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

Cex (franchising) Limited LONDON


Founded in 2005, Cex (franchising), classified under reg no. 05592492 is an active company. Currently registered at Sterling House, Fulbourne Road E17 4EE, London the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 9 directors, namely Tarun B., Nitin B. and Mohini D. and others. Of them, David B. has been with the company the longest, being appointed on 5 January 2011 and Tarun B. and Nitin B. have been with the company for the least time - from 30 September 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julie B. who worked with the the company until 2 July 2009.

Cex (franchising) Limited Address / Contact

Office Address Sterling House, Fulbourne Road
Office Address2 Walthamstow
Town London
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592492
Date of Incorporation Thu, 13th Oct 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 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 Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Tarun B.

Position: Director

Appointed: 30 September 2019

Nitin B.

Position: Director

Appointed: 30 September 2019

Mohini D.

Position: Director

Appointed: 19 May 2017

Hoo M.

Position: Director

Appointed: 15 October 2016

Frank O.

Position: Director

Appointed: 06 February 2015

David M.

Position: Director

Appointed: 15 October 2014

James D.

Position: Director

Appointed: 12 October 2011

Johannes E.

Position: Director

Appointed: 12 October 2011

David B.

Position: Director

Appointed: 05 January 2011

Emma B.

Position: Director

Appointed: 01 July 2009

Resigned: 11 May 2011

Julie B.

Position: Secretary

Appointed: 02 March 2006

Resigned: 02 July 2009

Jacques D.

Position: Director

Appointed: 02 March 2006

Resigned: 04 January 2015

Hoo M.

Position: Director

Appointed: 01 November 2005

Resigned: 05 January 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 2005

Resigned: 13 October 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2005

Resigned: 13 October 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Mohini D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohini D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (22 pages)

Company search

Advertisements