CEESAIL LIMITED
Overview
| Company Name | CEESAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04644389 |
| 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 CEESAIL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CEESAIL LIMITED located?
| Registered Office Address | Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley B90 4SS Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEESAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2037) LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for CEESAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEESAIL LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for CEESAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Secretary's details changed for Lynne Banis on Jan 23, 2025 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 10, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Keeney Hill Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2022
| 4 pages | SH01 | ||||||||||||||
Consolidation of shares on Dec 15, 2022 | 4 pages | SH02 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Keeney Hill Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Woodridge Lake Limited as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Woodridge Lake Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Raytheon Technologies Corporation as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Raytheon Technologies Corporation as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of CEESAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANIS, Lynn | Secretary | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | 167747370002 | |||||||
| POWELL, Lynne Elizabeth | Director | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | England | British | 266277170001 | |||||
| WORTH, Richard | Director | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | England | British | 266277350001 | |||||
| CALVO, Susana | Secretary | 100 Wells Street \1118 CT 06103 Hartford Ct 06103 United States | British | 111962610001 | ||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||
| USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||
| VITRANO, Nicole | Secretary | Poyle SL3 0HB Colnbrook Mathisen Way Berkshire | British | 148234700001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BOTTOMLEY, Stuart | Director | Huskisson Way Stratford Road Shirley B90 4SS Solihull Fore 1 Fore Business Park United Kingdom | England | British | 193421620001 | |||||
| IDCZAK, Christian Bruno Jean | Director | Huskisson Way Shirley B90 4SS Solihull Fore 1, Fore Business Park West Midlands England | England | French | 192320890001 | |||||
| KALLMAN, Todd Joseph | Director | 6 Grosvenor Place Farmington Connecticut 6206 Usa | American | 104321900001 | ||||||
| KULLAR, Rajinder Singh | Director | Poyle SL3 0HB Colnbrook Mathisen Way Berkshire | Untied Kingdom | British | 74999290008 | |||||
| LAURENCE, James Terence George | Director | Croft Road LE9 1SE Colby 74 Leicestershire | United Kingdom | British | 122206950001 | |||||
| MORAN, Patricia Catherine | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex | United Kingdom | American | 246882940001 | |||||
| MOWELL, Lawrence Vail | Director | 61 Pilgrim Road West Hartford Connecticut Us | American | 38807150001 | ||||||
| NOIRET, Patrice Lucien Raymond | Director | 43, Rue Rene Dorme 78330 Fontenay Le Fleury France | French | 83280070002 | ||||||
| PERCY, Kurt Andrew | Director | Poyle SL3 0HB Colnbrook Mathisen Way Berkshire | Us | British | 148233500001 | |||||
| ROY, Brian Anthony | Director | Massaco Lane Granby, Ct 15 06035 Usa | United States | 129937380001 | ||||||
| RYAN, Michael Patrick | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex | United States | American | 167727310001 | |||||
| SCHMIDT, Kelly Jean | Director | 12 Muirfield Lane Bloomfield Connecticut 06002 Usa | American | 119660280001 | ||||||
| SMART, Gregory Paul | Director | C/O The Otis Building 187 Twyford Abbey Road NW10 7DG London | United Kingdom | British | 6055260004 | |||||
| SMITH, Evan Francis | Director | Poyle SL3 0HB Colnbrook Mathisen Way Berkshire | England | American,Irish | 73647690004 | |||||
| THOMPSON, Louise Kay | Director | Fore Business Park B90 4SS Shirley Fore 1 West Midlands United Kingdom | United Kingdom | British | 242540280001 | |||||
| TRACHSEL, William | Director | 85 Henley Way Avon 06001 Ct Usa | American | 90482050001 | ||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury-On-Thames Middlesex | 6125640010 | |||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
| WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 |
Who are the persons with significant control of CEESAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raytheon Technologies Corporation | Dec 01, 2022 | 1209 Orange Street DE 19801 Wilmington Corporation Trust Center New Castle United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Woodridge Lake Limited | Dec 01, 2022 | Huskisson Way Stratford Road B90 4SS Shirley Fore 1, Fore Business Park Solihull United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keeney Hill Limited | Dec 01, 2022 | Fore Business Park Huskisson Way, Stratford Road B90 4SS Shirley, Solihull Fore 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Beesail Limited | Apr 06, 2016 | Fore Business Park, Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1 England | Yes | ||||||||||
| |||||||||||||
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