You are here: bizstats.co.uk > a-z index > C list > CE list

Cehtra Limited LONDON


Founded in 2004, Cehtra, classified under reg no. 05221065 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th May 2018 Cehtra Limited is no longer carrying the name Cehtra Uk.

The company has 2 directors, namely Xavier D., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 1 April 2010 and Xavier D. has been with the company for the least time - from 6 July 2016. As of 14 July 2025, there were 3 ex directors - Philippe A., Pierre P. and others listed below. There were no ex secretaries.

Cehtra Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05221065
Date of Incorporation Thu, 2nd Sep 2004
Industry Environmental consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Xavier D.

Position: Director

Appointed: 06 July 2016

Peter J.

Position: Director

Appointed: 01 April 2010

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2004

Philippe A.

Position: Director

Appointed: 30 September 2013

Resigned: 06 July 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 02 September 2004

Pierre P.

Position: Director

Appointed: 02 September 2004

Resigned: 30 September 2013

Philip S.

Position: Director

Appointed: 02 September 2004

Resigned: 31 March 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Xavier D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter J. This PSC has significiant influence or control over the company,.

Xavier D.

Notified on 9 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cehtra Uk May 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth90 126151 404         
Balance Sheet
Cash Bank In Hand89 61883 308         
Cash Bank On Hand 83 30892 51483 11036 13247 823111 780152 745175 72043 22627 738
Current Assets155 272224 288209 424247 414207 491170 769238 446368 149445 373394 124213 831
Debtors65 654140 980116 910164 304171 359122 946126 666215 404269 653350 898186 093
Net Assets Liabilities 151 404163 186166 784178 734127 996198 192279 486282 232216 642110 057
Net Assets Liabilities Including Pension Asset Liability90 126151 404         
Other Debtors 150  17 05311 6831 9301 1001 1025 0807 934
Property Plant Equipment 9 5717 5244 0584 1253 0051 8931 5841 3182 4351 721
Tangible Fixed Assets5 1419 571         
Reserves/Capital
Called Up Share Capital5 0005 000         
Profit Loss Account Reserve85 126146 404         
Shareholder Funds90 126151 404         
Other
Accrued Liabilities 28 6953 5004 0004 5004 50010 5973 750   
Accumulated Depreciation Impairment Property Plant Equipment 7 64111 56615 03217 08818 50819 6207 1997 4658 3591 631
Amounts Owed By Group Undertakings         252 81244 986
Amounts Owed To Group Undertakings        81 294125 8275 343
Average Number Employees During Period 5455445545
Bank Borrowings Overdrafts  4        
Corporation Tax Payable 21 57713 94316 00914 518 16 69119 143   
Creditors 80 54152 25883 99832 18145 26741 78789 946164 130179 308105 064
Creditors Due Within One Year69 25980 541         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 843  7 696
Disposals Property Plant Equipment       12 844  8 784
Increase From Depreciation Charge For Year Property Plant Equipment  3 925 2 0561 4201 112422266894968
Net Current Assets Liabilities86 013143 747157 166163 416175 310125 502196 659278 203281 243214 816108 767
Number Shares Allotted 5 000         
Number Shares Issued But Not Fully Paid    5 0005 0005 0005 0005 0005 0005 000
Other Creditors       4 9565 9746 97650 785
Other Taxation Social Security Payable 27 40031 27412 9224 3997 0185 32010 53729 26114 10635 817
Par Value Share 1  1111111
Prepayments Accrued Income 7387398439651 009120120   
Property Plant Equipment Gross Cost 17 21219 09019 09021 21321 51321 5138 7838 78310 7943 352
Provisions For Liabilities Balance Sheet Subtotal 1 9141 504690701511360301329609431
Provisions For Liabilities Charges1 0281 914         
Tangible Fixed Assets Additions 7 290         
Tangible Fixed Assets Cost Or Valuation9 92217 212         
Tangible Fixed Assets Depreciation4 7817 641         
Tangible Fixed Assets Depreciation Charged In Period 2 860         
Total Additions Including From Business Combinations Property Plant Equipment  1 878 2 123300 114 2 0111 342
Total Assets Less Current Liabilities91 154153 318164 690167 474179 435128 507198 552279 787282 561217 251110 488
Trade Creditors Trade Payables 5652 68847 6114 86132 5437 97355 31047 60132 39913 119
Trade Debtors Trade Receivables 140 092116 171163 461153 341110 254124 616214 304268 55193 006133 173
Value Shares Allotted5 0005 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 30th, May 2024
Free Download (8 pages)

Company search