Cetis (ea) Limited CENTRAL MILTON KEYNES


Cetis (ea) started in year 2009 as Private Limited Company with registration number 06974575. The Cetis (ea) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Central Milton Keynes at Silbury Court 420. Postal code: MK9 2AF. Since Fri, 14th Sep 2012 Cetis (ea) Limited is no longer carrying the name Telematrix.

The firm has one director. Bing S., appointed on 28 July 2009. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Simon A., Pooja K. and others listed below. There were no ex secretaries.

Cetis (ea) Limited Address / Contact

Office Address Silbury Court 420
Office Address2 Silbury Boulevard
Town Central Milton Keynes
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06974575
Date of Incorporation Tue, 28th Jul 2009
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Bing S.

Position: Director

Appointed: 28 July 2009

Simon A.

Position: Director

Appointed: 05 October 2009

Resigned: 10 November 2011

Dunham Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2009

Resigned: 05 October 2009

Pooja K.

Position: Director

Appointed: 28 July 2009

Resigned: 29 July 2009

Jose Q.

Position: Director

Appointed: 28 July 2009

Resigned: 22 April 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Bing S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hui D. This PSC owns 25-50% shares.

Bing S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hui D.

Notified on 1 July 2016
Ceased on 28 February 2018
Nature of control: 25-50% shares

Company previous names

Telematrix September 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand249 177371 148499 757
Current Assets352 073416 332582 885
Debtors64 09745 18483 128
Net Assets Liabilities-1 157 678-1 235 108 
Other Debtors29 2015 3814 005
Total Inventories38 799  
Other
Accumulated Depreciation Impairment Property Plant Equipment35 349  
Amounts Owed To Group Undertakings1 328 8301 542 3571 357 947
Average Number Employees During Period 43
Creditors1 455 5791 651 4401 521 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 556  
Net Current Assets Liabilities-1 103 506-1 235 108-938 492
Other Creditors54 49921 89753 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 349 
Other Disposals Property Plant Equipment 35 349 
Other Taxation Social Security Payable10 78017 32935 246
Property Plant Equipment Gross Cost35 349  
Provisions For Liabilities Balance Sheet Subtotal54 172  
Trade Creditors Trade Payables61 47069 85774 973
Trade Debtors Trade Receivables34 89639 80379 123

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: Mon, 8th Jan 2024. New Address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP. Previous address: Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements