CEESAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEESAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644389
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CEESAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2037) LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for CEESAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEESAIL LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for CEESAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Secretary's details changed for Lynne Banis on Jan 23, 2025

    1 pagesCH03

    Confirmation statement made on Jan 22, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 10, 2024

    • Capital: GBP 554,547,595
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Keeney Hill Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 01, 2022

    • Capital: GBP 754,547,595.1216
    4 pagesSH01

    Consolidation of shares on Dec 15, 2022

    4 pagesSH02

    legacy

    2 pagesSH20

    Statement of capital on Dec 19, 2022

    • Capital: GBP 754,547,595
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation of issued share capital 15/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on the authorised share capital is hereby revoked and deleted 17/11/2022
    RES13

    Notification of Keeney Hill Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Cessation of Woodridge Lake Limited as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Notification of Woodridge Lake Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Cessation of Raytheon Technologies Corporation as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Notification of Raytheon Technologies Corporation as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Who are the officers of CEESAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANIS, Lynn
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Secretary
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    167747370002
    POWELL, Lynne Elizabeth
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Director
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    EnglandBritish266277170001
    WORTH, Richard
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Director
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    EnglandBritish266277350001
    CALVO, Susana
    100 Wells Street
    \1118
    CT 06103 Hartford
    Ct 06103
    United States
    Secretary
    100 Wells Street
    \1118
    CT 06103 Hartford
    Ct 06103
    United States
    British111962610001
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Secretary
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    British148234700001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BOTTOMLEY, Stuart
    Huskisson Way Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    United Kingdom
    Director
    Huskisson Way Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    United Kingdom
    EnglandBritish193421620001
    IDCZAK, Christian Bruno Jean
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    West Midlands
    England
    Director
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    West Midlands
    England
    EnglandFrench192320890001
    KALLMAN, Todd Joseph
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    Director
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    American104321900001
    KULLAR, Rajinder Singh
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Untied KingdomBritish74999290008
    LAURENCE, James Terence George
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    Director
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    United KingdomBritish122206950001
    MORAN, Patricia Catherine
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United KingdomAmerican246882940001
    MOWELL, Lawrence Vail
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    Director
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    American38807150001
    NOIRET, Patrice Lucien Raymond
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    Director
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    French83280070002
    PERCY, Kurt Andrew
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    UsBritish148233500001
    ROY, Brian Anthony
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    Director
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    United States129937380001
    RYAN, Michael Patrick
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United StatesAmerican167727310001
    SCHMIDT, Kelly Jean
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    Director
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    American119660280001
    SMART, Gregory Paul
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    Director
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    United KingdomBritish6055260004
    SMITH, Evan Francis
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    EnglandAmerican,Irish73647690004
    THOMPSON, Louise Kay
    Fore Business Park
    B90 4SS Shirley
    Fore 1
    West Midlands
    United Kingdom
    Director
    Fore Business Park
    B90 4SS Shirley
    Fore 1
    West Midlands
    United Kingdom
    United KingdomBritish242540280001
    TRACHSEL, William
    85 Henley Way
    Avon
    06001 Ct
    Usa
    Director
    85 Henley Way
    Avon
    06001 Ct
    Usa
    American90482050001
    CHUBB MANAGEMENT SERVICES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    6125640010
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of CEESAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raytheon Technologies Corporation
    1209
    Orange Street
    DE 19801 Wilmington
    Corporation Trust Center
    New Castle
    United States
    Dec 01, 2022
    1209
    Orange Street
    DE 19801 Wilmington
    Corporation Trust Center
    New Castle
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1, Fore Business Park
    Solihull
    United Kingdom
    Dec 01, 2022
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1, Fore Business Park
    Solihull
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14442475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Fore Business Park
    Huskisson Way, Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    United Kingdom
    Dec 01, 2022
    Fore Business Park
    Huskisson Way, Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13731349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Beesail Limited
    Fore Business Park, Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1
    England
    Apr 06, 2016
    Fore Business Park, Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number04771514
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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