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

CESIUM EXECUTIVE GROUP LIMITED

3RD FLOOR, 45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
07270838
Private Limited Company
Active

Company Overview

About Cesium Executive Group Ltd
CESIUM EXECUTIVE GROUP LIMITED was founded on 2010-06-01 and has its registered office in London. The organisation's status is listed as "Active". Cesium Executive Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CESIUM EXECUTIVE GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in TW12
 
Filing Information
Company Number 07270838
Company ID Number 07270838
Date formed 2010-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB994872058  
Last Datalog update: 2024-04-06 19:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CESIUM EXECUTIVE GROUP 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 CESIUM EXECUTIVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL HASLAM
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG FINCH ANDERSON
Director 2013-07-01 2014-06-10
ALEXANDER DAMIAN VINCENT RAUBITSCHEK
Director 2010-06-01 2010-10-01

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 5th Floor 169 Piccadilly London W1J 9EH England
2023-10-03Change of details for Mr Paul Haslam as a person with significant control on 2023-10-01
2023-10-03Director's details changed for Paul Haslam on 2023-10-01
2023-06-19CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-23CH01Director's details changed for Paul Haslam on 2022-04-26
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-26PSC04Change of details for Mr Paul Haslam as a person with significant control on 2021-04-26
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 61 Bridge Street Kington HR5 3DJ United Kingdom
2021-04-26CH01Director's details changed for Paul Haslam on 2021-04-26
2021-03-17PSC04Change of details for Mr Paul Haslam as a person with significant control on 2021-03-16
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 41-43 Chatsworth Road Chesterfield S40 2AH England
2021-03-16CH01Director's details changed for Paul Haslam on 2021-03-16
2021-03-16PSC04Change of details for Mr Paul Haslam as a person with significant control on 2021-03-16
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Lazy River Riverside Staines-upon-Thames TW18 3NJ England
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Twelve Thirty Taggs Island Hampton TW12 2HA England
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-22PSC07CESSATION OF PAUL HASLAM AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HASLAM
2018-02-22CH01Director's details changed for Paul Haslam on 2018-02-22
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/17 FROM 31a High Street Hampton Middlesex TW12 2SA
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0101/06/16 FULL LIST
2016-06-17AR0101/06/16 FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0101/06/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON
2014-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072708380001
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AP01DIRECTOR APPOINTED MR CRAIG FINCH ANDERSON
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 20/11/2012
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 20/11/2012
2013-07-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072708380001
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/12 FROM 31 Cabul Road London SW11 2PR England
2012-06-10AR0101/06/12 FULL LIST
2012-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0101/06/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RAUBITSCHEK
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 05/05/2011
2011-05-24SH02SUB-DIVISION 05/05/11
2011-05-24RES12VARYING SHARE RIGHTS AND NAMES
2010-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CESIUM EXECUTIVE GROUP 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 CESIUM EXECUTIVE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Satisfied CALVERTON FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 9,410
Creditors Due After One Year 2011-07-01 £ 22,517
Creditors Due Within One Year 2012-07-01 £ 9,421
Creditors Due Within One Year 2011-07-01 £ 14,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CESIUM EXECUTIVE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 22,980
Cash Bank In Hand 2011-07-01 £ 13,131
Current Assets 2012-07-01 £ 32,877
Current Assets 2011-07-01 £ 19,002
Debtors 2012-07-01 £ 9,897
Debtors 2011-07-01 £ 5,871
Shareholder Funds 2012-07-01 £ 14,046
Shareholder Funds 2011-07-01 £ 17,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CESIUM EXECUTIVE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CESIUM EXECUTIVE GROUP LIMITED
Trademarks
We have not found any records of CESIUM EXECUTIVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CESIUM EXECUTIVE GROUP 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 (78109 - Other activities of employment placement agencies) as CESIUM EXECUTIVE GROUP LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CESIUM EXECUTIVE GROUP 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 CESIUM EXECUTIVE GROUP 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 CESIUM EXECUTIVE GROUP 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