CETA INSURANCE LTD
Overview
| Company Name | CETA INSURANCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02827690 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CETA INSURANCE LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is CETA INSURANCE LTD located?
| Registered Office Address | Ceta House, Cromwell Business Park, Chipping Norton OX7 5SR Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CETA INSURANCE LTD?
| Company Name | From | Until |
|---|---|---|
| CENTRAL ELECTRONIC TRADING AGENCY LIMITED | Jun 16, 1993 | Jun 16, 1993 |
What are the latest accounts for CETA INSURANCE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CETA INSURANCE LTD?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CETA INSURANCE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 37 pages | AA | ||
Director's details changed for Mr Matthew Oliver Donaldson on Feb 04, 2025 | 2 pages | CH01 | ||
Appointment of Mr Matthew Oliver Donaldson as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Adam Yates as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Registration of charge 028276900017, created on Aug 16, 2024 | 22 pages | MR01 | ||
Satisfaction of charge 028276900016 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Amended full accounts made up to Sep 30, 2022 | 35 pages | AAMD | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028276900015 in full | 1 pages | MR04 | ||
Satisfaction of charge 028276900014 in full | 1 pages | MR04 | ||
Registration of charge 028276900016, created on Apr 29, 2022 | 64 pages | MR01 | ||
Full accounts made up to Sep 30, 2021 | 32 pages | AA | ||
Termination of appointment of James Muir Thomson as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 29 pages | AA | ||
Termination of appointment of Andrew Mark Blowers as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Brendan Joseph Devine as a director on Jul 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Brian Bibby as a director on Jul 14, 2020 | 1 pages | TM01 | ||
Who are the officers of CETA INSURANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVINE, Brendan Joseph | Director | Ceta House, Cromwell Business Park, Chipping Norton OX7 5SR Oxfordshire | Scotland | British | 263886360001 | |||||
| DONALDSON, Matthew Oliver | Director | Cromwell Business Park Banbury Road OX7 5SR Chipping Norton 22-23 England | United Kingdom | British | 106668980003 | |||||
| GILBERT, Ian | Director | Ceta House, Cromwell Business Park, Chipping Norton OX7 5SR Oxfordshire | England | British | 261049610001 | |||||
| WATERS, Adrian | Secretary | Ceta House, Cromwell Business Park, Chipping Norton OX7 5SR Oxfordshire | British | 28561430003 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BIBBY, John Brian | Director | Alcocks Lane Kingswood KT20 6BA Tadworth Keltie Cottage England | United Kingdom | British | 238819530001 | |||||
| BLOWERS, Andrew Mark | Director | Bishops Nympton EX36 3QS South Molton Mornacott Devon England | England | British | 39824850003 | |||||
| ELSTON, Andrew Henry | Director | Cromwell Business Park Banbury Road OX7 5SR Chipping Norton Ceta House Oxon England | England | British | 190072960001 | |||||
| QUICK, David Allen | Director | Rock Hill OX7 5BA Chipping Norton Rock Hill House Oxfordshire Uk | United Kingdom | British | 139432570001 | |||||
| SCHOFIELD, Sandra Mary | Director | Rock Hill OX7 5BA Chipping Norton Rock Hill House Oxon Uk | United Kingdom | British | 139432590001 | |||||
| THOMSON, James Muir | Director | Montpellier Drive GL50 1TX Cheltenham 14 Gloucestershire England | United Kingdom | British | 158128830002 | |||||
| WATERS, Adrian | Director | Ceta House, Cromwell Business Park, Chipping Norton OX7 5SR Oxfordshire | England | British | 28561430006 | |||||
| YATES, Paul Adam | Director | Icomb GL54 1JH Cheltenham The Meade Gloucestershire England | United Kingdom | British | 112450180001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CETA INSURANCE LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Atec Group Limited | Sep 29, 2017 | Cromwell Business Park OX7 5SR Chipping Norton Ceta House Oxfordshire England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr John Bibby | Dec 05, 2016 | Alcocks Lane Kingswood KT20 6BA Tadworth Keltie Cottage England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Quick | Jul 01, 2016 | Rock Hill OX7 5BA Chipping Norton Rock Hill House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Paul Yates | Jul 01, 2016 | Icomb GL54 1JH Cheltenham The Meade England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Blowers | Jul 01, 2016 | Bishops Nympton EX36 3QS South Molton Mornacott Farm England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Adrian Waters | Jul 01, 2016 | Hempton Road Deddington OX15 0QG Banbury 1 Manor Farm Cottage England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Sandra Scofield | Jul 01, 2016 | Rock Hill OX7 5BA Chipping Norton Rock Hill House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr James Thomson | Jul 01, 2016 | Montpellier Drive GL50 1TX Cheltenham 14 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0