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

CEESAIL LIMITED

FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4SS,
Company Registration Number
04644389
Private Limited Company
Active

Company Overview

About Ceesail Ltd
CEESAIL LIMITED was founded on 2003-01-22 and has its registered office in Solihull. The organisation's status is listed as "Active". Ceesail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEESAIL LIMITED
 
Legal Registered Office
FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4SS
Other companies in SL3
 
Filing Information
Company Number 04644389
Company ID Number 04644389
Date formed 2003-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEESAIL 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 CEESAIL LIMITED

Current Directors
Officer Role Date Appointed
LYNNE BANIS
Company Secretary 2012-03-15
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27
LOUISE KAY THOMPSON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK RYAN
Director 2012-01-06 2018-01-19
STUART BOTTOMLEY
Director 2015-11-16 2018-01-15
RAJINDER SINGH KULLAR
Director 2006-10-04 2017-04-25
EVAN FRANCIS SMITH
Director 2006-10-04 2016-05-06
NICOLE VITRANO
Company Secretary 2009-11-02 2014-01-20
KURT ANDREW PERCY
Director 2009-12-23 2012-01-05
GREGORY PAUL SMART
Director 2006-10-04 2010-09-27
PAULA-MARIE USCILLA
Company Secretary 2009-05-01 2009-10-27
BRIAN ANTHONY ROY
Director 2008-04-11 2009-10-01
SUSANA CALVO
Company Secretary 2006-10-04 2009-04-30
PATRICE LUCIEN RAYMOND NOIRET
Director 2006-10-04 2008-04-14
KELLY JEAN SCHMIDT
Director 2007-02-23 2008-03-17
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2006-10-04
CHUBB MANAGEMENT SERVICES LIMITED
Director 2003-12-17 2006-10-04
WESTMINSTER SECURITIES LIMITED
Director 2003-12-17 2006-10-04
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
TODD JOSEPH KALLMAN
Director 2003-06-09 2003-12-17
LAWRENCE VAIL MOWELL
Director 2003-06-09 2003-12-17
WILLIAM TRACHSEL
Director 2003-06-09 2003-12-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2003-01-22 2003-11-18
HACKWOOD DIRECTORS LIMITED
Nominated Director 2003-01-22 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
JAMES TERENCE GEORGE LAURENCE SPECTROL EQUIPMENT LIMITED Director 2010-09-27 CURRENT 1993-01-01 Converted / Closed
JAMES TERENCE GEORGE LAURENCE UT (UK) LIMITED Director 2010-09-27 CURRENT 2005-02-08 Active
JAMES TERENCE GEORGE LAURENCE PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2010-09-27 CURRENT 2007-10-22 Active
JAMES TERENCE GEORGE LAURENCE U T HOLDINGS (UK) LLC Director 2010-09-27 CURRENT 1993-01-01 Active
JAMES TERENCE GEORGE LAURENCE BEESAIL LIMITED Director 2010-09-27 CURRENT 2003-05-20 Active
JAMES TERENCE GEORGE LAURENCE CARRIER FINANCE UK LIMITED Director 2010-09-27 CURRENT 1922-10-05 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE PITA LIMITED Director 2010-09-27 CURRENT 1924-08-28 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE OTIS ELEVATOR HOLDINGS LIMITED Director 2010-09-27 CURRENT 1963-12-18 Active
JAMES TERENCE GEORGE LAURENCE GNITROW LTD Director 2010-09-27 CURRENT 1898-02-11 Active
LOUISE KAY THOMPSON CARRIER INVESTMENTS UK LIMITED Director 2018-04-23 CURRENT 2009-12-09 Active
LOUISE KAY THOMPSON OTIS ELEVATOR HOLDINGS LIMITED Director 2018-04-23 CURRENT 1963-12-18 Active
LOUISE KAY THOMPSON UT (UK) LIMITED Director 2018-04-16 CURRENT 2005-02-08 Active
LOUISE KAY THOMPSON PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
LOUISE KAY THOMPSON BEESAIL LIMITED Director 2018-01-15 CURRENT 2003-05-20 Active

