Cegos (UK) Limited BRACKNELL


Founded in 1989, Cegos (UK), classified under reg no. 02337304 is an active company. Currently registered at Ocean House RG12 1AX, Bracknell the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 2, 2008 Cegos (UK) Limited is no longer carrying the name Fielden-cegos.

At present there are 2 directors in the the company, namely Emanuele C. and Benoit F.. In addition one secretary - Emanuele C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cegos (UK) Limited Address / Contact

Office Address Ocean House
Office Address2 The Ring
Town Bracknell
Post code RG12 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337304
Date of Incorporation Mon, 23rd Jan 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Emanuele C.

Position: Director

Appointed: 01 July 2023

Emanuele C.

Position: Secretary

Appointed: 01 July 2023

Benoit F.

Position: Director

Appointed: 05 March 2021

Francis M.

Position: Director

Appointed: 22 September 2003

Resigned: 01 July 2023

Jeremy B.

Position: Director

Appointed: 22 September 2003

Resigned: 31 December 2008

Francis M.

Position: Secretary

Appointed: 22 September 2003

Resigned: 01 July 2023

Roy H.

Position: Secretary

Appointed: 04 March 2003

Resigned: 22 September 2003

Fereydoun N.

Position: Secretary

Appointed: 31 December 1998

Resigned: 04 March 2003

Jacques S.

Position: Director

Appointed: 29 September 1998

Resigned: 19 July 2005

Jacques C.

Position: Director

Appointed: 29 September 1998

Resigned: 06 November 2014

Donald H.

Position: Secretary

Appointed: 22 July 1997

Resigned: 31 December 1998

Jose O.

Position: Director

Appointed: 03 March 1997

Resigned: 28 April 2023

Yves C.

Position: Director

Appointed: 03 March 1997

Resigned: 22 February 1999

Thomas H.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 2003

Alan J.

Position: Director

Appointed: 20 November 1991

Resigned: 07 April 2000

Donald H.

Position: Director

Appointed: 20 November 1991

Resigned: 22 July 1997

Nicholas D.

Position: Director

Appointed: 20 November 1991

Resigned: 15 July 2005

Donald H.

Position: Director

Appointed: 20 November 1991

Resigned: 31 December 1998

Jean B.

Position: Director

Appointed: 20 November 1991

Resigned: 30 June 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Cegos Idet International Sa from Paris, France. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cegos Idet International Sa

19 Rue Rene Jacques 92798, Issy-Les-Moulineaux, Paris, France

Legal authority France
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fielden-cegos May 2, 2008
Fielden House November 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand104 42488 784
Current Assets469 773300 761
Debtors358 989200 970
Net Assets Liabilities-980 222-2 098 455
Other Debtors38 64029 795
Property Plant Equipment35 23921 461
Total Inventories6 36011 007
Other
Accumulated Amortisation Impairment Intangible Assets30 09241 559
Accumulated Depreciation Impairment Property Plant Equipment334 446229 396
Amounts Owed By Group Undertakings140 97864 652
Amounts Owed To Group Undertakings65 4322 014 000
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Average Number Employees During Period1819
Bank Borrowings Overdrafts71 89094 396
Creditors496 7012 014 000
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income878 00031 000
Debt Securities Held In Defined Benefit Plan Fair Value16 000 
Decrease In Assets Defined Benefit Plan From Settlements 394 000
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid-80 000-226 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement714 000-125 000
Discount Rate Used Defined Benefit Plan55
Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 309
Disposals Property Plant Equipment 122 309
Equity Securities Held In Defined Benefit Plan Fair Value709 000 
Expense Income From Defined Benefit Plan Settlements Curtailments 394 000
Fair Value Assets Defined Benefit Plan1 176 000 
Fixed Assets46 70621 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 52037 008
Increase Decrease In Assets Defined Benefit Plan From Remeasurement-1 592 000156 000
Increase From Amortisation Charge For Year Intangible Assets 11 467
Increase From Depreciation Charge For Year Property Plant Equipment 17 259
Increase In Assets Defined Benefit Plan From Contributions By Employer84 0001 633 000
Increase In Liabilities Defined Benefit Plan From Interest Expense55 000102 000
Intangible Assets11 467 
Intangible Assets Gross Cost41 559 
Liabilities Defined Benefit Plan Present Value2 176 000 
Net Current Assets Liabilities-26 928-105 916
Other Creditors225 711118 137
Other Taxation Social Security Payable42 47429 521
Property Plant Equipment Gross Cost369 685250 857
Retirement Benefit Obligations Surplus1 000 000 
Return On Assets Benefit Plan1 592 000156 000
Total Additions Including From Business Combinations Property Plant Equipment 3 481
Total Assets Less Current Liabilities19 778-84 455
Trade Creditors Trade Payables91 19486 393
Trade Debtors Trade Receivables179 371106 523

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 20th, May 2023
Free Download (21 pages)

Company search

Advertisements