Cerro Catedral Limited LONDON


Cerro Catedral started in year 2008 as Private Limited Company with registration number 06627443. The Cerro Catedral company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 248 Jamaica Road. Postal code: SE16 4BD.

The company has one director. Ricardo D., appointed on 22 August 2018. There are currently no secretaries appointed. As of 29 April 2024, there were 8 ex directors - Denise T., Miguel N. and others listed below. There were no ex secretaries.

Cerro Catedral Limited Address / Contact

Office Address 248 Jamaica Road
Town London
Post code SE16 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06627443
Date of Incorporation Mon, 23rd Jun 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 29th June
Company age 16 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ricardo D.

Position: Director

Appointed: 22 August 2018

Denise T.

Position: Director

Appointed: 05 February 2018

Resigned: 22 August 2018

Miguel N.

Position: Director

Appointed: 01 May 2016

Resigned: 05 February 2018

Wilson Q.

Position: Director

Appointed: 01 April 2016

Resigned: 01 May 2016

Miguel N.

Position: Director

Appointed: 28 November 2015

Resigned: 01 April 2016

Miguel G.

Position: Director

Appointed: 02 December 2013

Resigned: 01 September 2015

Jhony M.

Position: Director

Appointed: 26 June 2012

Resigned: 28 October 2013

Nelson R.

Position: Director

Appointed: 26 June 2008

Resigned: 28 November 2015

Carlos K.

Position: Director

Appointed: 26 June 2008

Resigned: 18 October 2012

Lmg Services Limited

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 01 April 2014

Lmg Directors Limited

Position: Corporate Director

Appointed: 23 June 2008

Resigned: 26 June 2008

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Alan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ricardo D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Wilson B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Alan C.

Notified on 21 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ricardo D.

Notified on 14 January 2019
Ceased on 21 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wilson B.

Notified on 4 January 2018
Ceased on 14 January 2019
Nature of control: 75,01-100% shares

Miguel N.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-255 560-266 757-252 058-213 296       
Balance Sheet
Cash Bank On Hand   1 6911 6919488 6446 1184 883191 436191 436
Current Assets19 1395 5445 8916 2996 2995 3489 8646 118   
Debtors11 0284 0004 4004 6084 6084 4001 220    
Net Assets Liabilities   -213 296-171 604-333 391-321 380-127 740-125 8956 3256 325
Other Debtors   4 6082084 4001 220    
Property Plant Equipment   19 1929 4964 4521 2907 9776 1714 3654 365
Cash Bank In Hand8 1111 5441 4911 691       
Net Assets Liabilities Including Pension Asset Liability-255 560-266 757-252 058-213 296       
Tangible Fixed Assets2 6024 19324 61819 192       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-255 660-266 857-252 158-213 396       
Shareholder Funds-255 560-266 757-252 058-213 296       
Other
Version Production Software          1
Accrued Liabilities   6 9806 980      
Accrued Liabilities Deferred Income    6 980      
Accumulated Depreciation Impairment Property Plant Equipment   35 24644 94249 98654 52855 48957 29557 29559 101
Additions Other Than Through Business Combinations Property Plant Equipment      1 3807 648   
Average Number Employees During Period   33555522
Creditors   238 787187 399343 191332 534141 835136 949189 476188 086
Finance Lease Liabilities Present Value Total     326 146326 146130 068135 924  
Fixed Assets2 6024 19324 61819 1929 4964 452   4 3654 365
Increase From Depreciation Charge For Year Property Plant Equipment    9 6965 0444 5429611 8061 8061 806
Net Current Assets Liabilities-258 162-270 950-276 676-232 488-181 100-337 843-322 670-135 717-132 0663 3503 350
Number Shares Allotted  100100      100
Number Shares Issued Fully Paid   100100      
Other Creditors   8 5008 500187 3992 8882 358251  
Par Value Share  111      
Prepayments    4 400      
Prepayments Accrued Income    4 4004 400     
Property Plant Equipment Gross Cost   54 43854 43854 43855 81863 46663 46663 46663 466
Provisions For Liabilities Balance Sheet Subtotal         1 3901 390
Taxation Social Security Payable       9 40963215 715 
Total Assets Less Current Liabilities-255 560-266 757-252 058-213 296-171 604-145 992   7 7157 715
Trade Creditors Trade Payables   223 307171 919155 7923 500 90  
Director Remuneration   7 395       
Creditors Due Within One Year277 301276 494282 567238 787       
Share Capital Allotted Called Up Paid 100100100       
Tangible Fixed Assets Additions 4 83827 133        
Tangible Fixed Assets Cost Or Valuation22 46827 30654 43954 439       
Tangible Fixed Assets Depreciation19 86623 11329 82135 247       
Tangible Fixed Assets Depreciation Charged In Period 3 2476 7085 426       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (5 pages)

Company search

Advertisements