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
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-0701/12/22 STATEMENT OF CAPITAL GBP 754547595.1216
2022-12-30Consolidation of shares on
2022-12-19Resolutions passed:<ul><li>Resolution Consolidation of issued share capital 15/12/2022<li>Resolution reduction in capital</ul>
2022-12-19Solvency Statement dated 15/12/22
2022-12-19Statement of capital on GBP 754,547,595
2022-12-19Statement by Directors
2022-12-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution Restriction on the authorised share capital is hereby revoked and deleted 17/11/2022</ul>
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-02-24PSC05Change of details for Beesail Limited as a person with significant control on 2020-10-28
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04CH03SECRETARY'S DETAILS CHNAGED FOR LYNNE BANIS on 2020-10-27
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2020-10-16SH19Statement of capital on 2020-10-16 GBP 131,174.12
2020-10-16SH20Statement by Directors
2020-10-16CAP-SSSolvency Statement dated 08/10/20
2020-10-16RES13Resolutions passed:
  • Cancel share prem a/c 08/10/2020
  • Resolution of reduction in issued share capital
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE GEORGE LAURENCE
2020-01-30AP01DIRECTOR APPOINTED LYNNE POWELL
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KAY THOMPSON
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED PATRICIA CATHERINE MORAN
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED LOUISE KAY THOMPSON
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Mathisen Way Poyle Colnbrook Berkshire SL3 0HB
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH KULLAR
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1311741216
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1311741216
2016-02-29AR0122/01/16 FULL LIST
2016-02-29AR0122/01/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED STUART BOTTOMLEY
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1311741216
2015-02-26AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1311741216
2014-02-24AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLE VITRANO
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN FRANCIS SMITH / 01/08/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KULLAR / 29/08/2013
2013-02-08CH01Director's details changed for Christian Bruno Jean Idczak on 2012-12-01
2013-02-05AR0122/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/12/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0122/01/12 FULL LIST
2012-03-22AP03SECRETARY APPOINTED LYNNE BANIS
2012-03-22AP01DIRECTOR APPOINTED MIVHAEL PATRICK RYAN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2012-03-22AP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, C/O THE OTIS BUILDING, 187 TWYFORD ABBEY ROAD, LONDON, NW10 7DG
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0122/01/11 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0122/01/10 FULL LIST
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH KULLAR / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2010-01-16AP03SECRETARY APPOINTED NICOLE VITRANO
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA
2010-01-16AP01DIRECTOR APPOINTED KURT ANDREW PERCY
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY SUSANA CALVO
2009-06-23288aSECRETARY APPOINTED PAULA-MARIE USCILLA
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-02363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 04/10/2006
2008-11-12RES04GBP NC 750000000/1311741216 06/11/2008
2008-11-12123NC INC ALREADY ADJUSTED 06/11/08
2008-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-1288(2)AD 06/11/08 GBP SI 1157128146@1=1157128146 GBP IC 154613070/1311741216
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-04ELRESS366A DISP HOLDING AGM 28/05/2008
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2008-04-24288aDIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-24288aDIRECTOR APPOINTED CHRISTIAN BRUNO ROY IDCZAK
2008-02-01353LOCATION OF REGISTER OF MEMBERS
2008-02-01363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-09-12SASHARES AGREEMENT OTC
2007-09-1288(2)RAD 21/12/06--------- £ SI 1@1
2007-06-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHUBB HOUSE, STAINES ROAD WEST, SUNBURY ON THAMES, MIDDLESEX TW16 6AR
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CEESAIL 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 CEESAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEESAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

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 CEESAIL LIMITED

Intangible Assets
Patents
We have not found any records of CEESAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEESAIL LIMITED
Trademarks
We have not found any records of CEESAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEESAIL 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 (70100 - Activities of head offices) as CEESAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CEESAIL 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 CEESAIL 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 CEESAIL LIMITED any grants or awards.
Ownership
    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.