Cerium Visual Technologies Limited LONDON


Cerium Visual Technologies started in year 1993 as Private Limited Company with registration number 02817206. The Cerium Visual Technologies company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

At the moment there are 2 directors in the the firm, namely Claire M. and Kimberley H.. In addition one secretary - Kimberley H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the firm until 1 July 2013.

Cerium Visual Technologies Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817206
Date of Incorporation Wed, 12th May 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Claire M.

Position: Director

Appointed: 10 December 2018

Kimberley H.

Position: Director

Appointed: 01 July 2013

Kimberley H.

Position: Secretary

Appointed: 01 July 2013

Marilyn S.

Position: Director

Appointed: 17 May 2017

Resigned: 07 June 2022

Thomas M.

Position: Director

Appointed: 14 July 1993

Resigned: 31 December 1994

Nicolas R.

Position: Director

Appointed: 14 July 1993

Resigned: 04 May 1995

Eric B.

Position: Director

Appointed: 14 July 1993

Resigned: 31 December 2006

Peter C.

Position: Director

Appointed: 04 June 1993

Resigned: 01 July 2013

Clive S.

Position: Director

Appointed: 04 June 1993

Resigned: 17 May 2017

Peter C.

Position: Secretary

Appointed: 04 June 1993

Resigned: 01 July 2013

Debbie M.

Position: Nominee Secretary

Appointed: 12 May 1993

Resigned: 04 June 1993

Kevin B.

Position: Nominee Director

Appointed: 12 May 1993

Resigned: 04 June 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Kimberley H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marilyn S. This PSC owns 50,01-75% shares. Moving on, there is Clive S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Kimberley H.

Notified on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marilyn S.

Notified on 20 November 2017
Ceased on 26 November 2022
Nature of control: 50,01-75% shares

Clive S.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth112 824166 771       
Balance Sheet
Cash Bank On Hand 23 42829 3641 74056 92123 296112 053136 0814 695
Current Assets391 011455 391560 984179 652277 507192 842254 411271 153217 783
Debtors336 732353 294461 269135 859165 905124 68784 16183 768139 161
Net Assets Liabilities     192 896168 030195 140255 578
Other Debtors 204 366303 66320 75527 07928 1929 26710 80027 203
Property Plant Equipment 5 9251 028765  1 4522 0221 516
Total Inventories 78 66969 37742 05354 68144 85958 19751 30473 927
Cash Bank In Hand8 58523 428       
Intangible Fixed Assets11 9377 835       
Stocks Inventory45 69478 669       
Tangible Fixed Assets10 3835 925       
Reserves/Capital
Called Up Share Capital1 5341 534       
Profit Loss Account Reserve87 884141 831       
Shareholder Funds112 824166 771       
Other
Accumulated Amortisation Impairment Intangible Assets 118 189122 291124 766142 822159 622176 422193 222217 018
Accumulated Depreciation Impairment Property Plant Equipment 41 47846 37546 63831 6199 8719 90210 45210 958
Additions Other Than Through Business Combinations Intangible Assets   111 992    160 713
Additions Other Than Through Business Combinations Property Plant Equipment    1 770 1 4831 120 
Average Number Employees During Period    710988
Bank Borrowings Overdrafts      44 16734 16726 896
Corporation Tax Payable 47 4125 329    5 808 
Corporation Tax Recoverable 24 77324 77324 77359 5015 930  40 869
Creditors 299 924382 832119 583177 24478 33944 16734 16726 896
Deferred Tax Asset Debtors  974      
Dividends Paid On Shares    95 19378 393   
Fixed Assets22 32013 760 114 01495 19378 39363 04546 815183 226
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 76818 0477 326  
Increase From Amortisation Charge For Year Intangible Assets  4 1022 47518 05616 80016 80016 80023 796
Increase From Depreciation Charge For Year Property Plant Equipment  4 8972632 535 31550506
Intangible Assets 7 8353 732113 24995 19378 39361 59344 793181 710
Intangible Assets Gross Cost 126 023126 023238 015238 015238 015238 015238 015398 728
Issue Equity Instruments    80    
Net Current Assets Liabilities93 214155 467178 15260 069100 263114 503149 152182 49299 248
Number Shares Issued Fully Paid   94     
Other Creditors 18 80736 69028 31422 8977 01161 20334 19245 760
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 55421 748   
Other Disposals Property Plant Equipment    17 55421 748   
Other Taxation Social Security Payable 14 19712 4228 45113 80917 68116 66111 12811 434
Par Value Share 1 1     
Profit Loss 53 94416 144-8 82921 293-2 560-24 86627 11060 438
Property Plant Equipment Gross Cost 47 40347 40347 40331 6199 87111 35412 474 
Total Assets Less Current Liabilities115 534169 227182 912174 083195 456192 896212 197229 307282 474
Trade Creditors Trade Payables 219 508328 39182 818140 53853 64721 56227 53351 341
Trade Debtors Trade Receivables 124 152132 83390 33179 32590 56574 89472 96871 089
Creditors Due Within One Year297 797299 924       
Intangible Fixed Assets Aggregate Amortisation Impairment114 086118 188       
Intangible Fixed Assets Amortisation Charged In Period 4 102       
Intangible Fixed Assets Cost Or Valuation126 023126 023       
Number Shares Allotted 94       
Provisions For Liabilities Charges2 7102 456       
Share Capital Allotted Called Up Paid9494       
Share Premium Account23 40623 406       
Tangible Fixed Assets Additions 1 313       
Tangible Fixed Assets Cost Or Valuation46 09047 403       
Tangible Fixed Assets Depreciation35 70841 478       
Tangible Fixed Assets Depreciation Charged In Period 5 770       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, August 2023
Free Download (12 pages)

Company search

Advertisements