Cedarstream Ltd HERTS


Cedarstream started in year 2014 as Private Limited Company with registration number 09356897. The Cedarstream company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Herts at 88 Napsbury Avenue. Postal code: AL2 1LS. Since 18th December 2014 Cedarstream Ltd is no longer carrying the name Cedarite.

The firm has 2 directors, namely Ariel L., Elvira L.. Of them, Elvira L. has been with the company the longest, being appointed on 16 December 2014 and Ariel L. has been with the company for the least time - from 29 December 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Cedarstream Ltd Address / Contact

Office Address 88 Napsbury Avenue
Office Address2 London Colney, St.albans
Town Herts
Post code AL2 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356897
Date of Incorporation Tue, 16th Dec 2014
Industry Development of building projects
Industry Hospital activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ariel L.

Position: Director

Appointed: 29 December 2014

Elvira L.

Position: Director

Appointed: 16 December 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Elvira L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ariel L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Elvira L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Elvira L.

Notified on 16 November 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Ariel L.

Notified on 16 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Elvira L.

Notified on 16 November 2017
Ceased on 28 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
75,01-100% voting rights
50,01-75% shares

Company previous names

Cedarite December 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 4924 8565 082      
Balance Sheet
Current Assets1 8655 6975 1366 4247 5488 69716 5294 9442 722
Net Assets Liabilities   6 1697 2868 42914 9903 373599
Cash Bank In Hand814 1 044      
Debtors1 0515 6974 092      
Net Assets Liabilities Including Pension Asset Liability1 4924 8565 082      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve1 4914 8555 081      
Shareholder Funds1 4924 8565 082      
Other
Average Number Employees During Period    22222
Creditors   2552622681 5391 5712 123
Net Current Assets Liabilities1 4924 8565 0826 1697 2868 42914 9903 373599
Total Assets Less Current Liabilities1 4924 8565 0826 1697 2867 28014 9903 373599
Creditors Due Within One Year37384154      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 11th January 2024
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements