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

Ceyx Ltd LEEDS


Ceyx Ltd is a private limited company that can be found at 38 Allerton Grange Vale, Leeds LS17 6LT. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-07-04, this 6-year-old company is run by 1 director.
Director Matthew W., appointed on 04 July 2019.
The company is classified as "information technology consultancy activities" (SIC code: 62020).
The last confirmation statement was filed on 2023-07-03 and the due date for the following filing is 2024-07-17. Likewise, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Ceyx Ltd Address / Contact

Office Address 38 Allerton Grange Vale
Town Leeds
Post code LS17 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12084427
Date of Incorporation Thu, 4th Jul 2019
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Matthew W.

Position: Director

Appointed: 04 July 2019

Lee B.

Position: Director

Appointed: 04 July 2019

Resigned: 30 November 2021

Glenn C.

Position: Director

Appointed: 04 July 2019

Resigned: 04 December 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Matthew W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lee B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glenn C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee B.

Notified on 4 July 2019
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glenn C.

Notified on 4 July 2019
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand33 915135 4931 769 
Current Assets143 868141 99759 68488 296
Debtors109 9536 50457 915 
Net Assets Liabilities69 008119 24348 699 
Property Plant Equipment 2 430896 
Other
Description Principal Activities   62 020
Version Production Software 11 
Accrued Liabilities Not Expressed Within Creditors Subtotal  131 
Accumulated Depreciation Impairment Property Plant Equipment 6372 171 
Additions Other Than Through Business Combinations Property Plant Equipment 3 0673 067 
Average Number Employees During Period1121
Creditors74 86025 18411 88131 607
Fixed Assets 2 4308961 511
Increase From Depreciation Charge For Year Property Plant Equipment 6371 534 
Net Current Assets Liabilities69 008116 81347 803 
Number Shares Allotted 23 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 719 
Property Plant Equipment Gross Cost 3 0673 067 
Total Assets  60 58689 807
Total Assets Less Current Liabilities69 008119 24348 699 
Total Liabilities  60 58689 807

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/07/31
filed on: 1st, April 2025
Free Download (4 pages)

Company search