-01Termination of appointment of Francis Robert John Marshall on 2023-07-01
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JOSE MONTES O'CONNOR
2022-12-19CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-18CH01Director's details changed for Francis Robert John Marshall on 2021-11-17
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED MR BENOIT FELIX
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-10CH01Director's details changed for Jose Montes O'connor on 2013-06-01
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-08AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-08AD02Register inspection address changed from Atrium Court, the Ring Bracknell Berkshire RG12 1BW England to Ocean House the Ring Bracknell Berkshire RG12 1AX
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-15AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES COQUEREL
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Atrium Court the Ring Bracknell Berkshire RG12 1BW
2013-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0120/11/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0120/11/10 ANNUAL RETURN FULL LIST
2010-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/09 FROM Atrium Court the Ring Bracknell Berkshire RG12 1BW
2009-12-01AD03Register(s) moved to registered inspection location
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/09 FROM Building a Trinity Court, Wokingham Road Bracknell Berkshire RG42 1PL United Kingdom
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MONTES O'CONNOR / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT JOHN MARSHALL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES COQUEREL / 30/11/2009
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BLAIN
2009-01-22363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BUILDING A TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL
2009-01-22190LOCATION OF DEBENTURE REGISTER
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM THE TOWERS TOWER BUSINESS PARK WILMSLOW MANCHESTER M20 2FZ
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29CERTNMCOMPANY NAME CHANGED FIELDEN-CEGOS LTD. CERTIFICATE ISSUED ON 02/05/08
2008-01-14363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-13363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-0988(2)RAD 09/12/03--------- £ SI 182433@1
2005-01-10363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-22288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288bSECRETARY RESIGNED
2004-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288bSECRETARY RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2002-12-09363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-01363aRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21288cSECRETARY'S PARTICULARS CHANGED
2000-05-22288bDIRECTOR RESIGNED
1999-12-16122CONVE 13/07/99
1999-12-16WRES12VARYING SHARE RIGHTS AND NAMES 13/07/99
1999-12-16WRES01ADOPTARTICLES13/07/99
1999-11-29363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEGOS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEGOS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-10-24 Outstanding QUORUM ESTATES LIMITED
LEGAL MORTGAGE 1992-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1989-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-07-17 Satisfied COTTON & ALLIED TEXTILES INDUSTRY TRAINING BOARD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEGOS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CEGOS (UK) LIMITED registering or being granted any patents
Domain Names

CEGOS (UK) LIMITED owns 1 domain names.

fielden-house.co.uk  

Trademarks
We have not found any records of CEGOS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEGOS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CEGOS (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CEGOS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEGOS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEGOS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1